Background WavePink WaveYellow Wave

HUMAN CLOUD LIMITED (07886945)

HUMAN CLOUD LIMITED (07886945) is an active UK company. incorporated on 20 December 2011. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HUMAN CLOUD LIMITED has been registered for 14 years. Current directors include MOGANO, Stephen Carlo, SMITH, John Edward, WATTS, Timothy.

Company Number
07886945
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MOGANO, Stephen Carlo, SMITH, John Edward, WATTS, Timothy
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN CLOUD LIMITED

HUMAN CLOUD LIMITED is an active company incorporated on 20 December 2011 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HUMAN CLOUD LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07886945

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 20 December 2011To: 23 February 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Apr 13
Loan Secured
Mar 14
Owner Exit
Oct 22
Director Left
Aug 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 07 Feb 2012

MOGANO, Stephen Carlo

Active
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 26 Sept 2012

SMITH, John Edward

Active
Main Road, CoventryCV7 7PT
Born March 1948
Director
Appointed 26 Sept 2012

WATTS, Timothy

Active
Main Road, CoventryCV7 7PT
Born September 1948
Director
Appointed 07 Feb 2012

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Dec 2011
Resigned 07 Feb 2012

SCHOUTEN, Henk

Resigned
Main Road, CoventryCV7 7PT
Born July 1963
Director
Appointed 26 Sept 2012
Resigned 12 Aug 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 20 Dec 2011
Resigned 07 Feb 2012

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 20 Dec 2011
Resigned 07 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Oct 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Resolution
12 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Legacy
23 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Incorporation Company
20 December 2011
NEWINCIncorporation