Background WavePink WaveYellow Wave

CORE TO CLOUD LTD (09753873)

CORE TO CLOUD LTD (09753873) is an active UK company. incorporated on 28 August 2015. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in other information technology service activities. CORE TO CLOUD LTD has been registered for 10 years. Current directors include CUNNINGHAM, Peter James, HOWE, Philip Michael.

Company Number
09753873
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
The Barracks Lower Ground Floor, Cirencester, GL7 2EF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CUNNINGHAM, Peter James, HOWE, Philip Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE TO CLOUD LTD

CORE TO CLOUD LTD is an active company incorporated on 28 August 2015 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CORE TO CLOUD LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09753873

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

The Barracks Lower Ground Floor Cecily Hill Cirencester, GL7 2EF,

Previous Addresses

Unit 1, Radcot Estate Park Road Faringdon SN7 7BP England
From: 30 May 2019To: 11 March 2021
Unit 5, Radcot Estate Park Road Faringdon SN7 7BP England
From: 13 September 2016To: 30 May 2019
Brunel House Volunteer Way Faringdon SN7 7YR United Kingdom
From: 28 August 2015To: 13 September 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Owner Exit
Aug 19
Director Left
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Mar 23
Loan Secured
Jul 23
Director Left
Mar 25
Director Left
May 25
Loan Secured
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CUNNINGHAM, Peter James

Active
Lower Ground Floor, CirencesterGL7 2EF
Born February 1989
Director
Appointed 01 Dec 2018

HOWE, Philip Michael

Active
Lower Ground Floor, CirencesterGL7 2EF
Born April 1978
Director
Appointed 17 Dec 2021

SNEDKER, Neil Douglas

Resigned
Hardwick, WitneyOX29 7QE
Secretary
Appointed 06 May 2016
Resigned 03 May 2019

ALLEN, Kelly

Resigned
Lower Ground Floor, CirencesterGL7 2EF
Born September 1988
Director
Appointed 17 Dec 2021
Resigned 10 Mar 2025

GRANT, Simon Bryan William

Resigned
Volunteer Way, FaringdonSN7 7YR
Born May 1964
Director
Appointed 28 Aug 2015
Resigned 06 May 2016

GURNEY, Russell William

Resigned
Park Road, FaringdonSN7 7BP
Born July 1980
Director
Appointed 06 May 2016
Resigned 03 May 2019

LAWSON-SMITH, Neill David James

Resigned
Gainfield, FaringdonSN7 8QQ
Born September 1966
Director
Appointed 09 May 2019
Resigned 07 Apr 2021

LIDDLE, Mark David

Resigned
Lower Ground Floor, CirencesterGL7 2EF
Born November 1980
Director
Appointed 01 Dec 2018
Resigned 10 Mar 2025

LIDDLE, Mark David

Resigned
Gold View, SwindonSN5 8ZG
Born November 1980
Director
Appointed 27 Apr 2016
Resigned 19 May 2017

Persons with significant control

2

1 Active
1 Ceased
Cecily Hill, CirencesterGL7 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2019

Mr Russell Gurney

Ceased
Park Road, FaringdonSN7 7BP
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 06 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 May 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Incorporation Company
28 August 2015
NEWINCIncorporation