Background WavePink WaveYellow Wave

CLOUD WING UK LIMITED (11099322)

CLOUD WING UK LIMITED (11099322) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CLOUD WING UK LIMITED has been registered for 8 years. Current directors include CANNING, Oliver, LOCKHART, Tracy, THOMPSON, Page Hamilton.

Company Number
11099322
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNING, Oliver, LOCKHART, Tracy, THOMPSON, Page Hamilton
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD WING UK LIMITED

CLOUD WING UK LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CLOUD WING UK LIMITED was registered 8 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 8 years ago

Company No

11099322

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

, 1 Central St. Giles, St. Giles High Street, London, WC2H 8NU, England
From: 22 December 2023To: 22 December 2023
, 27 Old Gloucester Street, London, WC1N 3AX, England
From: 1 September 2023To: 22 December 2023
, E3 the Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom
From: 6 December 2017To: 1 September 2023
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 17
New Owner
Dec 22
Loan Secured
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Apr 25
Funding Round
Jan 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CANNING, Oliver

Active
Central St. Giles, LondonWC2H 8NU
Born March 1970
Director
Appointed 22 Dec 2023

LOCKHART, Tracy

Active
Central St. Giles, LondonWC2H 8NU
Born February 1970
Director
Appointed 22 Dec 2023

THOMPSON, Page Hamilton

Active
Central St. Giles, LondonWC2H 8NU
Born October 1961
Director
Appointed 22 Dec 2023

KAN, Shen

Resigned
The Premier Centre, RomseySO51 9DG
Born October 1985
Director
Appointed 06 Dec 2017
Resigned 31 Aug 2023

LINDSAY, Nicholas James Duncan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1981
Director
Appointed 31 Aug 2023
Resigned 22 Dec 2023

TANG, Renold Lee On

Resigned
Abbey Park, RomseySO51 9DG
Born August 1956
Director
Appointed 14 Dec 2017
Resigned 31 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
1701 John F Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mrs Jinxia Li

Ceased
Abbey Park, RomseySO51 9DG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2022
Ceased 31 Aug 2023

Yun Gao

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Resolution
12 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 January 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
5 January 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
18 October 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
18 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Incorporation Company
6 December 2017
NEWINCIncorporation