CLOUDPAY TECHNOLOGY LIMITED
ANDOVER LOGON2 ASP LIMITED

Hellopages » Hampshire » Test Valley » SP10 4DU

Company number 04643831
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address KINGSGATE HOUSE, NEWBURY ROAD, ANDOVER, HAMPSHIRE, ENGLAND, SP10 4DU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Satisfaction of charge 046438310004 in full; Full accounts made up to 31 December 2015. The most likely internet sites of CLOUDPAY TECHNOLOGY LIMITED are www.cloudpaytechnology.co.uk, and www.cloudpay-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Whitchurch (Hants) Rail Station is 6.2 miles; to Grateley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloudpay Technology Limited is a Private Limited Company. The company registration number is 04643831. Cloudpay Technology Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Cloudpay Technology Limited is Kingsgate House Newbury Road Andover Hampshire England Sp10 4du. . PEARSON, Andrew is a Secretary of the company. BARTLETT, Paul is a Director of the company. PEARSON, Andrew is a Director of the company. Secretary HOLLIS, John has been resigned. Secretary MYNOTT, Timothy James has been resigned. Secretary PATERSON, Karen Patricia has been resigned. Secretary PATERSON, Philip Henry Cameron has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BARNES, Edward Charles has been resigned. Director COOKE, Ian Francis has been resigned. Director COTGROVE, Peter Leonard George has been resigned. Director GREEN, John James Randal has been resigned. Director HOLLIS, John has been resigned. Director HOLLIS, John has been resigned. Director KEIL, Carl has been resigned. Director MYNOTT, Timothy James has been resigned. Director PATERSON, Karen Patricia has been resigned. Director QUAIL, Crispin Francis has been resigned. Director WACK, Patrick has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PEARSON, Andrew
Appointed Date: 01 August 2010

Director
BARTLETT, Paul
Appointed Date: 06 April 2010
65 years old

Director
PEARSON, Andrew
Appointed Date: 29 September 2011
62 years old

Resigned Directors

Secretary
HOLLIS, John
Resigned: 07 July 2003
Appointed Date: 23 January 2003

Secretary
MYNOTT, Timothy James
Resigned: 06 October 2003
Appointed Date: 07 July 2003

Secretary
PATERSON, Karen Patricia
Resigned: 23 February 2006
Appointed Date: 06 October 2003

Secretary
PATERSON, Philip Henry Cameron
Resigned: 31 July 2010
Appointed Date: 23 February 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 January 2003
Appointed Date: 22 January 2003

Director
BARNES, Edward Charles
Resigned: 02 December 2008
Appointed Date: 01 April 2006
77 years old

Director
COOKE, Ian Francis
Resigned: 02 December 2008
Appointed Date: 27 June 2008
70 years old

Director
COTGROVE, Peter Leonard George
Resigned: 02 December 2008
Appointed Date: 07 June 2004
78 years old

Director
GREEN, John James Randal
Resigned: 15 February 2005
Appointed Date: 23 January 2003
72 years old

Director
HOLLIS, John
Resigned: 06 April 2010
Appointed Date: 05 May 2009
68 years old

Director
HOLLIS, John
Resigned: 02 December 2008
Appointed Date: 22 January 2003
68 years old

Director
KEIL, Carl
Resigned: 20 February 2014
Appointed Date: 06 April 2010
83 years old

Director
MYNOTT, Timothy James
Resigned: 06 October 2003
Appointed Date: 07 July 2003
70 years old

Director
PATERSON, Karen Patricia
Resigned: 06 April 2010
Appointed Date: 24 February 2003
65 years old

Director
QUAIL, Crispin Francis
Resigned: 24 April 2009
Appointed Date: 27 June 2008
64 years old

Director
WACK, Patrick
Resigned: 29 April 2014
Appointed Date: 06 April 2010
58 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Cloudpay Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLOUDPAY TECHNOLOGY LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
12 Jan 2017
Satisfaction of charge 046438310004 in full
21 Dec 2016
Full accounts made up to 31 December 2015
09 May 2016
Registration of charge 046438310006, created on 28 April 2016
14 Apr 2016
Satisfaction of charge 046438310005 in full
...
... and 95 more events
26 Feb 2003
New director appointed
26 Feb 2003
New secretary appointed
24 Jan 2003
Secretary resigned
24 Jan 2003
Director resigned
22 Jan 2003
Incorporation

CLOUDPAY TECHNOLOGY LIMITED Charges

28 April 2016
Charge code 0464 3831 0006
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The chargor charged by way of legal mortgage all estates…
17 May 2013
Charge code 0464 3831 0005
Delivered: 24 May 2013
Status: Satisfied on 14 April 2016
Persons entitled: Comerica Bank
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0464 3831 0004
Delivered: 22 May 2013
Status: Satisfied on 12 January 2017
Persons entitled: Wf Fund Iv Limited Partnership (C/O/B as Wellington Financial LP and Wellington Financial Fund Iv
Description: Notification of addition to or amendment of charge…
2 April 2012
Debenture
Delivered: 16 April 2012
Status: Satisfied on 14 April 2016
Persons entitled: Comerica Bank
Description: Fixed and floating charge over the undertaking and all…
10 March 2008
All assets debenture
Delivered: 12 March 2008
Status: Satisfied on 26 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2005
Debenture
Delivered: 26 May 2005
Status: Satisfied on 13 December 2008
Persons entitled: John Hollis and Karen Paterson
Description: All. Undertaking and all property and assets.