UKBizDB.co.uk

FIT CLOUD TECHNOLOGY LTD

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

This company is commonly known as Fit Cloud Technology Ltd. The company was founded 14 years ago and was given the registration number 07216878. The firm's registered office is in MANCHESTER. You can find them at Suite 12 The Granary, 50 Barton Road, Worsley, Manchester, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FIT CLOUD TECHNOLOGY LTD
Company Number:07216878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 12 The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director31 July 2023Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director31 July 2023Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director24 October 2014Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director28 June 2018Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director08 April 2010Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director24 October 2014Active
Hatchleys New Brighton, Birdsedge, Huddersfield, HD8 8XP

Director01 June 2010Active
Suite 12 The Granary, 50 Barton Road, Worsley, Manchester, England, M28 2EB

Director01 June 2010Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director01 June 2010Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director01 April 2018Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director28 June 2018Active
Maven Capital Partners Uk Llp, Clarence House, Clarence Street, Manchester, England, M2 4DW

Director08 December 2022Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director24 October 2014Active
Iveridge Hall Health Club, Wakefield Road, Leeds, LS26 8EU

Director01 May 2012Active
Suite 12, The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director24 October 2014Active

People with Significant Control

Ai Sky Uk Bidco Limited
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Anthony Malin
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:Suite 12, The Granary, Manchester, M28 2EB
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Capital

Capital alter shares subdivision.

Download
2023-10-03Resolution

Resolution.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-03Address

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

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Accounts

Change account reference date company current shortened.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.