Background WavePink WaveYellow Wave

CLOUD ORCA LIMITED (11354151)

CLOUD ORCA LIMITED (11354151) is an active UK company. incorporated on 10 May 2018. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CLOUD ORCA LIMITED has been registered for 7 years.

Company Number
11354151
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD ORCA LIMITED

CLOUD ORCA LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CLOUD ORCA LIMITED was registered 7 years ago.(SIC: 62012, 62030, 63110)

Status

active

Active since 7 years ago

Company No

11354151

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 June 2024 - 30 April 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 23 July 2024To: 15 January 2026
131 Finsbury Pavement London EC2A 1NT England
From: 31 January 2023To: 23 July 2024
120 Moorgate London EC2M 6UR England
From: 5 January 2023To: 31 January 2023
35 New Bond Street New Broad Street House London EC2M 1NH England
From: 27 July 2022To: 5 January 2023
35 New Broad Street New Broad Street House London EC2M 1NH England
From: 21 July 2022To: 27 July 2022
25 Luke Street Shoreditch London EC2A 4DS England
From: 31 May 2019To: 21 July 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 10 May 2018To: 31 May 2019
Timeline

31 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Mar 19
Director Left
Sept 20
Capital Reduction
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Funding Round
Jul 21
Share Issue
Aug 21
Director Joined
Sept 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Jul 22
Director Joined
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Jul 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 25
14
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement
9 February 2024
CS01Confirmation Statement
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Resolution
21 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Resolution
5 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Resolution
8 August 2021
RESOLUTIONSResolutions
Memorandum Articles
8 August 2021
MAMA
Capital Alter Shares Subdivision
7 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
18 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Incorporation Company
10 May 2018
NEWINCIncorporation