Background WavePink WaveYellow Wave

CLOUD KITCHEN FRANCHISE LIMITED (13549077)

CLOUD KITCHEN FRANCHISE LIMITED (13549077) is an active UK company. incorporated on 5 August 2021. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 1 other business activities. CLOUD KITCHEN FRANCHISE LIMITED has been registered for 4 years. Current directors include DUPPATI, Ashok Kumar.

Company Number
13549077
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
Unit 6, Conqueror Court Spilsby Road, Romford, RM3 8SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
DUPPATI, Ashok Kumar
SIC Codes
47290, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD KITCHEN FRANCHISE LIMITED

CLOUD KITCHEN FRANCHISE LIMITED is an active company incorporated on 5 August 2021 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 1 other business activity. CLOUD KITCHEN FRANCHISE LIMITED was registered 4 years ago.(SIC: 47290, 56102)

Status

active

Active since 4 years ago

Company No

13549077

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 31/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 28 May 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SATYA ESTATES LTD
From: 5 August 2021To: 11 July 2023
Contact
Address

Unit 6, Conqueror Court Spilsby Road Harold Hill Romford, RM3 8SB,

Previous Addresses

Unit 26B Bourne Court Southend Road Unity Trading Estate Woodford Green Essex IG8 8HD United Kingdom
From: 5 August 2021To: 8 August 2024
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Sept 21
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUPPATI, Ashok Kumar

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1980
Director
Appointed 05 Aug 2021

SIRIPURAPU, Dheeraj

Resigned
Culverin Avenue, GraysRM16 2BF
Born May 1987
Director
Appointed 05 Aug 2021
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Dheeraj Siripurapu

Ceased
Culverin Avenue, GraysRM16 2BF
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2021
Ceased 01 Aug 2024

Ashok Duppati

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2025
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
18 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Incorporation Company
5 August 2021
NEWINCIncorporation