Company NameCloud Gateway Holdings Limited
Company StatusActive
Company Number11297454
CategoryPrivate Limited Company
Incorporation Date7 April 2018(6 years ago)
Previous Name6 Point 6 Cloud Gateway Holdings Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Justin Day
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th & 8th Floors 24 King William Street
London
EC4R 9AT
Director NameMr Patrick Michael Byrne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 year after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th & 8th Floors 24 King William Street
London
EC4R 9AT
Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(3 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
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(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th & 8th Floors 24 King William Street
London
EC4R 9AT
Director NameMr David Anthony Webb
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bloomsbury Building 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr James Armstrong
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 A St. James's Square
London
SW1Y 4JH
Director NameMr Neil Andrew Briscoe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months 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
27 April 2018Delivered on: 12 May 2018
Persons entitled: 6 Point 6 Limited

Classification: A registered charge
Particulars: None.
Outstanding