Background WavePink WaveYellow Wave

CLOUDPOINT LIMITED (08093375)

CLOUDPOINT LIMITED (08093375) is a dissolved UK company. incorporated on 6 June 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CLOUDPOINT LIMITED has been registered for 13 years. Current directors include GILLETT, Andrew Leonard, PETTITT, Barry William, WEBB, Sonia Irene.

Company Number
08093375
Status
dissolved
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
20 St Andrew Street, London, EC4A 3AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GILLETT, Andrew Leonard, PETTITT, Barry William, WEBB, Sonia Irene
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDPOINT LIMITED

CLOUDPOINT LIMITED is an dissolved company incorporated on 6 June 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CLOUDPOINT LIMITED was registered 13 years ago.(SIC: 62020)

Status

dissolved

Active since 13 years ago

Company No

08093375

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 29 September 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

20 St Andrew Street London, EC4A 3AG,

Previous Addresses

C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL
From: 10 January 2022To: 4 October 2023
30 Cannon Street London EC4M 6XH England
From: 13 March 2020To: 10 January 2022
3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW England
From: 23 September 2019To: 13 March 2020
Rivercourt Mill Lane Godalming Surrey GU7 1EZ
From: 7 November 2014To: 23 September 2019
C/O Altius Consulting Limited Mill Pool House Mill Lane Godalming Surrey GU7 1EY
From: 28 January 2013To: 7 November 2014
Willowhay Shoppenhangers Road Maidenhead Berkshire SL6 2QA United Kingdom
From: 6 June 2012To: 28 January 2013
Timeline

19 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Share Issue
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Oct 20
Director Left
Nov 21
Capital Update
Dec 21
5
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

REDMAN, Ruth

Active
Cannon Street, LondonEC4M 6XH
Secretary
Appointed 06 Mar 2020

GILLETT, Andrew Leonard

Active
Cannon Street, LondonEC4M 6XH
Born July 1968
Director
Appointed 06 Mar 2020

PETTITT, Barry William

Active
Cannon Street, LondonEC4M 6XH
Born May 1971
Director
Appointed 06 Mar 2020

WEBB, Sonia Irene

Active
Cannon Street, LondonEC4M 6XH
Born December 1970
Director
Appointed 06 Mar 2020

STOKOE, Joanne

Resigned
Mill Lane, GodalmingGU7 1EZ
Secretary
Appointed 07 Sept 2016
Resigned 06 Mar 2020

ANDERSON, Steven James

Resigned
Mill Lane, GodalmingGU7 1EZ
Born August 1960
Director
Appointed 01 Oct 2012
Resigned 02 Apr 2019

GOLDSMITH, Simon John

Resigned
C/O Altius Consulting Limited, GodalmingGU7 1XW
Born December 1974
Director
Appointed 01 Nov 2012
Resigned 06 Mar 2020

KILPATRICK, David James Alexander

Resigned
C/O Altius Consulting Limited, GodalmingGU7 1XW
Born September 1968
Director
Appointed 06 Jun 2012
Resigned 06 Mar 2020

MEANTI, Mauro Luigi

Resigned
Cannon Street, LondonEC4M 6XH
Born March 1959
Director
Appointed 06 Mar 2020
Resigned 09 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Cannon Street, LondonEC4M 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 01 Sept 2020

Mr David James Alexander Kilpatrick

Ceased
Mill Lane, GodalmingGU7 1EZ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019

Mr Simon John Goldsmith

Ceased
Mill Lane, GodalmingGU7 1EZ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
17 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 January 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 February 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 January 2022
600600
Resolution
9 January 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 January 2022
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
20 December 2021
SH19Statement of Capital
Legacy
20 December 2021
CAP-SSCAP-SS
Legacy
20 December 2021
SH20SH20
Resolution
20 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Legacy
31 July 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Resolution
9 October 2012
RESOLUTIONSResolutions
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Incorporation Company
6 June 2012
NEWINCIncorporation