Background WavePink WaveYellow Wave

REDCLOUD TECHNOLOGIES LIMITED (08872820)

REDCLOUD TECHNOLOGIES LIMITED (08872820) is an active UK company. incorporated on 3 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. REDCLOUD TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include FLOYD, Justin Beck Hinton, HAMZAOUI, Soumaya, KUNZ, Hans Rudolf and 1 others.

Company Number
08872820
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
50 Liverpool Street, London, EC2M 7PY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLOYD, Justin Beck Hinton, HAMZAOUI, Soumaya, KUNZ, Hans Rudolf, SENN, Nikolaus Beat
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCLOUD TECHNOLOGIES LIMITED

REDCLOUD TECHNOLOGIES LIMITED is an active company incorporated on 3 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. REDCLOUD TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08872820

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

50 Liverpool Street London, EC2M 7PY,

Previous Addresses

C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 25 September 2015To: 24 September 2020
8 Newburgh Street London W1F 7RJ
From: 20 May 2014To: 25 September 2015
Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom
From: 3 February 2014To: 20 May 2014
Timeline

57 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
May 14
Funding Round
Jun 14
Funding Round
Nov 14
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Dec 17
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Loan Secured
Feb 20
Director Joined
Apr 20
Loan Cleared
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Aug 20
New Owner
Dec 21
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
May 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
42
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FLETCHER, Justin Peter

Active
Liverpool Street, LondonEC2M 7PY
Secretary
Appointed 20 May 2014

FLOYD, Justin Beck Hinton

Active
Liverpool Street, LondonEC2M 7PY
Born February 1966
Director
Appointed 07 Feb 2014

HAMZAOUI, Soumaya

Active
Liverpool Street, LondonEC2M 7PY
Born April 1984
Director
Appointed 29 Apr 2020

KUNZ, Hans Rudolf

Active
Liverpool Street, LondonEC2M 7PY
Born May 1954
Director
Appointed 22 May 2014

SENN, Nikolaus Beat

Active
Liverpool Street, LondonEC2M 7PY
Born January 1960
Director
Appointed 10 Dec 2017

LAWRENCE, James Patrick

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Born October 1961
Director
Appointed 03 Feb 2014
Resigned 07 Feb 2014

MURPHY, Ian Andrew

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born August 1958
Director
Appointed 07 Feb 2014
Resigned 06 Sept 2018

SMITHERS, Colin Richard, Dr

Resigned
London Road, Saffron WaldenCB10 1NY
Born February 1959
Director
Appointed 07 Feb 2014
Resigned 07 Feb 2014

Persons with significant control

3

1 Active
2 Ceased
Liverpool Street, LondonEC2M 7PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Nikolaus Beat Senn

Ceased
Liverpool Street, LondonEC2M 7PY
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2020
Ceased 11 Oct 2024

Mr Hans Rudolf Kunz

Ceased
Liverpool Street, LondonEC2M 7PY
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Memorandum Articles
18 October 2024
MAMA
Memorandum Articles
18 October 2024
MAMA
Memorandum Articles
18 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 August 2023
MAMA
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Resolution
23 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Resolution
16 March 2023
RESOLUTIONSResolutions
Resolution
16 March 2023
RESOLUTIONSResolutions
Resolution
16 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Resolution
14 August 2017
RESOLUTIONSResolutions
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
31 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Resolution
20 April 2015
RESOLUTIONSResolutions
Resolution
17 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Resolution
19 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Resolution
30 June 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
23 June 2014
RP04RP04
Resolution
13 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Resolution
14 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Incorporation Company
3 February 2014
NEWINCIncorporation