Warning: file_put_contents(c/4fb3a01329b81f699838090603e22f20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Open Cloud Limited, W1U 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPEN CLOUD LIMITED

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

This company is commonly known as Open Cloud Limited. The company was founded 17 years ago and was given the registration number 06000941. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OPEN CLOUD LIMITED
Company Number:06000941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Alma Road, St. Albans, England, AL1 3AT

Corporate Secretary10 February 2017Active
55, Baker Street, London, W1U 7EU

Director15 May 2019Active
55, Baker Street, London, W1U 7EU

Director10 February 2017Active
Edinburgh House, St John's Innovation Park, Cambridge, United Kingdom, CB4 0DS

Secretary27 September 2011Active
Monks Mill, Cornish Hall End, Braintree, CM7 4HQ

Secretary08 December 2006Active
19 Apley Way, Lower Cambourne, Cambridge, CB23 6DF

Secretary16 November 2006Active
100, Church Street, Enfield, England, EN2 6BQ

Director17 September 2009Active
43a Orangi Kaupapa Road, Northalnd, New Zealand,

Director16 November 2006Active
82, Georges Avenue, Blackrock, Ireland,

Director01 July 2009Active
100, Church Street, Enfield, England, EN2 6BQ

Director24 July 2014Active
40a Raroa Road, Wellington, New Zealand,

Director16 November 2006Active
Nokia House, Summit Avenue, Southwood, Farnborough, United Kingdom, GU14 0NG

Director21 September 2010Active
2 Hamlyn Close, Edgware, HA8 8DB

Director01 June 2007Active
16 Fortification Raod, Miramar, New Zealand,

Director16 November 2006Active
55, Baker Street, London, W1U 7EU

Director10 February 2017Active
377 Grays Road, Porirua, New Zealand,

Director16 November 2006Active
12 St Saviours Court, Alexandra Park Road, London, N22 7AZ

Director19 December 2006Active
32 Central Terrace, Kelburn, Wellington, New Zealand,

Director16 November 2006Active
Monks Mill, Cornish Hall End, Braintree, CM7 4HQ

Director16 November 2006Active
Flat 2, 45 Vivian Street, Wellington, New Zealand,

Director16 November 2006Active
Edinburgh House, St John's Innovation Park, Cambridge, United Kingdom, CB4 0DS

Director01 September 2011Active

People with Significant Control

Metaswitch Networks Limited
Notified on:10 February 2017
Status:Active
Country of residence:England
Address:100, Church Street, Enfield, England, EN2 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Advent Management Iv Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.