Background WavePink WaveYellow Wave

JOLA CLOUD SOLUTIONS LTD (08992420)

JOLA CLOUD SOLUTIONS LTD (08992420) is an active UK company. incorporated on 11 April 2014. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. JOLA CLOUD SOLUTIONS LTD has been registered for 12 years. Current directors include MILLER, Richard, SUNDERLAND, Adrian Paul, TUCKER, Oliver Robert Stewart.

Company Number
08992420
Status
active
Type
ltd
Incorporated
11 April 2014
Age
12 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MILLER, Richard, SUNDERLAND, Adrian Paul, TUCKER, Oliver Robert Stewart
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOLA CLOUD SOLUTIONS LTD

JOLA CLOUD SOLUTIONS LTD is an active company incorporated on 11 April 2014 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. JOLA CLOUD SOLUTIONS LTD was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08992420

LTD Company

Age

12 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ England
From: 15 July 2022To: 12 December 2025
Whiteley Mill 39 Nottingham Road Stapleford Nottingham NG9 8AD England
From: 6 December 2016To: 15 July 2022
Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
From: 11 April 2014To: 6 December 2016
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
May 18
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Owner Exit
Aug 22
Director Left
Dec 24
Loan Secured
Oct 25
4
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Born October 1964
Director
Appointed 11 Jul 2022

SUNDERLAND, Adrian Paul

Active
The Forbury, ReadingRG1 3EU
Born September 1972
Director
Appointed 02 May 2014

TUCKER, Oliver Robert Stewart

Active
The Forbury, ReadingRG1 3EU
Born June 1962
Director
Appointed 11 Jul 2022

DEARDEN, Antony Vincent

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Secretary
Appointed 11 Apr 2014
Resigned 30 Oct 2021

BROXSON, Lee James

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Born January 1975
Director
Appointed 01 Dec 2014
Resigned 11 Jul 2022

DEARDEN, Antony Vincent

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Born September 1945
Director
Appointed 02 May 2014
Resigned 30 Oct 2021

DICKINSON, Andrew Paul

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born February 1962
Director
Appointed 11 Apr 2014
Resigned 30 Nov 2024

HARRIMAN, Martin

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Born March 1962
Director
Appointed 12 Apr 2021
Resigned 11 Jul 2022

HOWLETT, Cherie Ann

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Born July 1977
Director
Appointed 02 May 2014
Resigned 11 Jul 2022

SAYWOOD, Sebastian James Mason

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Born September 1980
Director
Appointed 26 Mar 2021
Resigned 11 Jul 2022

SMITH, Ronald Watson

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Born August 1964
Director
Appointed 01 Apr 2021
Resigned 11 Jul 2022

STEVENS, Robert Edward

Resigned
39 Nottingham Road, NottinghamNG9 8AD
Born September 1981
Director
Appointed 17 May 2018
Resigned 11 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2021
Ceased 11 Jul 2022

Mr Andrew Paul Dickinson

Ceased
39 Nottingham Road, NottinghamNG9 8AD
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021

Mr Lee James Broxson

Ceased
39 Nottingham Road, NottinghamNG9 8AD
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021

Mr Adrian Paul Sunderland

Ceased
39 Nottingham Road, NottinghamNG9 8AD
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
30 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2021
AP01Appointment of Director
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Change Person Director Company
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Sail Address Company With New Address
16 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2014
NEWINCIncorporation