Cloudreach Europe Limited (number 06975407) is a private limited company incorporated on 2009-07-29 originating in England. This enterprise is registered at Second Floor, Mid City Place, 71, High Holborn, London WC1V 6EA. Having undergone a change in 2014-02-21, the previous name the business utilized was Cloudreach Limited. Cloudreach Europe Limited operates SIC: 62020 which stands for "information technology consultancy activities".

Company details

Name Cloudreach Europe Limited
Number 06975407
Date of Incorporation: Wed, 29th Jul 2009
End of financial year: 31 December
Address: Second Floor, Mid City Place, 71, High Holborn, London, WC1V 6EA
SIC code: 62020 - Information technology consultancy activities

Moving to the 3 directors that can be found in this company, we can name: Suzanne D. (appointed on 27 March 2023), William D. (appointment date: 14 January 2022), Pendleton C. (appointed on 14 January 2022). 1 secretary is there as well: Delphine S. (appointed on 14 January 2022). The Companies House lists 3 persons of significant control, namely: Cloudreach Holdings Limited can be found at Queen Victoria Street, EC4V 4BE London. This corporate PSC owns over 3/4 of shares,. Carl N. owns 1/2 or less of shares, James M. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-07-31
Current Assets 435,998 1,188,181 3,310,307
Number Shares Allotted - 10,000 10,000,000
Shareholder Funds -25,305 1,008 -422,519
Tangible Fixed Assets 34,910 94,570 129,087
Total Assets Less Current Liabilities -25,305 19,497 -404,030

People with significant control

Cloudreach Holdings Limited
6 April 2016
Address 71 Queen Victoria Street, London, EC4V 4BE, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08815552
Nature of control: 75,01-100% shares
Carl N.
6 April 2016 - 2 January 2019
Nature of control: 25-50% shares
James M.
6 April 2016 - 2 January 2019
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) 2023/10/23 - the day director's appointment was terminated
filed on: 15th, February 2024 | officers
Free Download (1 page)