UKBizDB.co.uk

CLOUD9 COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cloud9 Communications Limited. The company was founded 14 years ago and was given the registration number 07153956. The firm's registered office is in MAIDENHEAD. You can find them at Horizon Honey Lane, Hurley, Maidenhead, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CLOUD9 COMMUNICATIONS LIMITED
Company Number:07153956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Horizon Honey Lane, Hurley, Maidenhead, England, SL6 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Secretary05 May 2017Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director05 May 2017Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director05 May 2017Active
Pinewood, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8AL

Secretary31 August 2010Active
Grove House, Lutyens Close, Chineham Court, Basingstoke, England, RG24 8AG

Secretary01 March 2016Active
3, Coppins Close, Berkhamsted, England, HP4 3NZ

Secretary11 February 2010Active
Grove House, Lutyens Close, Chineham Court, Basingstoke, England, RG24 8AG

Director31 August 2010Active
Grove House, Lutyens Close, Chineham Court, Basingstoke, England, RG24 8AG

Director10 July 2014Active
Grove House, Lutyens Close, Chineham Court, Basingstoke, England, RG24 8AG

Director12 November 2015Active
Pinewood, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8AL

Director11 February 2010Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director12 November 2015Active

People with Significant Control

Mr Philip Thomas Cole
Notified on:05 May 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Mr Oliver Robert Stewart Tucker
Notified on:05 May 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Mr Richard Miller
Notified on:05 May 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Bluemango Technologies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Other

Legacy.

Download
2024-02-20Accounts

Legacy.

Download
2024-02-05Other

Legacy.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Incorporation

Memorandum articles.

Download
2022-06-09Resolution

Resolution.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-04Accounts

Legacy.

Download
2022-02-04Other

Legacy.

Download
2022-02-04Other

Legacy.

Download
2021-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-06Accounts

Legacy.

Download
2021-04-21Other

Legacy.

Download
2021-04-21Other

Legacy.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.