IT AND CLOUD SOLUTIONS LIMITED

IT AND CLOUD SOLUTIONS LIMITED

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

    Company NameIT AND CLOUD SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09553872
    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 IT AND CLOUD SOLUTIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IT AND CLOUD SOLUTIONS LIMITED located?

    Registered Office Address
    Wellington House Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IT AND CLOUD SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDWARE HOLDINGS LIMITEDApr 21, 2015Apr 21, 2015

    What are the latest accounts for IT AND CLOUD SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IT AND CLOUD SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for IT AND CLOUD SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2025 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Termination of appointment of Stewart George Holness as a director on Sep 27, 2024

    1 pagesTM01

    Registration of charge 095538720008, created on Sep 27, 2024

    53 pagesMR01

    Satisfaction of charge 095538720006 in full

    1 pagesMR04

    Confirmation statement made on Apr 21, 2024 with updates

    6 pagesCS01

    Change of details for Hamsard 3661 Limited as a person with significant control on Apr 21, 2024

    2 pagesPSC05

    Appointment of Mr Jordan Selby as a secretary on Nov 14, 2023

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2023

    44 pagesAA

    Satisfaction of charge 095538720004 in full

    1 pagesMR04

    Confirmation statement made on Apr 21, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 095538720002 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 095538720004

    1 pagesMR05

    Group of companies' accounts made up to Mar 31, 2022

    51 pagesAA

    Confirmation statement made on Apr 21, 2022 with updates

    7 pagesCS01

    Termination of appointment of David Richard Galton-Fenzi as a director on Mar 01, 2022

    1 pagesTM01

    Cessation of Rory James Wordsworth Sweet as a person with significant control on Mar 01, 2022

    1 pagesPSC07

    Notification of Hamsard 3661 Limited as a person with significant control on Mar 01, 2022

    1 pagesPSC02

    Statement of capital on Feb 28, 2022

    • Capital: GBP 9,855,352.90
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of shares 17/02/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    47 pagesMA

    Group of companies' accounts made up to Mar 31, 2021

    49 pagesAA

    Who are the officers of IT AND CLOUD SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELBY, Jordan
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    Secretary
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    316208140001
    IMRIE, Duncan
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    Director
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    United KingdomBritishFinance Director275076540001
    SWEET, Rory James Wordsworth
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    Director
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    United KingdomBritishDirector51528480003
    MUTTON, Karl David
    Unit 1 Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    Hardware Group
    Wiltshire
    United Kingdom
    Secretary
    Unit 1 Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    Hardware Group
    Wiltshire
    United Kingdom
    199502170001
    BELLORD, Charles Robert Carleton Windham
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    Gloucestershire
    England
    Director
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    Gloucestershire
    England
    United KingdomBritishDirector131649910001
    FIELDHOUSE, Simon Mark
    Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    1 Western Gate
    Wiltshire
    United Kingdom
    Director
    Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    1 Western Gate
    Wiltshire
    United Kingdom
    EnglandBritishChief Executive Officer131650820002
    GALTON-FENZI, David Richard
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    Director
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    EnglandBritishDirector248554870001
    HICKS, Gwyn David
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    Gloucestershire
    England
    Director
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    Gloucestershire
    England
    EnglandBritishChief Financial Officer213259490001
    HOLNESS, Stewart George
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    Director
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    EnglandBritishNon-Executive Director97855450001
    MILBOURN, Ian Leathley
    Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    1 Western Gate
    Wiltshire
    United Kingdom
    Director
    Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    1 Western Gate
    Wiltshire
    United Kingdom
    United KingdomBritishDirector142782550003
    SMITH, Matthew Paul
    Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    1 Western Gate
    Wiltshire
    United Kingdom
    Director
    Hillmead Enterprise Park
    Langley Road
    SN5 5WN Swindon
    1 Western Gate
    Wiltshire
    United Kingdom
    EnglandBritishFinance Director183608550001
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kubus Holdings Limited
    Kemble
    GL7 6BQ Cirencester
    Wellington House Cotswold Enterprise Park
    United Kingdom
    Mar 01, 2022
    Kemble
    GL7 6BQ Cirencester
    Wellington House Cotswold Enterprise Park
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Rory James Wordsworth Sweet
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    Apr 06, 2016
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Wellington House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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