Company NameCloudnine IT Services Ltd
DirectorSrinivas Gogineni
Company StatusActive
Company Number09521502
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Srinivas Gogineni
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address24 Rosehill Avenue
Sutton
SM1 3HG
Secretary NameSrinivas Gogineni
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address24 Rosehill Avenue
Sutton
SM1 3HG
Secretary NameMrs Sravani Bollu
StatusCurrent
Appointed25 May 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address24 Rosehill Avenue
Sutton
SM1 3HG
Secretary NameMrs Sravani Bollu
StatusResigned
Appointed01 April 2020(5 years after company formation)
Appointment Duration2 years (resigned 15 April 2022)
RoleCompany Director
Correspondence Address24 Rosehill Avenue
Sutton
SM1 3HG
Director NameMrs Sravani Bollu
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Rosehill Avenue
Sutton
SM1 3HG

Location

Registered AddressSpaces, Office 106 Sutton Plaza
6 Sutton Court Road
Sutton
SM1 4FS

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

11 April 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
28 February 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
6 June 2022Registered office address changed from 24 Rosehill Avenue Sutton SM1 3HG England to Spaces, Office 106 Sutton Plaza 6 Sutton Court Road Sutton SM1 4FS on 6 June 2022 (1 page)
6 June 2022Appointment of Mrs Sravani Bollu as a secretary on 25 May 2022 (2 pages)
6 May 2022Termination of appointment of Sravani Bollu as a secretary on 15 April 2022 (1 page)
6 May 2022Termination of appointment of Sravani Bollu as a director on 15 April 2022 (1 page)
25 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
9 November 2021Appointment of Mrs Sravani Bollu as a director on 1 November 2021 (2 pages)
15 June 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
28 February 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
16 February 2021Registered office address changed from 12 Charlotte House 303 High Street Sutton SM1 1AJ England to 24 Rosehill Avenue Sutton SM1 3HG on 16 February 2021 (1 page)
16 February 2021Change of details for Mr Srinivas Gogineni as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Secretary's details changed for Srinivas Gogineni on 16 February 2020 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
16 February 2021Director's details changed for Mr Srinivas Gogineni on 16 February 2021 (2 pages)
30 January 2021Confirmation statement made on 30 June 2020 with updates (4 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 April 2020Appointment of Mrs Sravani Bollu as a secretary on 1 April 2020 (2 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
19 December 2019Change of details for Mr Srinivas Gogineni as a person with significant control on 1 May 2019 (2 pages)
12 December 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
16 August 2019Registered office address changed from 2 Cuthberga Close Barking IG11 8BS United Kingdom to 12 Charlotte House 303 High Street Sutton SM1 1AJ on 16 August 2019 (1 page)
15 August 2019Secretary's details changed for Srinivas Gogineni on 14 August 2019 (1 page)
15 August 2019Director's details changed for Mr Srinivas Gogineni on 14 August 2019 (2 pages)
15 August 2019Change of details for Mr Srinivas Gogineni as a person with significant control on 14 August 2019 (2 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
2 April 2015Registered office address changed from 2 Cuthberga Close Barking Essex IG11 8BS England to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2 Cuthberga Close Barking IG11 8BS United Kingdom to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2 Cuthberga Close Barking IG11 8BS United Kingdom to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2 Cuthberga Close Barking Essex IG11 8BS England to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2 Cuthberga Close Barking IG11 8BS United Kingdom to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2 Cuthberga Close Barking Essex IG11 8BS England to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Cuthberga Close Barking IG11 8BS on 2 April 2015 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(37 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(37 pages)