Company NameCloud 9 (Brighton) Limited
DirectorsHannah Rebecca McGrath and Paul McGrath
Company StatusActive
Company Number07181674
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHannah Rebecca McGrath
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NamePaul McGrath
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Hannah Rebecca Mcgrath
50.00%
Ordinary
50 at £1Paul Mcgrath
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,645
Cash£752
Current Liabilities£92,472

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

25 October 2023Unaudited abridged accounts made up to 30 January 2023 (9 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 30 January 2022 (9 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 30 January 2021 (9 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 30 January 2020 (9 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 October 2019Director's details changed for Hannah Rebecca Mcgrath on 23 September 2019 (2 pages)
9 October 2019Director's details changed for Paul Mcgrath on 23 September 2019 (2 pages)
9 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page)
9 October 2019Change of details for Mr Paul Mcgrath as a person with significant control on 23 September 2019 (2 pages)
9 October 2019Current accounting period extended from 30 July 2019 to 30 January 2020 (1 page)
9 October 2019Change of details for Mrs Hannah Mcgrath as a person with significant control on 23 September 2019 (2 pages)
30 July 2019Unaudited abridged accounts made up to 30 July 2018 (9 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
20 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
28 April 2018Unaudited abridged accounts made up to 30 July 2017 (11 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
11 August 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2014Director's details changed for Hannah Rebecca Witt on 20 April 2013 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Director's details changed for Hannah Rebecca Witt on 20 April 2013 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 April 2012Director's details changed for Hannah Rebecca Witt on 19 April 2012 (2 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Paul Mcgrath on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Hannah Rebecca Witt on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Paul Mcgrath on 19 April 2012 (2 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 May 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
9 May 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 99
(4 pages)
19 April 2010Appointment of Hannah Rebecca Witt as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 99
(4 pages)
19 April 2010Appointment of Hannah Rebecca Witt as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 99
(4 pages)
29 March 2010Appointment of Paul Mcgrath as a director (3 pages)
29 March 2010Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 March 2010 (2 pages)
29 March 2010Appointment of Paul Mcgrath as a director (3 pages)
11 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 March 2010 (1 page)
11 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Graham Cowan as a director (1 page)
11 March 2010Termination of appointment of Graham Cowan as a director (1 page)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)