UKBizDB.co.uk

NTT CLOUD INFRASTRUCTURE UNITED KINGDOM LIMITED

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

This company is commonly known as Ntt Cloud Infrastructure United Kingdom Limited. The company was founded 20 years ago and was given the registration number 04935017. The firm's registered office is in FLEET. You can find them at Dimension Data House Waterfront Business Park, Fleet Road, Fleet, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NTT CLOUD INFRASTRUCTURE UNITED KINGDOM LIMITED
Company Number:04935017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dimension Data House Waterfront Business Park, Fleet Road, Fleet, Hampshire, GU51 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dimension Data House, Waterfront Business Park, Fleet Road, Fleet, GU51 3QT

Director30 March 2017Active
2nd Floor, 1 King William Street, London, United Kingdom, EC4N 7AR

Director21 September 2022Active
50, Starbuck Drive, Muir Beach, United States,

Secretary01 June 2008Active
1263 Mildred Avenue, San Jose, United States, FOREIGN

Secretary04 May 2007Active
104 A Saddle Road, Ketchum, Usa,

Secretary29 October 2003Active
1199 Britton Avenue, San Jose, Usa, FOREIGN

Secretary17 February 2005Active
20860 Kittridge Road, Saratoga, United States,

Secretary31 March 2006Active
3 Worcester Street, Oxford, OX1 2PZ

Corporate Secretary16 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 October 2003Active
101 Kingston Road, Oxford, OX2 6RN

Director16 October 2003Active
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT

Director10 September 2021Active
Dimension Data House, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director01 October 2009Active
Dimension Data House, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director29 October 2003Active
Dimension Data House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT

Director15 May 2015Active
Ntt House, Waterfront Business Park, Fleet Road, Fleet, England, GU51 3QT

Director14 June 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 October 2003Active

People with Significant Control

Ntt Cloud Infrastructure, Inc.
Notified on:28 February 2018
Status:Active
Country of residence:United States
Address:940 Stewart Drive, Sunnyvale, Ca 94085, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Dimension Data Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, Waterfront Business Park, Fleet, England, GU51 3QT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-07Address

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

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-02-09Address

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

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-04-07Resolution

Resolution.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.