Company NameCloud 9 Creative Lab Limited
DirectorCaroline Ton That Cau
Company StatusActive - Proposal to Strike off
Company Number08846448
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCaroline Ton That Cau
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleBrand Consultant
Country of ResidenceFrance
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed15 January 2014(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Caroline Ton That Cau
100.00%
Ordinary

Financials

Year2014
Net Worth£88,862
Cash£44,544
Current Liabilities£36,461

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
19 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
31 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 August 2016Director's details changed for Caroline Ton that Cau on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Caroline Ton that Cau on 30 August 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
6 October 2014Director's details changed for Caroline Ton that Cau on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Caroline Ton that Cau on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Caroline Ton that Cau on 1 September 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 100
(3 pages)
22 January 2014Director's details changed for Caroline Ton that Cau on 15 January 2014 (2 pages)
22 January 2014Director's details changed for Caroline Ton that Cau on 15 January 2014 (2 pages)
22 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 100
(3 pages)
15 January 2014Incorporation (44 pages)
15 January 2014Incorporation (44 pages)