Cloud Fulfilment Limited

  • Active
  • Incorporated on 26 Mar 2012

Reg Address: Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW, England

Previous Names:
Parcel Monkey Fulfilment Limited - 18 Sep 2012
Picked Packed And Shipped Limited - 12 Sep 2012
Parcel Monkey Fulfilment Limited - 12 Sep 2012
Picked Packed And Shipped Limited - 26 Mar 2012

Company Classifications:
52103 - Operation of warehousing and storage facilities for land transport activities


  • Summary The company with name "Cloud Fulfilment Limited" is a ltd and located in Unit 620 Fareham Reach, Fareham Road, Gosport PO13 0FW. Cloud Fulfilment Limited is currently in active status and it was incorporated on 26 Mar 2012 (12 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cloud Fulfilment Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ieva Bagdanaviciute Director 23 Jan 2023 Lithuanian Active
2 Paul Doble Director 23 Jan 2023 British Active
3 James Brett Greenbury Director 22 Nov 2021 British Resigned
12 Mar 2023
4 Simon Andrew Shaw Director 22 Nov 2021 British Resigned
12 Mar 2023
5 Andrew Faulkner Secretary 7 Dec 2017 - Active
6 Timothy Andrew Brown Director 7 Dec 2017 British Active
7 Andrew Stuart Faulkner Director 7 Dec 2017 British Active
8 Andrew Stuart Faulkner Director 7 Dec 2017 British Resigned
22 Nov 2021
9 Andrew Faulkner Secretary 7 Dec 2017 - Resigned
22 Nov 2021
10 Timothy Andrew Brown Director 7 Dec 2017 British Resigned
11 Nov 2021
11 Peter John Sutton Brooks Director 11 Nov 2015 British Resigned
7 Dec 2017
12 Rosalind Christine Hayes Secretary 8 Aug 2014 British Resigned
7 Dec 2017
13 Miles Paradine Frost Director 8 Aug 2014 British Resigned
20 Jul 2015
14 Peter John Hayes Director 4 Aug 2014 British Resigned
7 Dec 2017
15 David Dowman Director 4 Aug 2014 British Resigned
28 Aug 2019
16 Rosalind Christine Hayes Director 23 Feb 2013 British Resigned
4 Aug 2014
17 Navin Ramiah Director 17 Sep 2012 British Resigned
22 Nov 2021
18 Navin Ramiah Director 17 Sep 2012 British Active
19 Richard Barrett Director 26 Mar 2012 British Resigned
17 Sep 2012
20 Alvin Ramiah Director 26 Mar 2012 British Resigned
17 Sep 2012
21 Alvin Ramiah Secretary 26 Mar 2012 - Resigned
8 Aug 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
6 Apr 2016 British Active
2 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
6 Apr 2016 British Active
3 Parcel Monkey Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
4 Mr Navin Ramiah
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
6 Apr 2016 British Ceased
6 Apr 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cloud Fulfilment Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 Mar 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 1 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 23 Jan 2023 Download PDF
2 Pages
4 Officers - Appoint Person Director Company With Name Date 23 Jan 2023 Download PDF
2 Pages
5 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
6 Address - Change Registered Office Company With Date Old New 16 Sep 2022 Download PDF
1 Pages
7 Gazette - Filings Brought Up To Date 15 Jun 2022 Download PDF
8 Gazette - Notice Compulsory 14 Jun 2022 Download PDF
9 Mortgage - Satisfy Charge Full 13 Jun 2022 Download PDF
1 Pages
10 Confirmation Statement - No Updates 8 Jun 2022 Download PDF
3 Pages
11 Accounts - Micro Entity 30 Mar 2021 Download PDF
12 Confirmation Statement - No Updates 26 Mar 2021 Download PDF
13 Confirmation Statement - No Updates 16 Jun 2020 Download PDF
3 Pages
14 Accounts - Micro Entity 23 Dec 2019 Download PDF
5 Pages
15 Officers - Termination Director Company With Name Termination Date 9 Sep 2019 Download PDF
1 Pages
16 Confirmation Statement - No Updates 20 May 2019 Download PDF
3 Pages
17 Accounts - Micro Entity 24 Dec 2018 Download PDF
5 Pages
18 Confirmation Statement - No Updates 6 Apr 2018 Download PDF
3 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Dec 2017 Download PDF
28 Pages
20 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 11 Dec 2017 Download PDF
2 Pages
26 Accounts - Total Exemption Full 22 Nov 2017 Download PDF
7 Pages
27 Confirmation Statement - Updates 3 Apr 2017 Download PDF
5 Pages
28 Accounts - Total Exemption Small 29 Dec 2016 Download PDF
8 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2016 Download PDF
5 Pages
30 Accounts - Total Exemption Small 28 Dec 2015 Download PDF
7 Pages
31 Officers - Termination Director Company With Name Termination Date 23 Nov 2015 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 23 Nov 2015 Download PDF
3 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2015 Download PDF
5 Pages
34 Accounts - Total Exemption Small 31 Dec 2014 Download PDF
7 Pages
35 Officers - Appoint Person Director Company With Name Date 8 Sep 2014 Download PDF
3 Pages
36 Officers - Appoint Person Secretary Company With Name Date 20 Aug 2014 Download PDF
3 Pages
37 Officers - Termination Secretary Company With Name Termination Date 20 Aug 2014 Download PDF
2 Pages
38 Resolution 20 Aug 2014 Download PDF
29 Pages
39 Officers - Appoint Person Director Company With Name Date 19 Aug 2014 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 18 Aug 2014 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 18 Aug 2014 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old 30 May 2014 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2014 Download PDF
4 Pages
44 Accounts - Change Account Reference Date Company Current Extended 10 Dec 2013 Download PDF
1 Pages
45 Accounts - Dormant 6 Dec 2013 Download PDF
2 Pages
46 Accounts - Change Account Reference Date Company Current Shortened 5 Dec 2013 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2013 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 23 Apr 2013 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 31 Oct 2012 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
52 Change Of Name - Certificate Company 18 Sep 2012 Download PDF
3 Pages
53 Change Of Name - Certificate Company 12 Sep 2012 Download PDF
3 Pages
54 Incorporation - Company 26 Mar 2012 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.