Background WavePink WaveYellow Wave

OPEN CLOUD GROUP LTD (13259732)

OPEN CLOUD GROUP LTD (13259732) is an active UK company. incorporated on 11 March 2021. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OPEN CLOUD GROUP LTD has been registered for 5 years. Current directors include WEBB, Daniel Christopher.

Company Number
13259732
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
69 Rosebery Avenue, Southampton, SO45 3HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WEBB, Daniel Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN CLOUD GROUP LTD

OPEN CLOUD GROUP LTD is an active company incorporated on 11 March 2021 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OPEN CLOUD GROUP LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13259732

LTD Company

Age

5 Years

Incorporated 11 March 2021

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 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

69 Rosebery Avenue Hythe Southampton, SO45 3HA,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Share Issue
Jul 23
Director Joined
Jul 23
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEBB, Daniel Christopher

Active
Rosebery Avenue, SouthamptonSO45 3HA
Born May 1982
Director
Appointed 11 Mar 2021

BADGER, Simon Anthony

Resigned
Upton Industrial Estate, PooleBH16 5SL
Born July 1976
Director
Appointed 25 Jul 2023
Resigned 31 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Christopher Webb

Active
Rosebery Avenue, SouthamptonSO45 3HA
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Upton Industrial Estate, PooleBH15 5SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2023
Ceased 31 Oct 2025

Mrs Natasha Louise Webb

Ceased
Hythe, SouthamptonSO45 3HA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2023
Ceased 04 Jul 2023

Mr Daniel Christopher Webb

Ceased
Rosebery Avenue, SouthamptonSO45 3HA
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2021
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
6 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 July 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Incorporation Company
11 March 2021
NEWINCIncorporation