Background WavePink WaveYellow Wave

CLOUD KB LIMITED (07944619)

CLOUD KB LIMITED (07944619) is an active UK company. incorporated on 10 February 2012. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in computer facilities management activities. CLOUD KB LIMITED has been registered for 14 years.

Company Number
07944619
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
C/O Dwf Company Secretarial Services Limited, Birmingham, B4 6GA
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD KB LIMITED

CLOUD KB LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. CLOUD KB LIMITED was registered 14 years ago.(SIC: 62030)

Status

active

Active since 14 years ago

Company No

07944619

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

C/O Dwf Company Secretarial Services Limited One Snowhill, Snow Hill Queensway Birmingham, B4 6GA,

Previous Addresses

Lansdowne Gate 65 New Road Solihull B91 3DL England
From: 7 March 2022To: 16 June 2025
C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom
From: 12 March 2019To: 7 March 2022
91 Wimpole Street London W1G 0EF United Kingdom
From: 16 December 2018To: 12 March 2019
C/O Njhco Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU
From: 20 December 2013To: 16 December 2018
Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom
From: 10 February 2012To: 20 December 2013
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Dec 18
Share Issue
Jan 19
Share Buyback
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Mar 20
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 May 2020
AAMDAAMD
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 March 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
10 January 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2019
MAMA
Resolution
10 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
18 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 February 2014
SH10Notice of Particulars of Variation
Resolution
18 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Incorporation Company
10 February 2012
NEWINCIncorporation