Company NameCloud 9 Classics Ltd
DirectorRaymond John Brown
Company StatusActive
Company Number08988736
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Previous NamesCo Prestige Limited and Paramount Cars Kent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Raymond John Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(2 years after company formation)
Appointment Duration7 years, 12 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley
Kent
BR8 7PA
Director NameKristy Lace
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley
Kent
BR8 7PA
Director NameMr Andrew Webb
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley
Kent
BR8 7PA

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Kristy Lace
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

8 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 May 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
(3 pages)
9 May 2018Change of details for Mrs Kirsty Lace as a person with significant control on 6 April 2017 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
9 May 2018Notification of Ray Brown as a person with significant control on 6 April 2017 (2 pages)
30 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Appointment of Mr Raymond John Brown as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Raymond John Brown as a director on 1 May 2016 (2 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Company name changed paramount cars kent LIMITED\certificate issued on 01/05/16
  • RES15 ‐ Change company name resolution on 2016-04-19
(2 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Company name changed paramount cars kent LIMITED\certificate issued on 01/05/16
  • RES15 ‐ Change company name resolution on 2016-04-19
(2 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
19 April 2016Termination of appointment of Andrew Webb as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Andrew Webb as a director on 31 March 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
12 January 2015Company name changed co prestige LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Company name changed co prestige LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
14 May 2014Appointment of Mr Andrew Webb as a director (2 pages)
14 May 2014Appointment of Mr Andrew Webb as a director (2 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(34 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(34 pages)