UKBizDB.co.uk

ON CLOUD NINE BUSINESS LIMITED

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

This company is commonly known as On Cloud Nine Business Limited. The company was founded 4 years ago and was given the registration number 12649973. The firm's registered office is in LONDON. You can find them at 129 Mile End Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ON CLOUD NINE BUSINESS LIMITED
Company Number:12649973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:129 Mile End Road, London, United Kingdom, E1 4BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Works, On Cloud Nine Business Limited, 51 Colegate, Norwich, England, NR3 1DD

Director04 December 2020Active
129 Mile End Road, London, United Kingdom, E1 4BG

Secretary29 July 2020Active
129 Mile End Road, London, United Kingdom, E1 4BG

Director29 July 2020Active
129 Mile End Road, London, United Kingdom, E1 4BG

Director29 July 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director05 June 2020Active

People with Significant Control

Mrs Farjana Ahamad Sinthiya
Notified on:04 December 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:St George's Works, On Cloud Nine Business Limited, Norwich, England, NR3 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adebayo Onibokun
Notified on:29 July 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:129 Mile End Road, London, United Kingdom, E1 4BG
Nature of control:
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:05 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:05 June 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-12Address

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

Download
2021-02-05Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination secretary company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Address

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

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.