Background WavePink WaveYellow Wave

CLOUDFY LIMITED (10829791)

CLOUDFY LIMITED (10829791) is an active UK company. incorporated on 21 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUDFY LIMITED has been registered for 8 years. Current directors include JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James and 1 others.

Company Number
10829791
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, WILLIAMS, Robert George Henry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDFY LIMITED

CLOUDFY LIMITED is an active company incorporated on 21 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUDFY LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10829791

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

64 Mansfield Street Leicester Leicestershire LE1 3DL England
From: 19 September 2018To: 14 August 2023
24-26 Friar Lane Friar Lane Leicester LE1 5RA United Kingdom
From: 21 June 2017To: 19 September 2018
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
May 20
New Owner
May 20
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Cleared
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 10 Aug 2023

JONES, Jason Alexander

Active
Great Portland Street, LondonW1W 7RT
Born August 1970
Director
Appointed 10 Aug 2023

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

WILLIAMS, Robert George Henry

Active
Great Portland Street, LondonW1W 7RT
Born May 1977
Director
Appointed 21 Jun 2017

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 10 Aug 2023
Resigned 30 May 2025

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 10 Aug 2023
Resigned 09 Jan 2026

WILLIAMS, Kerilee Deane

Resigned
LeicesterLE1 3DL
Born February 1973
Director
Appointed 19 Dec 2019
Resigned 10 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mrs Kerilee Deane Williams

Ceased
LeicesterLE1 3DL
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019
Ceased 10 Aug 2023

Mr Robert George Henry Williams

Ceased
LeicesterLE1 3DL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2017
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
18 June 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Incorporation Company
21 June 2017
NEWINCIncorporation