Background WavePink WaveYellow Wave

YOUR.CLOUD UK HOLDING LIMITED (15992483)

YOUR.CLOUD UK HOLDING LIMITED (15992483) is an active UK company. incorporated on 2 October 2024. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. YOUR.CLOUD UK HOLDING LIMITED has been registered for 1 year. Current directors include VAN OOSTEN, Dorinda Catharina.

Company Number
15992483
Status
active
Type
ltd
Incorporated
2 October 2024
Age
1 years
Address
309 Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VAN OOSTEN, Dorinda Catharina
SIC Codes
64209, 66300, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR.CLOUD UK HOLDING LIMITED

YOUR.CLOUD UK HOLDING LIMITED is an active company incorporated on 2 October 2024 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. YOUR.CLOUD UK HOLDING LIMITED was registered 1 year ago.(SIC: 64209, 66300, 70221, 70229)

Status

active

Active since 1 years ago

Company No

15992483

LTD Company

Age

1 Years

Incorporated 2 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to N/A
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 July 2026
Period: 2 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

309 Cornwall Buildings 45 Newhall Street Birmingham, B3 3QR,

Previous Addresses

Two Snowhill Snow Hill Queensway Birmingham B4 6GA England
From: 2 October 2024To: 18 June 2025
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Dec 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Owner Exit
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Feb 26
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VAN OOSTEN, Dorinda Catharina

Active
45 Newhall Street, BirminghamB3 3QR
Born March 1979
Director
Appointed 31 Dec 2025

REYNDERS, John Theo Anton

Resigned
Snow Hill Queensway, BirminghamB4 6GA
Born September 1976
Director
Appointed 02 Oct 2024
Resigned 10 Jun 2025

VAN POELJE, Robin

Resigned
45 Newhall Street, BirminghamB3 3QR
Born January 1973
Director
Appointed 10 Jun 2025
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

John Theo Anton Reynders

Ceased
Snow Hill Queensway, BirminghamB4 6GA
Born September 1976

Nature of Control

Significant influence or control
Notified 02 Oct 2024
Ceased 10 Jun 2025
1081 Cn, Amsterdam

Nature of Control

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

Tjitske Strikwerda

Active
45 Newhall Street, BirminghamB3 3QR
Born November 1971

Nature of Control

Significant influence or control
Notified 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 September 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Resolution
22 January 2025
RESOLUTIONSResolutions
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Incorporation Company
2 October 2024
NEWINCIncorporation