Background WavePink WaveYellow Wave

RAYO CLOUD LTD (15325677)

RAYO CLOUD LTD (15325677) is an active UK company. incorporated on 4 December 2023. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. RAYO CLOUD LTD has been registered for 2 years. Current directors include PATEL, Diptesh, PATEL, Shilen, WHEELER, Kevin Thomas.

Company Number
15325677
Status
active
Type
ltd
Incorporated
4 December 2023
Age
2 years
Address
77 Mount Ephraim Level 1, Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PATEL, Diptesh, PATEL, Shilen, WHEELER, Kevin Thomas
SIC Codes
62020, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYO CLOUD LTD

RAYO CLOUD LTD is an active company incorporated on 4 December 2023 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. RAYO CLOUD LTD was registered 2 years ago.(SIC: 62020, 74909)

Status

active

Active since 2 years ago

Company No

15325677

LTD Company

Age

2 Years

Incorporated 4 December 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 4 December 2023 - 30 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

CR CLOUD CONSULTING LTD
From: 4 December 2023To: 25 March 2024
Contact
Address

77 Mount Ephraim Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 4 December 2023To: 2 April 2024
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
New Owner
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Diptesh

Active
Level 1, Brockbourne House, Tunbridge WellsTN4 8BS
Born July 1980
Director
Appointed 02 Apr 2024

PATEL, Shilen

Active
Level 1, Brockbourne House, Tunbridge WellsTN4 8BS
Born December 1981
Director
Appointed 02 Apr 2024

WHEELER, Kevin Thomas

Active
Level 1, Brockbourne House, Tunbridge WellsTN4 8BS
Born November 1981
Director
Appointed 02 Apr 2024

HAYMAN, Christopher

Resigned
City Road, LondonEC1V 2NX
Born August 1976
Director
Appointed 04 Dec 2023
Resigned 31 Jul 2025

WHITMORE, Robert William

Resigned
Level 1, Brockbourne House, Tunbridge WellsTN4 8BS
Born April 1979
Director
Appointed 15 Feb 2024
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Diptesh Patel

Ceased
Level 1, Brockbourne House, Tunbridge WellsTN4 8BS
Born July 1980

Nature of Control

Right to appoint and remove directors
Notified 02 Apr 2024
Ceased 25 Mar 2026
Brockbourne House, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Mr Christopher Hayman

Ceased
City Road, LondonEC1V 2NX
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

36

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 March 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
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
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
3 April 2024
CC04CC04
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2023
NEWINCIncorporation