CLOUD 9 IT LIMITED

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

    Company NameCLOUD 9 IT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08630948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLOUD 9 IT LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CLOUD 9 IT LIMITED located?

    Registered Office Address
    Sixth Floor
    46 - 50 Fenchurch Street
    EC3M 3JY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOUD 9 IT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICROTECH LONDON LIMITEDMar 22, 2019Mar 22, 2019
    M9 SOFTWARE LIMITEDApr 19, 2016Apr 19, 2016
    MICROTECH (GB) LIMITEDJul 30, 2013Jul 30, 2013

    What are the latest accounts for CLOUD 9 IT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CLOUD 9 IT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 086309480001 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Grant Ingram on Apr 28, 2020

    2 pagesCH01

    Director's details changed for Mr Anthony Charles Francis Nissen on Nov 25, 2019

    2 pagesCH01

    Termination of appointment of Ian Colin Sinclair Lyon as a director on Oct 23, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2019

    RES15

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 30, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Charles Francis Nissen on May 20, 2017

    2 pagesCH01

    Registered office address changed from C/O C/O M9 Group 2nd Floor Red Lion Buildings 12 Cock Lane London EC1A 9BU to Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY on Jan 19, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 30, 2016 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Mar 10, 2016

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Grant Ingram as a director on Mar 10, 2016

    3 pagesAP01

    Appointment of Anthony Charles Francis Nissen as a director on Mar 10, 2016

    3 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2016

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2016

    RES15

    Annual return made up to Jul 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of CLOUD 9 IT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGRAM, Grant
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    Director
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    United KingdomBritish86706030001
    NISSEN, Anthony Charles
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    Director
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    EnglandBritish5612610016
    LYON, Ian Colin Sinclair
    Torrington Road
    PO2 0TW Portsmouth
    72
    Hampshire
    United Kingdom
    Director
    Torrington Road
    PO2 0TW Portsmouth
    72
    Hampshire
    United Kingdom
    HampshireBritish25550570006

    Who are the persons with significant control of CLOUD 9 IT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Charles Francis Nissen
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    Apr 06, 2016
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    No
    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.
    Mr Grant Ingram
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    Apr 06, 2016
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    No
    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.
    Mr Ian Colin Sinclair Lyon
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    Apr 06, 2016
    46 - 50 Fenchurch Street
    EC3M 3JY London
    Sixth Floor
    England
    No
    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.
    M9 Holdings (It) Ltd
    Red Lion Buildings
    12 Cock Lane
    EC1A 9BU London
    2nd Floor
    England
    Apr 06, 2016
    Red Lion Buildings
    12 Cock Lane
    EC1A 9BU London
    2nd Floor
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07961428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLOUD 9 IT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    UK trade marks UK00002395348 UK00002398631 UK00002398632. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shk (It) Limited (in Administration)
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Sep 25, 2020Satisfaction of a charge (MR04)

    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