UKBizDB.co.uk

TIER 9 LTD

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

This company is commonly known as Tier 9 Ltd. The company was founded 10 years ago and was given the registration number 08903379. The firm's registered office is in LONDON. You can find them at 3rd Floor 11-21, Paul Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TIER 9 LTD
Company Number:08903379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor 11-21, Paul Street, London, EC2A 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 11-21, Paul Street, London, EC2A 4JU

Secretary02 February 2018Active
3rd Floor 11-21, Paul Street, London, EC2A 4JU

Director04 September 2018Active
3rd Floor 11-21, Paul Street, London, EC2A 4JU

Director01 October 2020Active
3rd Floor 11-21, Paul Street, London, EC2A 4JU

Director19 February 2014Active
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director26 July 2017Active
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director26 July 2017Active
3rd Floor 11-21, Paul Street, London, EC2A 4JU

Director19 February 2014Active

People with Significant Control

Iomart Group Plc
Notified on:26 July 2017
Status:Active
Country of residence:Scotland
Address:Lister Pavilion, Maryhill Road, Glasgow, Scotland, G20 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon James Bumford
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Robert Powell
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Other

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-22Accounts

Legacy.

Download
2021-03-22Other

Legacy.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Other

Legacy.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.