Background WavePink WaveYellow Wave

FRANCHISE CLOUD LTD (08871849)

FRANCHISE CLOUD LTD (08871849) is an active UK company. incorporated on 31 January 2014. with registered office in Andover. The company operates in the Information and Communication sector, engaged in business and domestic software development. FRANCHISE CLOUD LTD has been registered for 12 years. Current directors include KNIGHT, Adam.

Company Number
08871849
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
17 Burnhams Close, Andover, SP10 4NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KNIGHT, Adam
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCHISE CLOUD LTD

FRANCHISE CLOUD LTD is an active company incorporated on 31 January 2014 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FRANCHISE CLOUD LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08871849

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GARTON TEXTILE SERVICES LTD
From: 31 January 2014To: 28 September 2020
Contact
Address

17 Burnhams Close Andover, SP10 4NJ,

Previous Addresses

11 Chestnut Drive South Normanton Alfreton DE55 3AH England
From: 11 November 2017To: 22 May 2024
32-46 King Street Alfreton DE55 7DQ
From: 31 January 2014To: 11 November 2017
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
May 16
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KNIGHT, Adam

Active
Burnhams Close, AndoverSP10 4NJ
Born August 1981
Director
Appointed 01 Feb 2021

CLEGG, Paul Alexander James

Resigned
Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 31 Jan 2014
Resigned 01 Aug 2023

DAVENPORT, Kai

Resigned
Sellincourt Road, LondonSW17 9RZ
Born July 1978
Director
Appointed 01 Feb 2021
Resigned 01 Jan 2026

HALLAM, Peter Ernest

Resigned
Broadlands, AlfretonDE55 3NW
Born September 1955
Director
Appointed 31 Jan 2014
Resigned 01 May 2016

LOVELO, Adam

Resigned
Old Winton Road, AndoverSP10 2DR
Born August 1983
Director
Appointed 01 Feb 2021
Resigned 01 Aug 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Kai Davenport

Ceased
Sellincourt Road, LondonSW17 9RZ
Born July 1978

Nature of Control

Significant influence or control
Notified 11 Feb 2021
Ceased 01 Jan 2026

Mr Adam Lovelock

Ceased
Old Winton Road, AndoverSP10 2DR
Born August 1983

Nature of Control

Significant influence or control
Notified 11 Feb 2021
Ceased 31 Jan 2023

Mr Adam Knight

Active
Burnhams Close, AndoverSP10 4NJ
Born August 1981

Nature of Control

Significant influence or control
Notified 11 Feb 2021

Mr Paul Alexander James Clegg

Ceased
Chestnut Drive, AlfretonDE55 3AH
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Resolution
28 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Incorporation Company
31 January 2014
NEWINCIncorporation