Company NameNTT Cloud Infrastructure United Kingdom Limited
DirectorsNorman Alan Bean and Naoyuki Inoue
Company StatusActive
Company Number04935017
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Norman Alan Bean
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed30 March 2017(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDimension Data House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Naoyuki Inoue
Date of BirthApril 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed21 September 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 King William Street
London
EC4N 7AR
Director NameMr Patrick Charles Morrish Baddeley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Kingston Road
Oxford
OX2 6RN
Director NameRobert John Ryan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 15 May 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressDimension Data House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Secretary NameLori Holland
NationalityBritish
StatusResigned
Appointed29 October 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address104 A Saddle Road
Ketchum
Id 83340
United States
Secretary NameMary Patricia Korn
NationalityBritish
StatusResigned
Appointed17 February 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence Address1199 Britton Avenue
San Jose
Ca 95125
Foreign
Secretary NameMaria Teresa Rupple
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2007)
RoleCompany Director
Correspondence Address20860 Kittridge Road
Saratoga
California 95070
United States
Secretary NameMichelle Celeste Bordenave
NationalityBritish
StatusResigned
Appointed04 May 2007(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 2008)
RoleCompany Director
Correspondence Address1263 Mildred Avenue
San Jose
95125 California
Foreign
Secretary NameKeith Adams
StatusResigned
Appointed01 June 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address50 Starbuck Drive
Muir Beach
California 94965
United States
Director NameJohn Douglas Rowell
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDimension Data House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMiss Samantha Wessels
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2018)
RoleSvp Sales- Cloud
Country of ResidenceEngland
Correspondence AddressDimension Data House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Finbarr Wyse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2019(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Kenichiro Iida
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed10 September 2021(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address3 Worcester Street
Oxford
Oxfordshire
OX1 2PZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteopsource.net

Location

Registered Address2nd Floor 1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Dimension Data Cloud Solutions, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£582,101
Gross Profit-£211,040
Net Worth-£1,079,190
Cash£219,938
Current Liabilities£4,503,393

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

9 February 2021Full accounts made up to 31 March 2020 (19 pages)
25 November 2020Change of details for Ntt Cloud Infrastructure, Inc. as a person with significant control on 1 November 2020 (2 pages)
8 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
28 September 2020Change of details for Ntt Communications Cloud Infrastructure Services, Inc. as a person with significant control on 8 April 2020 (2 pages)
7 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
2 December 2019Full accounts made up to 31 March 2019 (19 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
20 June 2019Appointment of Mr Finbarr Wyse as a director on 14 June 2019 (2 pages)
15 January 2019Full accounts made up to 31 March 2018 (20 pages)
30 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
25 October 2018Resolutions
  • RES13 ‐ Name change 20/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 October 2018Change of details for Ntt Communications Cloud Infrastructure Services, Inc. as a person with significant control on 1 September 2018 (2 pages)
11 September 2018Change of details for Dimension Data Cloud Wholesale Services, Inc. as a person with significant control on 1 September 2018 (2 pages)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
7 June 2018Notification of Dimension Data Cloud Wholesale Services, Inc. as a person with significant control on 28 February 2018 (2 pages)
6 June 2018Cessation of Dimension Data Holdings Plc as a person with significant control on 28 February 2018 (1 page)
29 March 2018Termination of appointment of Samantha Wessels as a director on 29 March 2018 (1 page)
13 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
13 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Termination of appointment of John Douglas Rowell as a director on 19 September 2017 (1 page)
24 October 2017Termination of appointment of John Douglas Rowell as a director on 19 September 2017 (1 page)
13 September 2017Full accounts made up to 30 September 2016 (17 pages)
13 September 2017Full accounts made up to 30 September 2016 (17 pages)
4 September 2017Appointment of Mr Norman Alan Bean as a director on 30 March 2017 (2 pages)
4 September 2017Appointment of Mr Norman Alan Bean as a director on 30 March 2017 (2 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 September 2016Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Miss Samantha Wessels on 13 September 2016 (2 pages)
24 August 2016Full accounts made up to 30 September 2015 (16 pages)
24 August 2016Full accounts made up to 30 September 2015 (16 pages)
16 November 2015Appointment of Miss Samantha Wessels as a director on 15 May 2015 (2 pages)
16 November 2015Appointment of Miss Samantha Wessels as a director on 15 May 2015 (2 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Termination of appointment of Robert John Ryan as a director on 15 May 2015 (1 page)
13 November 2015Termination of appointment of Robert John Ryan as a director on 15 May 2015 (1 page)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
12 November 2015Full accounts made up to 30 September 2014 (16 pages)
12 November 2015Full accounts made up to 30 September 2014 (16 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Robert John Ryan on 1 October 2009 (2 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Robert John Ryan on 1 October 2009 (2 pages)
7 November 2014Director's details changed for Robert John Ryan on 1 October 2009 (2 pages)
7 August 2014Full accounts made up to 30 September 2013 (17 pages)
7 August 2014Full accounts made up to 30 September 2013 (17 pages)
16 December 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 16 December 2013 (1 page)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
19 September 2013Full accounts made up to 30 September 2012 (17 pages)
19 September 2013Full accounts made up to 30 September 2012 (17 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
29 November 2012Company name changed opsource uk LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed opsource uk LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for John Douglas Rowell on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert John Ryan on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert John Ryan on 1 October 2012 (2 pages)
29 October 2012Director's details changed for John Douglas Rowell on 1 October 2012 (2 pages)
29 October 2012Director's details changed for John Douglas Rowell on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert John Ryan on 1 October 2012 (2 pages)
5 July 2012Full accounts made up to 30 September 2011 (17 pages)
5 July 2012Full accounts made up to 30 September 2011 (17 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
31 August 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
31 August 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 March 2010Full accounts made up to 31 December 2008 (15 pages)
1 March 2010Full accounts made up to 31 December 2008 (15 pages)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for John Douglas Rowell on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Robert John Ryan on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Robert John Ryan on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Robert John Ryan on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Douglas Rowell on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Douglas Rowell on 1 October 2009 (2 pages)
10 November 2009Appointment of John Douglas Rowell as a director (2 pages)
10 November 2009Appointment of John Douglas Rowell as a director (2 pages)
14 October 2009Termination of appointment of Keith Adams as a secretary (1 page)
14 October 2009Termination of appointment of Keith Adams as a secretary (1 page)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2009Return made up to 16/10/08; full list of members (3 pages)
18 March 2009Return made up to 16/10/08; full list of members (3 pages)
5 March 2009Full accounts made up to 31 December 2007 (14 pages)
5 March 2009Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Secretary appointed keith adams (1 page)
24 June 2008Secretary appointed keith adams (1 page)
24 June 2008Appointment terminated secretary michelle bordenave (1 page)
24 June 2008Appointment terminated secretary michelle bordenave (1 page)
5 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
5 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
11 February 2008Return made up to 16/10/07; full list of members (2 pages)
11 February 2008Return made up to 16/10/07; full list of members (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
10 August 2007Full accounts made up to 30 September 2006 (13 pages)
10 August 2007Full accounts made up to 30 September 2006 (13 pages)
9 November 2006Return made up to 16/10/06; full list of members (6 pages)
9 November 2006Return made up to 16/10/06; full list of members (6 pages)
30 October 2006Full accounts made up to 30 September 2005 (14 pages)
30 October 2006Full accounts made up to 30 September 2005 (14 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
19 July 2006Registered office changed on 19/07/06 from: 9400 garsington road oxford business park oxford OX4 2HN (1 page)
19 July 2006Registered office changed on 19/07/06 from: 9400 garsington road oxford business park oxford OX4 2HN (1 page)
28 April 2006Return made up to 16/10/05; full list of members (6 pages)
28 April 2006Return made up to 16/10/05; full list of members (6 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
16 August 2005Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2005Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2005Registered office changed on 12/08/05 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
12 August 2005Registered office changed on 12/08/05 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
7 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
7 September 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Registered office changed on 23/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 October 2003Registered office changed on 23/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
16 October 2003Incorporation (30 pages)
16 October 2003Incorporation (30 pages)