ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cloud 8 Limited

Cloud 8 Limited is an active company incorporated on 29 August 2019 with the registered office located in Southampton, Hampshire. Cloud 8 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12179732
Private limited company
Age
6 years
Incorporated 29 August 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 June 2025 (2 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr30 Apr 2024 (1 year 1 month)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Mountbatten House
Grosvenor Square
Southampton
Hampshire
SO15 2JU
England
Address changed on 3 Oct 2023 (1 year 11 months ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jun 1978
Director • British • Lives in England • Born in Sep 1978
Secretary
Benifex Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moorepay Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Moorepay Group Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Zellis UK Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Moorepay Compliance Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Zellis Dormco Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Benifex Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Jamy Investments Limited
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Benefit Administration Centre Ltd
John Richard Martin Petter and Alan Royston Kinch are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Mar30 Apr 2024
Traded for 13 months
Cash in Bank
£92.54K
Decreased by £154.95K (-63%)
Turnover
£823.97K
Increased by £823.97K (%)
Employees
8
Decreased by 13 (-62%)
Total Assets
£1.72M
Decreased by £1.05M (-38%)
Total Liabilities
-£1.02M
Increased by £100.92K (+11%)
Net Assets
£703.2K
Decreased by £1.15M (-62%)
Debt Ratio (%)
59%
Increased by 26.04% (+79%)
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Benefex Limited (PSC) Details Changed
5 Months Ago on 26 Mar 2025
Subsidiary Accounts Submitted
7 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Benefex Limited (PSC) Appointed
1 Year 11 Months Ago on 30 Sep 2023
Andrew Graham Scott Reid Resigned
1 Year 11 Months Ago on 30 Sep 2023
Mr John Richard Martin Petter Appointed
1 Year 11 Months Ago on 30 Sep 2023
Andrew Bryant Symmonds Resigned
1 Year 11 Months Ago on 30 Sep 2023
Simon Benedict Wallington Resigned
1 Year 11 Months Ago on 30 Sep 2023
Graham Jarvis Resigned
1 Year 11 Months Ago on 30 Sep 2023
Get Credit Report
Discover Cloud 8 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 June 2025 with updates
Submitted on 3 Jul 2025
Change of details for Benefex Limited as a person with significant control on 26 March 2025
Submitted on 27 May 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 6 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 6 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 6 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 6 Feb 2025
Confirmation statement made on 23 June 2024 with updates
Submitted on 3 Jul 2024
Second filing for the appointment of Matthew Richard Macri-Waller as a director
Submitted on 27 Apr 2024
Notification of Benefex Limited as a person with significant control on 30 September 2023
Submitted on 12 Oct 2023
Withdrawal of a person with significant control statement on 12 October 2023
Submitted on 12 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year