UKBizDB.co.uk

CLOUD9INE COMMUNICATIONS LIMITED

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

This company is commonly known as Cloud9ine Communications Limited. The company was founded 5 years ago and was given the registration number 11459330. The firm's registered office is in SWANSEA. You can find them at Ashford House Abergelly Road, Fforestfach, Swansea, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CLOUD9INE COMMUNICATIONS LIMITED
Company Number:11459330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ashford House Abergelly Road, Fforestfach, Swansea, Wales, SA5 4DY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 New Mill Court, Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales, SA7 9FG

Director14 December 2022Active
Ashford House, Abergelly Road, Fforestfach, Swansea, Wales, SA5 4DY

Director15 February 2019Active
2 New Mill Court, Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales, SA7 9FG

Director14 December 2022Active
2 New Mill Court, Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales, SA7 9FG

Director14 December 2022Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 July 2018Active
2 New Mill Court, Llys Felin Newydd, Swansea Enterprise Park, Swansea, Wales, SA7 9FG

Director27 February 2022Active

People with Significant Control

Flotek Group Limited
Notified on:14 December 2022
Status:Active
Country of residence:Wales
Address:The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Emanuel
Notified on:28 February 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:Wales
Address:2 New Mill Court, Llys Felin Newydd, Swansea, Wales, SA7 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Julie Campbell
Notified on:11 July 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Accounts

Change account reference date company previous shortened.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.