Background WavePink WaveYellow Wave

186KLOUD LTD (10858464)

186KLOUD LTD (10858464) is an active UK company. incorporated on 10 July 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. 186KLOUD LTD has been registered for 8 years. Current directors include HACKETT, Stephen Robert.

Company Number
10858464
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HACKETT, Stephen Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

186KLOUD LTD

186KLOUD LTD is an active company incorporated on 10 July 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 186KLOUD LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10858464

LTD Company

Age

8 Years

Incorporated 10 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 August 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

PO Box 4385 10858464 - Companies House Default Address Cardiff CF14 8LH
From: 28 September 2020To: 3 May 2024
13 Marriotts Walk Stowmarket IP14 1AF England
From: 15 January 2019To: 28 September 2020
20-22 Wenlock Road London N1 7GU England
From: 10 July 2017To: 15 January 2019
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Funding Round
Feb 23
Director Left
Feb 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HACKETT, Stephen Robert

Active
Wenlock Road, LondonN1 7GU
Born June 1964
Director
Appointed 14 Oct 2020

GLADDEN, Bradley

Resigned
Wenlock Road, LondonN1 7GU
Born June 1997
Director
Appointed 10 Jul 2017
Resigned 23 Nov 2020

STEVENS, Michael Joseph

Resigned
Wenlock Road, LondonN1 7GU
Born February 1962
Director
Appointed 19 Aug 2021
Resigned 13 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr. Stephen Robert Hackett

Active
Wenlock Road, LondonN1 7GU
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2021

Mr Bradley Gladden

Ceased
Wenlock Road, LondonN1 7GU
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Jul 2017
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Resolution
24 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
11 March 2024
RP05RP05
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 July 2017
NEWINCIncorporation