CLOUD CYCLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-12 update website_status OK => FlippedRobots
2023-09-21 insert cto Ed Waugh
2023-09-21 delete source_ip 52.92.34.100
2023-09-21 delete source_ip 52.218.24.212
2023-09-21 delete source_ip 52.218.29.172
2023-09-21 delete source_ip 52.218.46.100
2023-09-21 delete source_ip 52.218.46.156
2023-09-21 delete source_ip 52.218.93.76
2023-09-21 delete source_ip 52.218.101.124
2023-09-21 delete source_ip 52.218.110.132
2023-09-21 insert person Saher Shodhan
2023-09-21 insert source_ip 52.218.24.172
2023-09-21 insert source_ip 52.218.25.228
2023-09-21 insert source_ip 52.218.60.180
2023-09-21 insert source_ip 52.218.61.252
2023-09-21 insert source_ip 52.218.63.20
2023-09-21 insert source_ip 52.218.92.76
2023-09-21 insert source_ip 52.218.96.108
2023-09-21 insert source_ip 52.218.120.84
2023-09-21 update person_description Ed Waugh => Ed Waugh
2023-09-21 update person_title Ed Waugh: CTO / Specialist at Scaling UX - Focused and Accessible Tech Platforms. Previously Uber Where He Led the Development and Roll Out of Access Products in the UK => CTO
2023-08-19 delete source_ip 52.92.0.220
2023-08-19 delete source_ip 52.92.16.204
2023-08-19 delete source_ip 52.92.16.252
2023-08-19 delete source_ip 52.218.26.140
2023-08-19 delete source_ip 52.218.53.220
2023-08-19 delete source_ip 52.218.97.44
2023-08-19 delete source_ip 52.218.100.20
2023-08-19 delete source_ip 52.218.105.236
2023-08-19 insert source_ip 52.92.34.100
2023-08-19 insert source_ip 52.218.24.212
2023-08-19 insert source_ip 52.218.29.172
2023-08-19 insert source_ip 52.218.46.100
2023-08-19 insert source_ip 52.218.46.156
2023-08-19 insert source_ip 52.218.93.76
2023-08-19 insert source_ip 52.218.101.124
2023-08-19 insert source_ip 52.218.110.132
2023-07-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-07-16 delete source_ip 52.92.18.236
2023-07-16 delete source_ip 52.92.34.84
2023-07-16 delete source_ip 52.92.36.204
2023-07-16 delete source_ip 52.218.1.4
2023-07-16 delete source_ip 52.218.98.148
2023-07-16 delete source_ip 52.218.104.92
2023-07-16 delete source_ip 52.218.112.20
2023-07-16 delete source_ip 52.218.117.124
2023-07-16 insert source_ip 52.92.0.220
2023-07-16 insert source_ip 52.92.16.204
2023-07-16 insert source_ip 52.92.16.252
2023-07-16 insert source_ip 52.218.26.140
2023-07-16 insert source_ip 52.218.53.220
2023-07-16 insert source_ip 52.218.97.44
2023-07-16 insert source_ip 52.218.100.20
2023-07-16 insert source_ip 52.218.105.236
2023-07-12 update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 21886.43
2023-04-24 delete source_ip 52.92.1.236
2023-04-24 delete source_ip 52.92.16.76
2023-04-24 delete source_ip 52.92.16.108
2023-04-24 delete source_ip 52.218.29.92
2023-04-24 delete source_ip 52.218.31.12
2023-04-24 delete source_ip 52.218.41.28
2023-04-24 delete source_ip 52.218.62.76
2023-04-24 delete source_ip 52.218.98.100
2023-04-24 insert source_ip 52.92.18.236
2023-04-24 insert source_ip 52.92.34.84
2023-04-24 insert source_ip 52.92.36.204
2023-04-24 insert source_ip 52.218.1.4
2023-04-24 insert source_ip 52.218.98.148
2023-04-24 insert source_ip 52.218.104.92
2023-04-24 insert source_ip 52.218.112.20
2023-04-24 insert source_ip 52.218.117.124
2023-04-24 update person_title Ed Waugh: Head of Engineering / Specialist at Scaling UX - Focused and Accessible Tech Platforms. Previously Uber Where He Led the Development and Roll Out of Access Products in the UK => CTO / Specialist at Scaling UX - Focused and Accessible Tech Platforms. Previously Uber Where He Led the Development and Roll Out of Access Products in the UK
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
2023-04-07 update accounts_last_madeup_date 2022-03-31 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-24 delete source_ip 52.92.16.28
2023-03-24 delete source_ip 52.92.32.132
2023-03-24 delete source_ip 52.218.36.188
2023-03-24 delete source_ip 52.218.57.76
2023-03-24 delete source_ip 52.218.90.164
2023-03-24 delete source_ip 52.218.91.100
2023-03-24 delete source_ip 52.218.104.4
2023-03-24 delete source_ip 52.218.117.76
2023-03-24 insert source_ip 52.92.1.236
2023-03-24 insert source_ip 52.92.16.76
2023-03-24 insert source_ip 52.92.16.108
2023-03-24 insert source_ip 52.218.29.92
2023-03-24 insert source_ip 52.218.31.12
2023-03-24 insert source_ip 52.218.41.28
2023-03-24 insert source_ip 52.218.62.76
2023-03-24 insert source_ip 52.218.98.100
2023-03-24 update person_title Russell Elfenbein: Founder and CPTO / Business Leader With Focus on Operations, People, Systems, Governance and Productivity. Implements Robust Structure and Processes and Makes Things Happen. => Founder and CEO / Business Leader With Focus on Operations, People, Systems, Governance and Productivity. Implements Robust Structure and Processes and Makes Things Happen.
2023-02-20 delete source_ip 52.92.0.68
2023-02-20 delete source_ip 52.92.18.92
2023-02-20 delete source_ip 52.92.19.12
2023-02-20 delete source_ip 52.92.34.60
2023-02-20 delete source_ip 52.218.40.4
2023-02-20 delete source_ip 52.218.40.12
2023-02-20 delete source_ip 52.218.56.132
2023-02-20 delete source_ip 52.218.80.34
2023-02-20 insert source_ip 52.92.16.28
2023-02-20 insert source_ip 52.92.32.132
2023-02-20 insert source_ip 52.218.36.188
2023-02-20 insert source_ip 52.218.57.76
2023-02-20 insert source_ip 52.218.90.164
2023-02-20 insert source_ip 52.218.91.100
2023-02-20 insert source_ip 52.218.104.4
2023-02-20 insert source_ip 52.218.117.76
2023-01-19 delete source_ip 52.218.1.140
2023-01-19 delete source_ip 52.218.24.156
2023-01-19 delete source_ip 52.218.36.212
2023-01-19 delete source_ip 52.218.56.212
2023-01-19 delete source_ip 52.218.88.140
2023-01-19 delete source_ip 52.218.90.212
2023-01-19 delete source_ip 52.218.96.92
2023-01-19 insert source_ip 52.92.0.68
2023-01-19 insert source_ip 52.92.18.92
2023-01-19 insert source_ip 52.92.19.12
2023-01-19 insert source_ip 52.92.34.60
2023-01-19 insert source_ip 52.218.40.4
2023-01-19 insert source_ip 52.218.40.12
2023-01-19 insert source_ip 52.218.56.132
2023-01-19 insert source_ip 52.218.80.34
2022-12-18 delete source_ip 52.92.1.252
2022-12-18 delete source_ip 52.92.17.60
2022-12-18 delete source_ip 52.92.32.252
2022-12-18 delete source_ip 52.218.28.108
2022-12-18 delete source_ip 52.218.57.220
2022-12-18 delete source_ip 52.218.90.116
2022-12-18 delete source_ip 52.218.90.244
2022-12-18 delete source_ip 52.218.93.44
2022-12-18 insert source_ip 52.218.1.140
2022-12-18 insert source_ip 52.218.24.156
2022-12-18 insert source_ip 52.218.36.212
2022-12-18 insert source_ip 52.218.56.212
2022-12-18 insert source_ip 52.218.88.140
2022-12-18 insert source_ip 52.218.90.212
2022-12-18 insert source_ip 52.218.96.92
2022-12-16 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents PREVSHO FROM 31/03/2023 TO 30/09/2022
2022-11-17 delete source_ip 52.218.37.52
2022-11-17 insert source_ip 52.92.1.252
2022-11-17 insert source_ip 52.92.17.60
2022-11-17 insert source_ip 52.92.32.252
2022-11-17 insert source_ip 52.218.28.108
2022-11-17 insert source_ip 52.218.57.220
2022-11-17 insert source_ip 52.218.90.116
2022-11-17 insert source_ip 52.218.90.244
2022-11-17 insert source_ip 52.218.93.44
2022-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118785320001
2022-10-16 delete source_ip 52.92.1.4
2022-10-16 insert source_ip 52.218.37.52
2022-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 118785320001
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELA PINKSTER
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-14 delete index_pages_linkeddomain hs2.org.uk
2022-07-14 delete index_pages_linkeddomain issuu.com
2022-07-14 delete index_pages_linkeddomain youtube.com
2022-07-14 delete source_ip 52.218.20.98
2022-07-14 insert source_ip 52.92.1.4
2022-07-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WHITE
2022-06-14 delete source_ip 52.218.45.52
2022-06-14 insert source_ip 52.218.20.98
2022-04-13 delete source_ip 52.218.89.244
2022-04-13 insert source_ip 52.218.45.52
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-13 delete source_ip 52.218.44.244
2022-03-13 insert source_ip 52.218.89.244
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELA ELIZABETH BARBERA EILEEN PINKSTER / 18/12/2021
2021-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID WHITE / 01/06/2020
2021-12-01 delete source_ip 52.218.89.244
2021-12-01 insert source_ip 52.218.44.244
2021-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELPHA NOMINEE LIMITED
2021-11-05 update statutory_documents CESSATION OF PHILLIP DAVID WHITE AS A PSC
2021-11-05 update statutory_documents CESSATION OF RUSSELL ELFENBEIN AS A PSC
2021-11-05 update statutory_documents 04/11/21 STATEMENT OF CAPITAL GBP 20669.74
2021-11-01 update statutory_documents 28/10/21 STATEMENT OF CAPITAL GBP 20138.75
2021-09-03 delete source_ip 52.218.53.204
2021-09-03 insert source_ip 52.218.89.244
2021-08-24 update statutory_documents 23/08/21 STATEMENT OF CAPITAL GBP 19294.31
2021-08-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-08-16 update statutory_documents 09/08/21 STATEMENT OF CAPITAL GBP 19025.57
2021-07-28 delete source_ip 52.218.116.124
2021-07-28 insert source_ip 52.218.53.204
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-26 delete source_ip 52.218.98.196
2021-06-26 insert source_ip 52.218.116.124
2021-06-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-26 insert general_emails he..@cloudcycle.com
2021-05-26 delete source_ip 52.218.57.252
2021-05-26 insert address 63 Bermondsey Street, London, England, SE1 3XF
2021-05-26 insert email he..@cloudcycle.com
2021-05-26 insert phone 0330 133 3834
2021-05-26 insert registration_number 11878532
2021-05-26 insert source_ip 52.218.98.196
2021-05-26 update primary_contact null => 63 Bermondsey Street, London, England, SE1 3XF
2021-04-09 delete source_ip 52.218.40.236
2021-04-09 insert source_ip 52.218.57.252
2021-04-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-03 update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 16225.3
2021-02-15 delete source_ip 18.133.56.149
2021-02-15 delete source_ip 35.177.58.119
2021-02-15 delete source_ip 35.178.17.232
2021-02-15 insert source_ip 52.218.40.236
2021-02-11 update statutory_documents DIRECTOR APPOINTED MRS ADELA ELIZABETH BARBERA EILEEN PINKSTER
2021-02-10 update statutory_documents DIRECTOR APPOINTED MR MARK ADRIAN STOCKDALE
2021-02-10 update statutory_documents DIRECTOR APPOINTED MR RUPERT LASCELLES PENNANT-REA
2021-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL ELFENBEIN / 10/02/2021
2021-01-15 delete address 69A Hatton Harden, London, EC1N 8JT
2021-01-15 delete index_pages_linkeddomain g.page
2021-01-15 insert address 69A Hatton Garden, London, EC1N 8JT
2021-01-15 insert index_pages_linkeddomain goo.gl
2021-01-15 update primary_contact 69A Hatton Harden, London, EC1N 8JT => 69A Hatton Garden, London, EC1N 8JT
2020-10-02 delete address WeWork Keltan House, London, E8 4RU
2020-10-02 delete source_ip 3.10.72.49
2020-10-02 delete source_ip 3.10.101.175
2020-10-02 delete source_ip 3.10.231.170
2020-10-02 insert address 69A Hatton Harden, London, EC1N 8JT
2020-10-02 insert source_ip 18.133.56.149
2020-10-02 insert source_ip 35.177.58.119
2020-10-02 insert source_ip 35.178.17.232
2020-10-02 update primary_contact WeWork Keltan House, London, E8 4RU => 69A Hatton Harden, London, EC1N 8JT
2020-07-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-30 update statutory_documents ADOPT ARTICLES 10/07/2020
2020-07-17 update statutory_documents 17/07/20 STATEMENT OF CAPITAL GBP 13758.21
2020-07-13 update statutory_documents 10/07/20 STATEMENT OF CAPITAL GBP 11703.85
2020-07-13 update statutory_documents 13/07/20 STATEMENT OF CAPITAL GBP 13675.97
2020-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date null => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-13 => 2021-12-31
2020-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELFENBEIN / 18/06/2020
2020-06-07 delete address WEWORK KELTAN HOUSE 115 MARE STREET LONDON ENGLAND E8 4RU
2020-06-07 insert address C/O DRAGON ARGENT LIMITED 63 BERMONDSEY STREET LONDON ENGLAND SE1 3XF
2020-06-07 update registered_address
2020-06-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM WEWORK KELTAN HOUSE 115 MARE STREET LONDON E8 4RU ENGLAND
2020-04-25 insert general_emails he..@cloudcycle.co
2020-04-25 delete address WeWork, 2 Minster Crt, London, EC3R 7BB
2020-04-25 delete alias Cloud Cycle Ltd
2020-04-25 delete index_pages_linkeddomain advancelondon.org
2020-04-25 delete index_pages_linkeddomain carbontrust.com
2020-04-25 delete index_pages_linkeddomain cemexventures.com
2020-04-25 delete index_pages_linkeddomain circularlondon.org
2020-04-25 delete index_pages_linkeddomain clorox.com
2020-04-25 delete index_pages_linkeddomain forbes.com
2020-04-25 delete index_pages_linkeddomain lwarb.gov.uk
2020-04-25 delete index_pages_linkeddomain thisweekinstartups.com
2020-04-25 insert address WeWork Keltan House, London, E8 4RU
2020-04-25 insert email he..@cloudcycle.co
2020-04-25 insert email ru..@cloudcycle.co
2020-04-25 insert index_pages_linkeddomain g.page
2020-04-25 update primary_contact WeWork, 2 Minster Crt, London, EC3R 7BB => WeWork Keltan House, London, E8 4RU
2020-04-25 update robots_txt_status www.cloudcycle.co: 0 => 200
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-07 delete address LEVEL 4 2 MINSTER COURT LONDON ENGLAND EC3R 7BB
2020-03-07 insert address WEWORK KELTAN HOUSE 115 MARE STREET LONDON ENGLAND E8 4RU
2020-03-07 update registered_address
2020-02-07 update statutory_documents ADOPT ARTICLES 26/09/2019
2020-02-06 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 11250.00
2020-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM LEVEL 4 2 MINSTER COURT LONDON EC3R 7BB ENGLAND
2019-12-24 delete source_ip 3.10.129.218
2019-12-24 insert source_ip 3.10.72.49
2019-12-24 insert source_ip 3.10.101.175
2019-12-24 insert source_ip 3.10.231.170
2019-11-07 delete address 15 THE HOLLIES OSGODBY SELBY UNITED KINGDOM YO8 5ZU
2019-11-07 insert address LEVEL 4 2 MINSTER COURT LONDON ENGLAND EC3R 7BB
2019-11-07 insert company_previous_name SUSTAINABILITY CLOUD LTD
2019-11-07 update name SUSTAINABILITY CLOUD LTD => CLOUD CYCLE LTD.
2019-11-07 update registered_address
2019-10-16 update statutory_documents COMPANY NAME CHANGED SUSTAINABILITY CLOUD LTD CERTIFICATE ISSUED ON 16/10/19
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 15 THE HOLLIES OSGODBY SELBY YO8 5ZU UNITED KINGDOM
2019-10-15 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 11250
2019-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION