Background WavePink WaveYellow Wave

CLOUDBERRY RESTAURANTS LIMITED (08177386)

CLOUDBERRY RESTAURANTS LIMITED (08177386) is an active UK company. incorporated on 13 August 2012. with registered office in Elstead, Godalming. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CLOUDBERRY RESTAURANTS LIMITED has been registered for 13 years. Current directors include GERARD, Nicholas John, HANSEN, Elin Margareta, TEPASSE, Otto Albert.

Company Number
08177386
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
C/O Rock Tax & Accounting Elm House, Tanshire Park, Elstead, Godalming, GU8 6LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GERARD, Nicholas John, HANSEN, Elin Margareta, TEPASSE, Otto Albert
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDBERRY RESTAURANTS LIMITED

CLOUDBERRY RESTAURANTS LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Elstead, Godalming. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CLOUDBERRY RESTAURANTS LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08177386

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

C/O Rock Tax & Accounting Elm House, Tanshire Park Shackleford Road Elstead, Godalming, GU8 6LB,

Previous Addresses

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 17 December 2024To: 12 May 2025
75 Springfield Road Chelmsford Essex CM2 6JB
From: 13 August 2012To: 17 December 2024
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Oct 12
Director Joined
Oct 12
Loan Secured
Nov 14
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Dec 18
Director Joined
Oct 20
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GERARD, Nicholas John

Active
Church Lane, Much HadhamSG10 6DH
Born February 1959
Director
Appointed 14 Sept 2012

HANSEN, Elin Margareta

Active
Elm House, Tanshire Park, Elstead, GodalmingGU8 6LB
Born May 1983
Director
Appointed 01 Apr 2020

TEPASSE, Otto Albert

Active
Elm House, Tanshire Park, Elstead, GodalmingGU8 6LB
Born May 1956
Director
Appointed 13 Aug 2012

HANSEN, Elin Margareta

Resigned
ChelmsfordCM2 6JB
Born May 1983
Director
Appointed 13 Aug 2012
Resigned 29 Nov 2018

Persons with significant control

1

Mr Nicholas John Gerard

Active
Church Lane, Much HadhamSG10 6DH
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Incorporation Company
13 August 2012
NEWINCIncorporation