Company NameCloud Gateway Limited
DirectorsJustin Day and Mark Francis
Company StatusActive
Company Number10660712
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Previous Name6Point6 Cloud Gateway Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin Day
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th & 8th Floors 24 King William Street
London
EC4R 9AT
Director NameMr Mark Francis
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th & 8th Floors 24 King William Street
London
EC4R 9AT
Director NameMr Neil Andrew Briscoe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th & 8th Floors 24 King William Street
London
EC4R 9AT

Location

Registered Address7th & 8th Floors
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

29 November 2018Delivered on: 30 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 October 2023Appointment of Mr Mark Francis as a director on 5 September 2023 (2 pages)
4 October 2023Termination of appointment of Neil Andrew Briscoe as a director on 5 September 2023 (1 page)
21 September 2023Second filing for the notification of 6 Point 6 Cloud Gateway Holdings Ltd as a person with significant control (7 pages)
24 August 2023Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
18 August 2023Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page)
12 July 2023Registered office address changed from 7th & 8th Floors 24 King William Street London England EC4R 9AT England to 7th & 8th Floors 24 King William Street London EC4R 9AT on 12 July 2023 (1 page)
12 July 2023Change of details for Cloud Gateway Holdings Limited as a person with significant control on 12 July 2023 (2 pages)
12 July 2023Accounts for a small company made up to 28 February 2023 (13 pages)
12 July 2023Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to 7th & 8th Floors 24 King William Street London England EC4R 9AT on 12 July 2023 (1 page)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Neil Andrew Briscoe on 1 March 2021 (2 pages)
9 March 2023Director's details changed for Mr Justin Day on 1 March 2021 (2 pages)
15 June 2022Accounts for a small company made up to 28 February 2022 (11 pages)
10 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
15 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (31 pages)
12 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
10 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (31 pages)
10 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages)
10 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
24 November 2020Registered office address changed from 90 High Holborn London WC1V 6LJ United Kingdom to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 24 November 2020 (1 page)
13 May 2020Satisfaction of charge 106607120001 in full (1 page)
26 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 March 2020Change of details for 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Registered office address changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ on 10 December 2019 (1 page)
10 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
10 December 2019Registered office address changed from 15-19 15-19 Bloomsbury Way London WC1A 2th England to 90 High Holborn London WC1V 6LJ on 10 December 2019 (1 page)
28 October 2019Registered office address changed from 22a St James's Square London SW1Y 4JH England to 15-19 15-19 Bloomsbury Way London WC1A 2th on 28 October 2019 (1 page)
29 July 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
29 July 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
9 July 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
9 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (31 pages)
18 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
30 November 2018Registration of charge 106607120001, created on 29 November 2018 (23 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 November 2018Cessation of 6 Point 6 Limited as a person with significant control on 27 April 2018 (1 page)
24 September 2018Notification of 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 26 August 2018 (1 page)
24 September 2018Notification of 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 26 August 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/09/2023
(2 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 January 2018Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
6 December 2017Change of details for 6 Point 6 Limited as a person with significant control on 27 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Neil Andrew Briscoe on 30 November 2017 (2 pages)
6 December 2017Change of details for 6 Point 6 Limited as a person with significant control on 27 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Justin Day on 30 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Neil Andrew Briscoe on 30 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Justin Day on 30 November 2017 (2 pages)
27 November 2017Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 22a St James's Square London SW1Y 4JH on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 22a St James's Square London SW1Y 4JH on 27 November 2017 (1 page)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 2,000
(33 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 2,000
(33 pages)