Background WavePink WaveYellow Wave

CLOUD 100 LTD (09009259)

CLOUD 100 LTD (09009259) is an active UK company. incorporated on 24 April 2014. with registered office in Henley-On-Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLOUD 100 LTD has been registered for 12 years. Current directors include SHRAGA, Mark Anthony, SHRAGA, Nicholas.

Company Number
09009259
Status
active
Type
ltd
Incorporated
24 April 2014
Age
12 years
Address
Newtown House, Henley-On-Thames, RG9 1HG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SHRAGA, Mark Anthony, SHRAGA, Nicholas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD 100 LTD

CLOUD 100 LTD is an active company incorporated on 24 April 2014 with the registered office located in Henley-On-Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLOUD 100 LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

09009259

LTD Company

Age

12 Years

Incorporated 24 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 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Newtown House Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

8 Lincolns Inn Fields London WC2A 3BP
From: 26 August 2015To: 27 August 2020
39 Mervyn Road London W13 9UW
From: 24 April 2014To: 26 August 2015
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Director Joined
Jan 18
Owner Exit
Oct 18
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHRAGA, Mark Anthony

Active
Lincolns Inn Fields, LondonWC2A 3BP
Secretary
Appointed 26 Aug 2015

SHRAGA, Mark Anthony

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born January 1978
Director
Appointed 24 Apr 2014

SHRAGA, Nicholas

Active
Lincolns Inn Fields, LondonWC2A 3BP
Born March 1982
Director
Appointed 26 Aug 2015

DE AGRELA, Jeremy

Resigned
Newtown Road, Henley-On-ThamesRG9 1HG
Born December 1986
Director
Appointed 21 Nov 2017
Resigned 01 Aug 2024

HART, Anthony William

Resigned
Lincolns Inn Fields, LondonWC2A 3BP
Born October 1969
Director
Appointed 26 Aug 2015
Resigned 01 Aug 2024

KERSEY, Ryan

Resigned
Lincolns Inn Fields, LondonWC2A 3BP
Born November 1978
Director
Appointed 26 Aug 2015
Resigned 01 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Hart

Ceased
Lincolns Inn Fields, LondonWC2A 3BP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2017

Mr Mark Shraga

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Shraga

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Confirmation Statement With Made Up Date
13 April 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Incorporation Company
24 April 2014
NEWINCIncorporation