Background WavePink WaveYellow Wave

CLOUD CHAMBER LIMITED (08162634)

CLOUD CHAMBER LIMITED (08162634) is an active UK company. incorporated on 31 July 2012. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CLOUD CHAMBER LIMITED has been registered for 13 years. Current directors include SMITH, Lachlan Thomas Telford, STEPHENS, Richard Alan, TERRY, Matthew William.

Company Number
08162634
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
St David's Court, Wolverhampton, WV1 3JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Lachlan Thomas Telford, STEPHENS, Richard Alan, TERRY, Matthew William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD CHAMBER LIMITED

CLOUD CHAMBER LIMITED is an active company incorporated on 31 July 2012 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CLOUD CHAMBER LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08162634

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

St David's Court Union Street Wolverhampton, WV1 3JE,

Previous Addresses

1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England
From: 25 March 2022To: 10 June 2024
Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England
From: 10 March 2020To: 25 March 2022
Dhjh Llp Dhjh Llp Wyre Forest House, Finepoint Way Kidderminster Worcestershire DY11 7WF United Kingdom
From: 7 March 2018To: 10 March 2020
23 Hernes Nest Bewdley Worcestershire DY12 2ET
From: 31 July 2012To: 7 March 2018
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 17
Funding Round
Apr 17
Funding Round
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 22
Director Left
Apr 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Lachlan Thomas Telford

Active
Northfield, BirminghamB31 2PS
Born March 1976
Director
Appointed 21 Feb 2017

STEPHENS, Richard Alan

Active
Union Street, WolverhamptonWV1 3JE
Born August 1973
Director
Appointed 01 Nov 2019

TERRY, Matthew William

Active
Union Street, WolverhamptonWV1 3JE
Born October 1968
Director
Appointed 31 Jul 2012

ROBERTS, Emma Elizabeth

Resigned
1 New Road, StourbridgeDY8 1PH
Born January 1982
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2022

SUTCLIFFE, Richard

Resigned
1 New Road, StourbridgeDY8 1PH
Born August 1983
Director
Appointed 01 Nov 2019
Resigned 08 Apr 2024

Persons with significant control

1

Mr Matthew William Terry

Active
Union Street, WolverhamptonWV1 3JE
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2017
CS01Confirmation Statement
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Incorporation Company
31 July 2012
NEWINCIncorporation