Background WavePink WaveYellow Wave

BAMBOO CLOUD HOLDINGS LIMITED (13016812)

BAMBOO CLOUD HOLDINGS LIMITED (13016812) is an active UK company. incorporated on 13 November 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAMBOO CLOUD HOLDINGS LIMITED has been registered for 5 years. Current directors include DO CARMO CORREIA, Michelle, FOSTER, Craig, STAM, Jodocus Wilhelmus Franciscus Severinus.

Company Number
13016812
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
Two The Distillery, Bristol, BS2 0GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DO CARMO CORREIA, Michelle, FOSTER, Craig, STAM, Jodocus Wilhelmus Franciscus Severinus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBOO CLOUD HOLDINGS LIMITED

BAMBOO CLOUD HOLDINGS LIMITED is an active company incorporated on 13 November 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAMBOO CLOUD HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13016812

LTD Company

Age

5 Years

Incorporated 13 November 2020

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 26 September 2025 (7 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Two The Distillery 2 Avon Street Bristol, BS2 0GR,

Previous Addresses

Two the Distillery 2 Avon Street Bristol BS2 0GR England
From: 31 October 2025To: 31 October 2025
10 Wardwick Derby DE1 1HA United Kingdom
From: 14 February 2022To: 31 October 2025
Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom
From: 7 June 2021To: 14 February 2022
1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 13 November 2020To: 7 June 2021
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Share Issue
Dec 20
Loan Secured
Dec 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
Aug 23
Loan Secured
Nov 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DO CARMO CORREIA, Michelle

Active
Avon Street, BristolBS2 0GR
Born July 1981
Director
Appointed 28 Mar 2023

FOSTER, Craig

Active
2 Avon Street, BristolBS2 0GR
Born October 1970
Director
Appointed 20 Aug 2025

STAM, Jodocus Wilhelmus Franciscus Severinus

Active
2 Avon Street, BristolBS2 0GR
Born June 1967
Director
Appointed 31 Jan 2023

ARCHER, Kirstine Anne

Resigned
DerbyDE1 1HA
Born December 1981
Director
Appointed 08 Feb 2021
Resigned 31 Jan 2023

BROOKS, William Steven

Resigned
DerbyDE1 1HA
Born September 1984
Director
Appointed 08 Feb 2021
Resigned 31 Jan 2023

CRITCHLEY, Brett

Resigned
DerbyDE1 1HA
Born September 1974
Director
Appointed 13 Nov 2020
Resigned 31 Jan 2023

CRITCHLEY, Victoria

Resigned
DerbyDE1 1HA
Born August 1975
Director
Appointed 13 Nov 2020
Resigned 31 Jan 2023

HAYES, Paul Michael

Resigned
DerbyDE1 1HA
Born August 1978
Director
Appointed 08 Feb 2021
Resigned 31 Jan 2023

LIPFIELD, Michael

Resigned
DerbyDE1 1HA
Born September 1953
Director
Appointed 31 Jan 2023
Resigned 20 Aug 2025

NUIJ, Harald

Resigned
DerbyDE1 1HA
Born May 1979
Director
Appointed 31 Jan 2023
Resigned 28 Mar 2023

POPE, Robert Michael

Resigned
DerbyDE1 1HA
Born April 1974
Director
Appointed 08 Feb 2021
Resigned 31 Jan 2023

PRIESTLEY, Robert

Resigned
DerbyDE1 1HA
Born April 1963
Director
Appointed 08 Feb 2021
Resigned 17 Feb 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Brett Critchley

Ceased
DerbyDE1 1HA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 31 Jan 2023

Mrs Victoria Critchley

Ceased
DerbyDE1 1HA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
11 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company
12 May 2023
CH01Change of Director Details
Change Person Director Company
12 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Capital Name Of Class Of Shares
23 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
5 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 December 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
13 November 2020
NEWINCIncorporation