Background WavePink WaveYellow Wave

CONFIDANTE CLOUD SERVICES LIMITED (13868888)

CONFIDANTE CLOUD SERVICES LIMITED (13868888) is an active UK company. incorporated on 24 January 2022. with registered office in Lancaster. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CONFIDANTE CLOUD SERVICES LIMITED has been registered for 4 years. Current directors include WADE, Graham Martin, ZENIOS, Jonathan David.

Company Number
13868888
Status
active
Type
ltd
Incorporated
24 January 2022
Age
4 years
Address
Dalton House, Lancaster, LA1 1WD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WADE, Graham Martin, ZENIOS, Jonathan David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFIDANTE CLOUD SERVICES LIMITED

CONFIDANTE CLOUD SERVICES LIMITED is an active company incorporated on 24 January 2022 with the registered office located in Lancaster. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CONFIDANTE CLOUD SERVICES LIMITED was registered 4 years ago.(SIC: 63990)

Status

active

Active since 4 years ago

Company No

13868888

LTD Company

Age

4 Years

Incorporated 24 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Dalton House 9 Dalton Square Lancaster, LA1 1WD,

Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Owner Exit
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Left
Jan 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ZENIOS, Jonathan David

Active
9 Dalton Square, LancasterLA1 1WD
Secretary
Appointed 24 Jan 2022

WADE, Graham Martin

Active
9 Dalton Square, LancasterLA1 1WD
Born November 1975
Director
Appointed 01 Feb 2022

ZENIOS, Jonathan David

Active
9 Dalton Square, LancasterLA1 1WD
Born January 1970
Director
Appointed 24 Jan 2022

BULLOCK, Simon Martin

Resigned
9 Dalton Square, LancasterLA1 1WD
Born January 1975
Director
Appointed 21 Sept 2022
Resigned 31 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Sonaca Investments Limited

Active
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2022

Tractatus Z Investments Limited

Active
Capital Tower, LondonSE1 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2022
9 Dalton Square, LancasterLA1 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Capital Name Of Class Of Shares
25 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Incorporation Company
24 January 2022
NEWINCIncorporation