UKBizDB.co.uk

IT AND CLOUD SOLUTIONS LIMITED

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

This company is commonly known as It And Cloud Solutions Limited. The company was founded 9 years ago and was given the registration number 09553872. The firm's registered office is in CIRENCESTER. You can find them at Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IT AND CLOUD SOLUTIONS LIMITED
Company Number:09553872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England, GL7 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Secretary14 November 2023Active
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Director21 April 2015Active
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Director30 November 2020Active
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Director21 April 2015Active
Hardware Group, Unit 1 Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN

Secretary28 April 2015Active
Wellington House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Director21 April 2015Active
1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN

Director21 April 2015Active
Wellington House, Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ

Director31 May 2018Active
Wellington House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Director01 August 2016Active
1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN

Director01 June 2015Active
1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, United Kingdom, SN5 5WN

Director21 April 2015Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director21 April 2015Active

People with Significant Control

Hamsard 3661 Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Wellington House Cotswold Enterprise Park, Kemble, Cirencester, United Kingdom, GL7 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rory James Wordsworth Sweet
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Wellington House, Cotswold Business Park, Cirencester, England, GL7 6BQ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Capital

Capital statement capital company with date currency figure.

Download
2022-02-28Capital

Legacy.

Download
2022-02-28Insolvency

Legacy.

Download
2022-02-28Resolution

Resolution.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-21Incorporation

Memorandum articles.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-08-13Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type group.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.