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
Cloud 2 Limited
Cloud 2 Limited is an active company incorporated on 5 November 2008 with the registered office located in Manchester, Greater Manchester. Cloud 2 Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06742545
Private limited company
Age
17 years
Incorporated
5 November 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
18 days
Dated
5 November 2024
(1 year 1 month ago)
Next confirmation dated
5 November 2025
Was due on
19 November 2025
(18 days ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 April 2025
Due by
31 January 2026
(1 month remaining)
Learn more about Cloud 2 Limited
Contact
Update Details
Address
Second Floor, Building 4 Styal Road
Manchester Green
Manchester
M22 5LW
England
Address changed on
6 Jan 2022
(3 years ago)
Previous address was
C/O Simon Hudson 66 Corby Park North Ferriby Hull East Yorkshire HU14 3AY England
Companies in M22 5LW
Telephone
01274308378
Email
Available in Endole App
Website
Cloud2.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Joanne Lucy Seymour
Director • British • Lives in England • Born in Feb 1969
Robert James Davies
Director • British • Lives in England • Born in Nov 1971
BCN Group (Bradford) 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
BCN Group Hosting Limited
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
Newcmi (England) Limited
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
Brookland Computer Services Ltd
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
Prestige Logic Ltd
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
BCN Group Ltd
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
Blue Logic (Holdings) Limited
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
Public View Ltd
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
BCN Bidco Limited
Robert James Davies and Joanne Lucy Seymour are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£49K
Decreased by £653K (-93%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 2 (-12%)
Total Assets
£5.93M
Increased by £117K (+2%)
Total Liabilities
-£3.11M
Decreased by £302K (-9%)
Net Assets
£2.82M
Increased by £419K (+17%)
Debt Ratio (%)
53%
Decreased by 6.25% (-11%)
See 10 Year Full Financials
Latest Activity
Joanne Lucy Seymour Appointed
1 Month Ago on 3 Nov 2025
Julian David Llewellyn Resigned
1 Month Ago on 1 Nov 2025
New Charge Registered
7 Months Ago on 8 May 2025
New Charge Registered
7 Months Ago on 8 May 2025
Small Accounts Submitted
10 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year Ago on 21 Nov 2024
Taranjit Singh Sohal Resigned
1 Year 8 Months Ago on 5 Apr 2024
Small Accounts Submitted
1 Year 10 Months Ago on 7 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Nov 2023
New Charge Registered
2 Years 8 Months Ago on 29 Mar 2023
Get Alerts
Get Credit Report
Discover Cloud 2 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
Appointment of Joanne Lucy Seymour as a director on 3 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Julian David Llewellyn as a director on 1 November 2025
Submitted on 18 Nov 2025
Registration of charge 067425450006, created on 8 May 2025
Submitted on 12 May 2025
Registration of charge 067425450005, created on 8 May 2025
Submitted on 9 May 2025
Accounts for a small company made up to 30 April 2024
Submitted on 3 Feb 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 21 Nov 2024
Termination of appointment of Taranjit Singh Sohal as a director on 5 April 2024
Submitted on 17 Sep 2024
Accounts for a small company made up to 30 April 2023
Submitted on 7 Feb 2024
Confirmation statement made on 5 November 2023 with no updates
Submitted on 8 Nov 2023
Registration of charge 067425450004, created on 29 March 2023
Submitted on 6 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs