Background WavePink WaveYellow Wave

VIKING CLOUD LTD (12673649)

VIKING CLOUD LTD (12673649) is an active UK company. incorporated on 16 June 2020. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. VIKING CLOUD LTD has been registered for 5 years. Current directors include BRADY, Mark.

Company Number
12673649
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRADY, Mark
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING CLOUD LTD

VIKING CLOUD LTD is an active company incorporated on 16 June 2020 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. VIKING CLOUD LTD was registered 5 years ago.(SIC: 62020, 62090)

Status

active

Active since 5 years ago

Company No

12673649

LTD Company

Age

5 Years

Incorporated 16 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Jun 2020

BRADY, Mark

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1972
Director
Appointed 01 Sept 2025

BURKE, James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1965
Director
Appointed 10 Nov 2023
Resigned 01 Sept 2025

IORDANOV, Iordan

Resigned
West Superior Street, Chicago60654
Born December 1973
Director
Appointed 16 Jun 2020
Resigned 26 Nov 2020

MCCULLEN, Robert Jeffrey

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1964
Director
Appointed 16 Jun 2022
Resigned 10 Nov 2023

MCCULLEN, Robert Jeffrey

Resigned
West Superior Street, Chicago60654
Born October 1964
Director
Appointed 16 Jun 2020
Resigned 26 Nov 2020

MOYNAGH, Gabriel Michael

Resigned
Sysxnet Limited, Dublin 12
Born August 1981
Director
Appointed 26 Nov 2020
Resigned 16 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
7th Floor, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2020

Mr Robert Jeffrey Mccullen

Ceased
West Superior Street, Chicago60654
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
2 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2020
NEWINCIncorporation