London
EC4R 9AT
Director Name | Mr Mark Francis |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th & 8th Floors 24 King William Street London EC4R 9AT |
Director Name | Mr Neil Andrew Briscoe |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th & 8th Floors 24 King William Street London EC4R 9AT |
Registered Address | 7th & 8th Floors 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 October 2023 | Appointment of Mr Mark Francis as a director on 5 September 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Neil Andrew Briscoe as a director on 5 September 2023 (1 page) |
21 September 2023 | Second filing for the notification of 6 Point 6 Cloud Gateway Holdings Ltd as a person with significant control (7 pages) |
24 August 2023 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
18 August 2023 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
12 July 2023 | Registered 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 2023 | Change of details for Cloud Gateway Holdings Limited as a person with significant control on 12 July 2023 (2 pages) |
12 July 2023 | Accounts for a small company made up to 28 February 2023 (13 pages) |
12 July 2023 | Registered 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 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr Neil Andrew Briscoe on 1 March 2021 (2 pages) |
9 March 2023 | Director's details changed for Mr Justin Day on 1 March 2021 (2 pages) |
15 June 2022 | Accounts for a small company made up to 28 February 2022 (11 pages) |
10 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (31 pages) |
12 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
10 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (31 pages) |
10 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages) |
10 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
24 November 2020 | Registered 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 2020 | Satisfaction of charge 106607120001 in full (1 page) |
26 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
10 March 2020 | Change of details for 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Registered 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 2019 | Resolutions
|
10 December 2019 | Registered 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 2019 | Registered 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 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
29 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
9 July 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
9 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (31 pages) |
18 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
30 November 2018 | Registration of charge 106607120001, created on 29 November 2018 (23 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
5 November 2018 | Cessation of 6 Point 6 Limited as a person with significant control on 27 April 2018 (1 page) |
24 September 2018 | Notification of 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 26 August 2018 (1 page) |
24 September 2018 | Notification of 6 Point 6 Cloud Gateway Holdings Limited as a person with significant control on 26 August 2018
|
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 January 2018 | Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
6 December 2017 | Change of details for 6 Point 6 Limited as a person with significant control on 27 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Neil Andrew Briscoe on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for 6 Point 6 Limited as a person with significant control on 27 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Justin Day on 30 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Neil Andrew Briscoe on 30 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Justin Day on 30 November 2017 (2 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Incorporation
Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|