FIT CLOUD TECHNOLOGY LTD

FIT CLOUD TECHNOLOGY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIT CLOUD TECHNOLOGY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07216878
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIT CLOUD TECHNOLOGY LTD?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is FIT CLOUD TECHNOLOGY LTD located?

    Registered Office Address
    1st Floor Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIT CLOUD TECHNOLOGY LTD?

    Previous Company Names
    Company NameFromUntil
    YOUR CORPORATE LIFESTYLE LIMITEDApr 08, 2010Apr 08, 2010

    What are the latest accounts for FIT CLOUD TECHNOLOGY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIT CLOUD TECHNOLOGY LTD?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for FIT CLOUD TECHNOLOGY LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2024 with updates

    10 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    14 pagesAA

    Sub-division of shares on Sep 21, 2023

    6 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Suite 12 the Granary 50 Barton Road, Worsley Manchester M28 2EB to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on Aug 03, 2023

    1 pagesAD01

    Termination of appointment of Sebastian Crawford Alastair Stoddart as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of David Rushton as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of James Rosthorn as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Mark Oliver Ransford as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Matthew Giles Pass as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Jack Anthony Malin as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Steven Berger as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Nicola Dorothy Mcguiness-Brown as a director on Jul 31, 2023

    2 pagesAP01

    Who are the officers of FIT CLOUD TECHNOLOGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARABIN, Anthony
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor, Central Square South
    United Kingdom
    Director
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor, Central Square South
    United Kingdom
    EnglandBritish106803660001
    MCGUINESS-BROWN, Nicola Dorothy
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor, Central Square South
    United Kingdom
    Director
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor, Central Square South
    United Kingdom
    United KingdomBritish310629090002
    BEDFORD, Paul, Dr
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    EnglandBritish168213740001
    BERGER, Steven
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    United StatesCanadian248143210002
    DAVIES, Elizabeth Ann
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    United Kingdom
    Nominee Director
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    United Kingdom
    EnglandBritish900010320001
    DAWSON, Edward Roland
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    EnglandBritish192890150001
    LYNE, Jamie Richard
    Birdsedge
    HD8 8XP Huddersfield
    Hatchleys New Brighton
    Director
    Birdsedge
    HD8 8XP Huddersfield
    Hatchleys New Brighton
    EnglandBritish141292220001
    MALIN, Jack Anthony
    50 Barton Road
    Worsley
    M28 2EB Manchester
    Suite 12 The Granary
    England
    Director
    50 Barton Road
    Worsley
    M28 2EB Manchester
    Suite 12 The Granary
    England
    United KingdomBritish172495870004
    OLIVER, Joseph Henry
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    EnglandBritish126365520001
    PASS, Matthew Giles
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    EnglandBritish160489450002
    RANSFORD, Mark Oliver, Dr
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    EnglandBritish126776680001
    ROSTHORN, James
    Clarence House
    Clarence Street
    M2 4DW Manchester
    Maven Capital Partners Uk Llp
    England
    Director
    Clarence House
    Clarence Street
    M2 4DW Manchester
    Maven Capital Partners Uk Llp
    England
    EnglandBritish302781890001
    RUSHTON, David
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    ScotlandBritish154503920004
    RUSHTON, David
    Wakefield Road
    LS26 8EU Leeds
    Iveridge Hall Health Club
    Yorkshire
    Director
    Wakefield Road
    LS26 8EU Leeds
    Iveridge Hall Health Club
    Yorkshire
    EnglandBritish154503920001
    STODDART, Sebastian Crawford Alastair
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Director
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    EnglandBritish164110310003

    Who are the persons with significant control of FIT CLOUD TECHNOLOGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ai Sky Uk Bidco Limited
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor Central Square South
    United Kingdom
    Jul 31, 2023
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor Central Square South
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House, England And Wales
    Registration Number12031587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jack Anthony Malin
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Apr 06, 2016
    The Granary
    50 Barton Road, Worsley
    M28 2EB Manchester
    Suite 12
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0