IT AND CLOUD SOLUTIONS LIMITED
Overview
Company Name | IT AND CLOUD SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09553872 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IT AND CLOUD SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
HARDWARE HOLDINGS LIMITED | Apr 21, 2015 | Apr 21, 2015 |
What are the latest accounts for IT AND CLOUD SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IT AND CLOUD SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for IT AND CLOUD SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 21, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||||||
Termination of appointment of Stewart George Holness as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 095538720008, created on Sep 27, 2024 | 53 pages | MR01 | ||||||||||||||
Satisfaction of charge 095538720006 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 21, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Change of details for Hamsard 3661 Limited as a person with significant control on Apr 21, 2024 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Jordan Selby as a secretary on Nov 14, 2023 | 2 pages | AP03 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||||||
Satisfaction of charge 095538720004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 21, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 095538720002 in full | 1 pages | MR04 | ||||||||||||||
All of the property or undertaking has been released from charge 095538720004 | 1 pages | MR05 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of David Richard Galton-Fenzi as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Cessation of Rory James Wordsworth Sweet as a person with significant control on Mar 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Hamsard 3661 Limited as a person with significant control on Mar 01, 2022 | 1 pages | PSC02 | ||||||||||||||
Statement of capital on Feb 28, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 49 pages | AA | ||||||||||||||
Who are the officers of IT AND CLOUD SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELBY, Jordan | Secretary | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | 316208140001 | |||||||||||
IMRIE, Duncan | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | United Kingdom | British | Finance Director | 275076540001 | ||||||||
SWEET, Rory James Wordsworth | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | United Kingdom | British | Director | 51528480003 | ||||||||
MUTTON, Karl David | Secretary | Unit 1 Hillmead Enterprise Park Langley Road SN5 5WN Swindon Hardware Group Wiltshire United Kingdom | 199502170001 | |||||||||||
BELLORD, Charles Robert Carleton Windham | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Wellington House Gloucestershire England | United Kingdom | British | Director | 131649910001 | ||||||||
FIELDHOUSE, Simon Mark | Director | Hillmead Enterprise Park Langley Road SN5 5WN Swindon 1 Western Gate Wiltshire United Kingdom | England | British | Chief Executive Officer | 131650820002 | ||||||||
GALTON-FENZI, David Richard | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | England | British | Director | 248554870001 | ||||||||
HICKS, Gwyn David | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Wellington House Gloucestershire England | England | British | Chief Financial Officer | 213259490001 | ||||||||
HOLNESS, Stewart George | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | England | British | Non-Executive Director | 97855450001 | ||||||||
MILBOURN, Ian Leathley | Director | Hillmead Enterprise Park Langley Road SN5 5WN Swindon 1 Western Gate Wiltshire United Kingdom | United Kingdom | British | Director | 142782550003 | ||||||||
SMITH, Matthew Paul | Director | Hillmead Enterprise Park Langley Road SN5 5WN Swindon 1 Western Gate Wiltshire United Kingdom | England | British | Finance Director | 183608550001 | ||||||||
OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 |
Who are the persons with significant control of IT AND CLOUD SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kubus Holdings Limited | Mar 01, 2022 | Kemble GL7 6BQ Cirencester Wellington House Cotswold Enterprise Park United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Rory James Wordsworth Sweet | Apr 06, 2016 | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
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