Background WavePink WaveYellow Wave

CLOUDPAY TREASURY SERVICES LIMITED (13236917)

CLOUDPAY TREASURY SERVICES LIMITED (13236917) is an active UK company. incorporated on 1 March 2021. with registered office in Andover. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLOUDPAY TREASURY SERVICES LIMITED has been registered for 5 years. Current directors include DANIEL, Leon Roger, DE KEIZER, Eric George, FOLZ, Roland Manfred, Dr. and 1 others.

Company Number
13236917
Status
active
Type
ltd
Incorporated
1 March 2021
Age
5 years
Address
Kingsgate House, Andover, SP10 4DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DANIEL, Leon Roger, DE KEIZER, Eric George, FOLZ, Roland Manfred, Dr., RASWANT, Rahul, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUDPAY TREASURY SERVICES LIMITED

CLOUDPAY TREASURY SERVICES LIMITED is an active company incorporated on 1 March 2021 with the registered office located in Andover. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLOUDPAY TREASURY SERVICES LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13236917

LTD Company

Age

5 Years

Incorporated 1 March 2021

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 3 October 2025 (5 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Kingsgate House Newbury Road Andover, SP10 4DU,

Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SHAJAHAN, Shinos

Active
Newbury Road, AndoverSP10 4DU
Secretary
Appointed 25 Jul 2025

DANIEL, Leon Roger

Active
Newbury Road, AndoverSP10 4DU
Born December 1964
Director
Appointed 22 Jul 2025

DE KEIZER, Eric George

Active
Newbury Road, AndoverSP10 4DU
Born September 1965
Director
Appointed 10 Jan 2024

FOLZ, Roland Manfred, Dr.

Active
Newbury Road, AndoverSP10 4DU
Born February 1964
Director
Appointed 10 Aug 2023

RASWANT, Rahul, Mr.

Active
Newbury Road, AndoverSP10 4DU
Born February 1977
Director
Appointed 31 Oct 2025

BARTLETT, Paul Hanson

Resigned
Newbury Road, AndoverSP10 4DU
Born July 1960
Director
Appointed 14 Jul 2022
Resigned 08 Aug 2023

KEIL, Andrew James George

Resigned
Newbury Road, AndoverSP10 4DU
Born April 1983
Director
Appointed 14 Jul 2022
Resigned 31 Dec 2023

NEWMAN, Nicholas Iain

Resigned
Newbury Road, AndoverSP10 4DU
Born May 1956
Director
Appointed 14 Jul 2022
Resigned 31 Dec 2023

PAGLIARO, Achille

Resigned
Newbury Road, AndoverSP10 4DU
Born June 1983
Director
Appointed 14 Jul 2022
Resigned 14 Jul 2022

SHORTHOUSE, Christopher Mark

Resigned
Newbury Road, AndoverSP10 4DU
Born May 1978
Director
Appointed 14 Jul 2022
Resigned 28 Dec 2023

SIMON, David Scott

Resigned
Newbury Road, AndoverSP10 4DU
Born May 1967
Director
Appointed 14 Jul 2022
Resigned 15 Oct 2023

THOMSON, Andrew James Edward

Resigned
Newbury Road, AndoverSP10 4DU
Born September 1970
Director
Appointed 01 Mar 2021
Resigned 07 Aug 2025

VIÑETA, José María Elías

Resigned
Newbury Road, AndoverSP10 4DU
Born November 1973
Director
Appointed 14 Jul 2022
Resigned 31 Dec 2023

WHITE, Charlotte Jane

Resigned
Newbury Road, AndoverSP10 4DU
Born January 1977
Director
Appointed 01 Mar 2021
Resigned 07 Aug 2025

WOOLNOUGH, Andrew Mark

Resigned
Newbury Road, AndoverSP10 4DU
Born October 1969
Director
Appointed 14 Jul 2022
Resigned 28 Jun 2023

Persons with significant control

1

Newbury Road, AndoverSP10 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Part
26 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Legacy
24 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 October 2022
GUARANTEE2GUARANTEE2
Legacy
24 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Incorporation Company
1 March 2021
NEWINCIncorporation