Background WavePink WaveYellow Wave

ELASTACLOUD LIMITED (07900393)

ELASTACLOUD LIMITED (07900393) is an active UK company. incorporated on 6 January 2012. with registered office in Burgess Hill. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELASTACLOUD LIMITED has been registered for 14 years. Current directors include CONWAY, Richard Anthony, HEMMINGS, David, PAGE, Gary John and 1 others.

Company Number
07900393
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
Acora House, Burgess Hill, RH15 9TN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONWAY, Richard Anthony, HEMMINGS, David, PAGE, Gary John, RABSON, David Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELASTACLOUD LIMITED

ELASTACLOUD LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Burgess Hill. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELASTACLOUD LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07900393

LTD Company

Age

14 Years

Incorporated 6 January 2012

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 18 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Acora House Albert Drive Burgess Hill, RH15 9TN,

Previous Addresses

, 11 Toynbee Street, London, E1 7NE, England
From: 3 August 2023To: 10 September 2024
, 131 Finsbury Pavement Finsbury Pavement, London, EC2A 1NT, England
From: 24 March 2022To: 3 August 2023
, Essex House 8 the Shrubberies, George Lane, South Woodford, London, E18 1BD, United Kingdom
From: 15 July 2021To: 24 March 2022
, Clarendon House 117 George Lane, South Woodford, London, E18 1AN
From: 6 January 2012To: 15 July 2021
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Company Founded
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Dec 14
Funding Round
Mar 15
Director Left
Oct 15
New Owner
Jan 19
Director Joined
May 23
Director Joined
Dec 23
Director Left
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CONWAY, Richard Anthony

Active
8 The Shrubberies, LondonE18 1BD
Born November 1974
Director
Appointed 06 Jan 2012

HEMMINGS, David

Active
Albert Drive, Burgess HillRH15 9TN
Born September 1967
Director
Appointed 21 Aug 2024

PAGE, Gary John

Active
Albert Drive, Burgess HillRH15 9TN
Born August 1973
Director
Appointed 21 Aug 2024

RABSON, David Robert

Active
Albert Drive, Burgess HillRH15 9TN
Born March 1976
Director
Appointed 21 Aug 2024

ABRAHAM, Isaac Frederick

Resigned
117 George Lane, LondonE18 1AN
Born November 1979
Director
Appointed 03 Dec 2014
Resigned 10 Sept 2015

ALI, Alia Mehreen

Resigned
Toynbee Street, LondonE1 7NE
Born October 1983
Director
Appointed 30 Nov 2023
Resigned 17 May 2024

CROSS, Andrew Richard

Resigned
8 The Shrubberies, LondonE18 1BD
Born August 1982
Director
Appointed 06 Jan 2012
Resigned 21 Aug 2024

FRASER, Robert James Cameron

Resigned
Albert Drive, Burgess HillRH15 9TN
Born November 1966
Director
Appointed 19 Apr 2023
Resigned 03 Feb 2025

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 06 Jan 2012
Resigned 06 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Albert Drive, Burgess HillRH15 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024

Mr Andrew Richard Cross

Ceased
Albert Drive, Burgess HillRH15 9TN
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2024

Mr Richard Anthony Conway

Ceased
Albert Drive, Burgess HillRH15 9TN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 February 2026
AAMDAAMD
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Incorporation Company
6 January 2012
NEWINCIncorporation