Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cloudtamers Limited
Cloudtamers Limited is an active company incorporated on 31 March 2008 with the registered office located in Cheltenham, Gloucestershire. Cloudtamers Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06549098
Private limited company
Age
17 years
Incorporated
31 March 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 May 2025
(5 months ago)
Next confirmation dated
27 May 2026
Due by
10 June 2026
(7 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Cloudtamers Limited
Contact
Update Details
Address
Fourth Floor St James House
St. James Square
Cheltenham
GL50 3PR
England
Address changed on
17 Mar 2022
(3 years ago)
Previous address was
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
Companies in GL50 3PR
Telephone
01242862203
Email
Unreported
Website
Cloudtamers.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Rebecca Felicity Eden
Director • Software Consultant • British • Lives in England • Born in May 1962
Nicholas Conrad Eden
Director • Business Management Hosted Software • British
Dayspring Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dayspring Holdings Limited
Nicholas Conrad Eden and Rebecca Felicity Eden are mutual people.
Active
Dayspring It Limited
Nicholas Conrad Eden and Rebecca Felicity Eden are mutual people.
Active
Dayspring Software Limited
Nicholas Conrad Eden and Rebecca Felicity Eden are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£884.39K
Decreased by £64.75K (-7%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£1.17M
Increased by £19.09K (+2%)
Total Liabilities
-£451.62K
Increased by £12.6K (+3%)
Net Assets
£717.39K
Increased by £6.49K (+1%)
Debt Ratio (%)
39%
Increased by 0.45% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Dayspring Holdings Limited (PSC) Appointed
6 Months Ago on 11 Apr 2025
Rebecca Felicity Eden (PSC) Resigned
6 Months Ago on 11 Apr 2025
Nicholas Conrad Eden (PSC) Resigned
6 Months Ago on 11 Apr 2025
Confirmation Submitted
6 Months Ago on 3 Apr 2025
Full Accounts Submitted
6 Months Ago on 3 Apr 2025
Full Accounts Submitted
1 Year 6 Months Ago on 7 Apr 2024
Mrs Rebecca Felicity Eden Details Changed
7 Years Ago on 20 Aug 2018
Mr Nicholas Conrad Eden Details Changed
7 Years Ago on 20 Aug 2018
Get Alerts
Get Credit Report
Discover Cloudtamers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Rebecca Felicity Eden on 20 August 2018
Submitted on 10 Jun 2025
Director's details changed for Mr Nicholas Conrad Eden on 20 August 2018
Submitted on 10 Jun 2025
Confirmation statement made on 27 May 2025 with no updates
Submitted on 27 May 2025
Resolutions
Submitted on 29 Apr 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 23 Apr 2025
Notification of Dayspring Holdings Limited as a person with significant control on 11 April 2025
Submitted on 23 Apr 2025
Cessation of Nicholas Conrad Eden as a person with significant control on 11 April 2025
Submitted on 23 Apr 2025
Cessation of Rebecca Felicity Eden as a person with significant control on 11 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 3 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs