Background WavePink WaveYellow Wave

CLOUD APPLICATIONS LIMITED (08600507)

CLOUD APPLICATIONS LIMITED (08600507) is an active UK company. incorporated on 8 July 2013. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUD APPLICATIONS LIMITED has been registered for 12 years. Current directors include GODDARD, Gillian Susan.

Company Number
08600507
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GODDARD, Gillian Susan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD APPLICATIONS LIMITED

CLOUD APPLICATIONS LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUD APPLICATIONS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08600507

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

YOURCO 270 LIMITED
From: 8 July 2013To: 14 August 2013
Contact
Address

1 London Street Reading, RG1 4QW,

Timeline

6 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Dec 13
Share Issue
Dec 13
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 08 Jul 2013

GODDARD, Gillian Susan

Active
East Burnham Lane, SloughSL2 3TN
Born June 1959
Director
Appointed 13 Aug 2013

GARDEN, Penelope Suzanne

Resigned
London Street, ReadingRG1 4QW
Born April 1980
Director
Appointed 08 Jul 2013
Resigned 13 Aug 2013

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 08 Jul 2013
Resigned 13 Aug 2013

Persons with significant control

1

Ms Gillian Susan Goddard

Active
London Street, ReadingRG1 4QW
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Resolution
13 August 2013
RESOLUTIONSResolutions
Incorporation Company
8 July 2013
NEWINCIncorporation