Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUDPAY UNITED KINGDOM LIMITED
Company Information for

CLOUDPAY UNITED KINGDOM LIMITED

KINGSGATE HOUSE, NEWBURY ROAD, ANDOVER, HAMPSHIRE, SP10 4DU,
Company Registration Number
03579805
Private Limited Company
Active

Company Overview

About Cloudpay United Kingdom Ltd
CLOUDPAY UNITED KINGDOM LIMITED was founded on 1998-06-11 and has its registered office in Andover. The organisation's status is listed as "Active". Cloudpay United Kingdom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOUDPAY UNITED KINGDOM LIMITED
 
Legal Registered Office
KINGSGATE HOUSE
NEWBURY ROAD
ANDOVER
HAMPSHIRE
SP10 4DU
Other companies in SP4
 
Previous Names
CLOUDPAY LIMITED13/05/2013
PATERSONS HR AND PAYROLL SOLUTIONS LIMITED09/10/2012
PATERSONS PAYROLL SOLUTIONS LIMITED03/12/2004
Filing Information
Company Number 03579805
Company ID Number 03579805
Date formed 1998-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB806640146  
Last Datalog update: 2024-04-06 19:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDPAY UNITED KINGDOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUDPAY UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN LEESE
Director 2017-07-20
ANDREW PEARSON
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
TONY ROOK
Company Secretary 2017-07-20 2018-03-02
TONY ROOK
Director 2017-07-20 2018-03-02
ANDREW PEARSON
Company Secretary 2010-08-01 2017-07-20
PAUL BARTLETT
Director 2010-04-06 2017-07-20
CARL KEIL
Director 2010-04-06 2014-07-02
PATRICK WACK
Director 2010-04-06 2014-07-02
PHILIP HENRY CAMERON PATERSON
Company Secretary 2006-02-23 2010-07-31
JOHN HOLLIS
Director 2009-05-05 2010-04-06
KAREN PATRICIA PATERSON
Director 2003-02-24 2010-04-06
CRISPIN FRANCIS QUAIL
Director 2008-06-27 2009-04-24
EDWARD CHARLES BARNES
Director 2006-04-01 2008-12-02
IAN FRANCIS COOKE
Director 2008-06-27 2008-12-02
PETER LEONARD GEORGE COTGROVE
Director 2004-06-07 2008-12-02
JOHN HOLLIS
Director 2003-02-17 2008-12-02
KAREN PATRICIA PATERSON
Company Secretary 2003-10-06 2006-02-23
JOHN JAMES RANDAL GREEN
Director 2003-02-18 2005-02-15
TIMOTHY JAMES MYNOTT
Company Secretary 2003-07-07 2003-10-06
TIMOTHY JAMES MYNOTT
Director 2003-07-07 2003-10-06
JOHN HOLLIS
Company Secretary 2003-02-17 2003-07-07
JOHN JAMES RANDAL GREEN
Company Secretary 2003-02-18 2003-02-18
PHILIP HENRY CAMERON PATERSON
Director 1998-06-11 2003-02-17
KAREN PATRICIA PATERSON
Company Secretary 1998-06-11 2003-01-24
KAREN PATRICIA PATERSON
Director 1998-06-11 2003-01-24
SUSAN TURNBULL
Director 2000-01-01 2000-11-30
DAVID RICHARD ANNABLE
Director 1998-07-16 1998-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-06-11 1998-06-11
LONDON LAW SERVICES LIMITED
Nominated Director 1998-06-11 1998-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN LEESE CLOUDPAY SOLUTIONS LIMITED Director 2017-07-20 CURRENT 2001-01-25 Active
DAVID JOHN LEESE CLOUDPAY TECHNOLOGY LIMITED Director 2017-07-20 CURRENT 2003-01-22 Active
DAVID JOHN LEESE CLOUDPAY HOLDINGS LIMITED Director 2017-07-20 CURRENT 2003-09-23 Active
DAVID JOHN LEESE CLEAR APPROACH MANAGEMENT CONSULTANCY LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANDREW PEARSON CLOUDPAY SOLUTIONS LIMITED Director 2011-09-29 CURRENT 2001-01-25 Active
ANDREW PEARSON CLOUDPAY TECHNOLOGY LIMITED Director 2011-09-29 CURRENT 2003-01-22 Active
ANDREW PEARSON CLOUDPAY HOLDINGS LIMITED Director 2011-09-29 CURRENT 2003-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 035798050014
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035798050012
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY WILSON
2020-11-11AP01DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON
2020-10-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035798050013
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035798050011
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-14CH01Director's details changed for Mr Andrew Pearson on 2019-06-01
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11AP01DIRECTOR APPOINTED MR JOHN BRIAN PEARCE
2019-06-10AP01DIRECTOR APPOINTED MR MARK GEOFFREY WILSON
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEESE
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035798050009
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035798050012
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035798050011
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035798050010
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TONY ROOK
2018-03-05TM02Termination of appointment of Tony Rook on 2018-03-02
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31TM02Termination of appointment of Andrew Pearson on 2017-07-20
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLETT
2017-08-31AP03Appointment of Mr Tony Rook as company secretary on 2017-07-20
2017-08-31AP01DIRECTOR APPOINTED MR DAVID JOHN LEESE
2017-08-31AP01DIRECTOR APPOINTED MR TONY ROOK
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-07-04PSC02Notification of Cloudpay Holdings Limited as a person with significant control on 2016-04-06
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035798050007
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035798050007
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2384
2016-07-28AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035798050009
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035798050008
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-05GAZ1FIRST GAZETTE
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2384
2015-09-02AR0111/06/15 FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 1 AND 2 THE WOODFORD CENTRE LYSANDER WAY OLD SARUM SALISBURY WILTSHIRE SP4 6BU
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2384
2014-07-02AR0111/06/14 FULL LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WACK
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL KEIL
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0111/06/13 FULL LIST
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035798050008
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035798050007
2013-05-13RES15CHANGE OF NAME 03/05/2013
2013-05-13CERTNMCOMPANY NAME CHANGED CLOUDPAY LIMITED CERTIFICATE ISSUED ON 13/05/13
2013-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-04MISCSECTION 519
2013-03-28MISCSECTION 519
2013-01-08GAZ1FIRST GAZETTE
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-09RES15CHANGE OF NAME 05/10/2012
2012-10-09CERTNMCOMPANY NAME CHANGED PATERSONS HR AND PAYROLL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/10/12
2012-07-13AR0111/06/12 FULL LIST
2012-05-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-26MEM/ARTSARTICLES OF ASSOCIATION
2012-03-26RES01ALTER ARTICLES 21/02/2012
2012-02-21AP01DIRECTOR APPOINTED MR ANDREW PEARSON
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0111/06/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-06AR0111/06/10 FULL LIST
2010-08-06AP03SECRETARY APPOINTED MR ANDREW PEARSON
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PATERSON
2010-04-28AP01DIRECTOR APPOINTED MR CARL KEIL
2010-04-28AP01DIRECTOR APPOINTED MR PAUL BARTLETT
2010-04-28AP01DIRECTOR APPOINTED MR PATRICK WACK
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLIS
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PATERSON
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 1 THE WOODFORD CENTRE LYSANDER WAY OLD SARUM SALISBURY WILTSHIRE SP4 6BU
2009-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-24SH0106/11/09 STATEMENT OF CAPITAL GBP 2384
2009-07-03363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-05-16288aDIRECTOR APPOINTED JOHN HOLLIS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR CRISPIN QUAIL
2009-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-13AUDAUDITOR'S RESIGNATION
2009-03-11AUDAUDITOR'S RESIGNATION
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR IAN COOKE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOLLIS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PETER COTGROVE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BARNES
2008-11-11225CURREXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-03363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED IAN FRANCIS COOKE
2008-07-01288aDIRECTOR APPOINTED CRISPIN FRANCIS QUAIL
2008-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-05363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to CLOUDPAY UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against CLOUDPAY UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding SILICON VALLEY BANK
2013-05-31 Satisfied WF FUND IV LIMITED PARTNERSHIP (C/O/B AS WELLINGTON FINANCIAL LP AND WELLINGTON FINANCIAL FUND IV)
2013-05-31 Satisfied COMERICA BANK
DEBENTURE 2012-04-16 Satisfied COMERICA BANK
DEBENTURE 2010-09-28 Satisfied HSBC BANK PLC
DEBENTURE 2008-03-10 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-03-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-01-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-02-21 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUDPAY UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDPAY UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUDPAY UNITED KINGDOM LIMITED
Trademarks
We have not found any records of CLOUDPAY UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDPAY UNITED KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as CLOUDPAY UNITED KINGDOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDPAY UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLOUDPAY UNITED KINGDOM LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDPAY UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDPAY UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.