Company NameCloud 9 It Limited
Company StatusDissolved
Company Number08630948
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date6 October 2020 (3 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 Grant Ingram
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 46 - 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor 46 - 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Ian Colin Sinclair Lyon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceHampshire
Correspondence Address72 Torrington Road
Portsmouth
Hampshire
PO2 0TW

Location

Registered AddressSixth Floor
46 - 50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1M9 Holdings (It) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 July 2013Delivered on: 6 August 2013
Persons entitled: Shk (It) Limited (in Administration)

Classification: A registered charge
Particulars: UK trade marks UK00002395348 UK00002398631 UK00002398632. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
19 January 2017Registered 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 19 January 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Confirmation statement made on 30 July 2016 with updates (9 pages)
4 May 2016Appointment of Grant Ingram as a director on 10 March 2016 (3 pages)
4 May 2016Appointment of Anthony Charles Francis Nissen as a director on 10 March 2016 (3 pages)
4 May 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 100
(4 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-10
(1 page)
26 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to C/O C/O M9 Group 2Nd Floor Red Lion Buildings 12 Cock Lane London EC1A 9BU on 15 December 2014 (1 page)
26 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (3 pages)
6 August 2013Registration of charge 086309480001 (40 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(22 pages)