Background WavePink WaveYellow Wave

CLOUD BIDCO LIMITED (09610904)

CLOUD BIDCO LIMITED (09610904) is an active UK company. incorporated on 27 May 2015. with registered office in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLOUD BIDCO LIMITED has been registered for 10 years. Current directors include CHADHA, Ajay Bhuneswarlal, STRINGER, Martin James.

Company Number
09610904
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
Nexus House Boundary Way, Hemel Hempstead, HP2 7SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHADHA, Ajay Bhuneswarlal, STRINGER, Martin James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD BIDCO LIMITED

CLOUD BIDCO LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLOUD BIDCO LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09610904

LTD Company

Age

10 Years

Incorporated 27 May 2015

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7SJ,

Previous Addresses

7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF
From: 13 July 2015To: 14 February 2022
C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom
From: 27 May 2015To: 13 July 2015
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
May 15
Loan Secured
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Nov 17
Loan Cleared
Sept 18
Loan Secured
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Dec 21
Loan Secured
May 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Jul 24
Capital Update
Jul 24
Funding Round
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHADHA, Ajay Bhuneswarlal

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born April 1964
Director
Appointed 24 Jun 2015

STRINGER, Martin James

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born February 1972
Director
Appointed 30 Sept 2024

HOLLAND, Richard

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Secretary
Appointed 05 Aug 2016
Resigned 30 Apr 2020

SEATON, John Neil

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Secretary
Appointed 24 Jun 2015
Resigned 05 Aug 2016

ASHLIN, Timothy James West

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born November 1977
Director
Appointed 27 May 2015
Resigned 24 Jun 2015

HOLLAND, Richard

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born March 1966
Director
Appointed 05 Aug 2016
Resigned 30 Apr 2020

SEATON, John Neil

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born November 1967
Director
Appointed 24 Jun 2015
Resigned 05 Aug 2016

TSAI, Zachary David

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born March 1983
Director
Appointed 27 May 2015
Resigned 24 Jun 2015

VENESS, Jacqueline Susan

Resigned
Boundary Way, Hemel HempsteadHP2 7SJ
Born November 1960
Director
Appointed 30 Apr 2020
Resigned 30 Sept 2024

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 27 May 2015
Resigned 27 May 2015

Persons with significant control

1

Boundary Way, Hemel HempsteadHP2 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Legacy
8 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2024
SH19Statement of Capital
Legacy
8 July 2024
CAP-SSCAP-SS
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Memorandum Articles
5 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
4 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Resolution
26 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Incorporation Company
27 May 2015
NEWINCIncorporation