Background WavePink WaveYellow Wave

CLOUDCAM UAV LTD (10636029)

CLOUDCAM UAV LTD (10636029) is an active UK company. incorporated on 23 February 2017. with registered office in Deal. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other specialist photography. CLOUDCAM UAV LTD has been registered for 9 years. Current directors include FRAZER, David, GROOMBRIDGE, Jason Paul.

Company Number
10636029
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Westmorland Back Street, Deal, CT14 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other specialist photography
Directors
FRAZER, David, GROOMBRIDGE, Jason Paul
SIC Codes
74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDCAM UAV LTD

CLOUDCAM UAV LTD is an active company incorporated on 23 February 2017 with the registered office located in Deal. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other specialist photography. CLOUDCAM UAV LTD was registered 9 years ago.(SIC: 74202)

Status

active

Active since 9 years ago

Company No

10636029

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Westmorland Back Street Ringwould Deal, CT14 8HL,

Previous Addresses

Westmorland Back Street Ringwould Deal CT14 8FY England
From: 29 April 2022To: 20 June 2022
Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover Kent CT16 3PX England
From: 18 June 2021To: 29 April 2022
Unit 11 Whitfield Court White Cliffs Business Park Whitfield Dover CT16 3PJ England
From: 28 May 2021To: 18 June 2021
250 Mill Road Deal CT14 9BE England
From: 30 June 2020To: 28 May 2021
Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ
From: 28 November 2019To: 30 June 2020
Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ England
From: 25 November 2019To: 28 November 2019
2 Mummery Court Painters Forstal Faversham Kent ME13 0ES United Kingdom
From: 23 February 2017To: 25 November 2019
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jan 20
New Owner
Jul 20
New Owner
Jul 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRAZER, David

Active
Back Street, DealCT14 8HL
Born November 1992
Director
Appointed 23 Feb 2017

GROOMBRIDGE, Jason Paul

Active
Back Street, DealCT14 8HL
Born September 1959
Director
Appointed 23 Feb 2017

BAXTER, Charles Howard Bennett

Resigned
Office Suite 2, Maidstone RoadME1 3DQ
Born June 1972
Director
Appointed 23 Feb 2017
Resigned 11 Dec 2019

Persons with significant control

2

Mr Jason Groombridge

Active
Back Street, DealCT14 8HL
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019

Mr David Frazer

Active
Mill Road, DealCT14 9BE
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
29 July 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
29 July 2020
AAMDAAMD
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Incorporation Company
23 February 2017
NEWINCIncorporation