Background WavePink WaveYellow Wave

CLOUDFACTORY INTERNATIONAL LIMITED (10331020)

CLOUDFACTORY INTERNATIONAL LIMITED (10331020) is an active UK company. incorporated on 16 August 2016. with registered office in Reading. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CLOUDFACTORY INTERNATIONAL LIMITED has been registered for 9 years.

Company Number
10331020
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
Fora Space Thames Tower, Reading, RG1 1LX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDFACTORY INTERNATIONAL LIMITED

CLOUDFACTORY INTERNATIONAL LIMITED is an active company incorporated on 16 August 2016 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CLOUDFACTORY INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 63110)

Status

active

Active since 9 years ago

Company No

10331020

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CLOUDFACTORY GROUP LIMITED
From: 16 August 2016To: 5 December 2017
Contact
Address

Fora Space Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

The White Building 33 Kings Road Reading Berkshire RG1 3AR England
From: 11 October 2021To: 14 December 2022
The Blade Building Abbey Square Reading RG1 3BE England
From: 17 April 2019To: 11 October 2021
5 the Green the Green Richmond TW9 1PL England
From: 9 February 2017To: 17 April 2019
Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom
From: 16 August 2016To: 9 February 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Owner Exit
Sept 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
Jan 19
Loan Secured
Feb 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Jun 23
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Resolution
5 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Incorporation Company
16 August 2016
NEWINCIncorporation