Background WavePink WaveYellow Wave

REDCLOUD HOLDINGS PLC (15647424)

REDCLOUD HOLDINGS PLC (15647424) is an active UK company. incorporated on 15 April 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. REDCLOUD HOLDINGS PLC has been registered for 1 year. Current directors include CHUNG-HUA BOLOCAN, David, FLOYD, Justin Beck Hinton, HAMZAOUI, Soumaya and 3 others.

Company Number
15647424
Status
active
Type
plc
Incorporated
15 April 2024
Age
1 years
Address
50 Liverpool Street, London, EC2M 7PY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHUNG-HUA BOLOCAN, David, FLOYD, Justin Beck Hinton, HAMZAOUI, Soumaya, KUNZ, Hans Rudolf, PARAMESWARAN, Prem, SENN, Nikolaus Beat
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCLOUD HOLDINGS PLC

REDCLOUD HOLDINGS PLC is an active company incorporated on 15 April 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. REDCLOUD HOLDINGS PLC was registered 1 year ago.(SIC: 62012)

Status

active

Active since 1 years ago

Company No

15647424

PLC Company

Age

1 Years

Incorporated 15 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 15 April 2024 - 31 December 2024(9 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

50 Liverpool Street London, EC2M 7PY,

Timeline

26 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
New Owner
Oct 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Feb 25
Share Issue
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Capital Reduction
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Share Issue
Apr 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Left
Mar 26
17
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

FLETCHER, Justin Peter

Active
Liverpool Street, LondonEC2M 7PY
Secretary
Appointed 15 Apr 2024

CHUNG-HUA BOLOCAN, David

Active
Liverpool Street, LondonEC2M 7PY
Born June 1964
Director
Appointed 24 Mar 2025

FLOYD, Justin Beck Hinton

Active
Liverpool Street, LondonEC2M 7PY
Born February 1966
Director
Appointed 15 Apr 2024

HAMZAOUI, Soumaya

Active
Liverpool Street, LondonEC2M 7PY
Born April 1984
Director
Appointed 15 Apr 2024

KUNZ, Hans Rudolf

Active
Liverpool Street, LondonEC2M 7PY
Born May 1954
Director
Appointed 15 Apr 2024

PARAMESWARAN, Prem

Active
Liverpool Street, LondonEC2M 7PY
Born October 1968
Director
Appointed 24 Mar 2025

SENN, Nikolaus Beat

Active
Liverpool Street, LondonEC2M 7PY
Born January 1960
Director
Appointed 15 Apr 2024

GONZALEZ, Maria Magdalena

Resigned
Liverpool Street, LondonEC2M 7PY
Born January 1978
Director
Appointed 24 Mar 2025
Resigned 09 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Ms Christina Byland

Active
Liverpool Street, LondonEC2M 7PY
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2025

Mr Nikolaus Beat Senn

Ceased
Liverpool Street, LondonEC2M 7PY
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024
Ceased 24 Mar 2025

Hans Rudolf Kunz

Ceased
Liverpool Street, LondonEC2M 7PY
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
14 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 April 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Capital Cancellation Shares
7 April 2025
SH06Cancellation of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
26 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Memorandum Articles
4 March 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
27 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Memorandum Articles
12 December 2024
MAMA
Resolution
12 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Resolution
20 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 October 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
12 October 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2024
SH01Allotment of Shares
Legacy
30 April 2024
CERT8ACERT8A
Application Trading Certificate
30 April 2024
SH50SH50
Incorporation Company
15 April 2024
NEWINCIncorporation