Company Information for CLOUD9 MOBILE COMMUNICATIONS LIMITED
HORIZON HONEY LANE, HURLEY, MAIDENHEAD, SL6 6RJ,
|
Company Registration Number
05474679
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLOUD9 MOBILE COMMUNICATIONS LIMITED | ||||
Legal Registered Office | ||||
HORIZON HONEY LANE HURLEY MAIDENHEAD SL6 6RJ Other companies in RG24 | ||||
Previous Names | ||||
|
Company Number | 05474679 | |
---|---|---|
Company ID Number | 05474679 | |
Date formed | 2005-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB889044677 |
Last Datalog update: | 2024-03-07 00:22:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MILLER |
||
RICHARD MILLER |
||
DAVID GERALD OPREY |
||
OLIVER ROBERT STEWART TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER HOLME |
Company Secretary | ||
CHRISTOPHER HOLME |
Director | ||
PAUL DAVID ORTON MASON |
Director | ||
JOHN LAWRENCE O'PREY |
Director | ||
SIMON ARTHUR BURR |
Director | ||
SIMON BURR |
Company Secretary | ||
LESLIE GREEN |
Director | ||
SIMON CHRISTOPHER JOHNSON |
Director | ||
SIMON CHRISTOPHER JOHNSON |
Company Secretary | ||
CYNTHIA ROBERTA JANE OPREY |
Company Secretary | ||
CYNTHIA ROBERTA JANE OPREY |
Director | ||
STEPHEN CHRISTOPHER WATTLEWORTH |
Company Secretary | ||
GARY JOHN MACKAY JENKINS |
Director | ||
STEPHEN CHRISTOPHER WATTLEWORTH |
Director | ||
KAREN VALERIE WATTLEWORTH |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEMANGO TECHNOLOGIES LIMITED | Director | 2017-05-05 | CURRENT | 2006-09-04 | Active | |
CLOUD9 COMMUNICATIONS LIMITED | Director | 2017-05-05 | CURRENT | 2010-02-11 | Active | |
CLOUD 9 MOBILE (SIMS) LTD | Director | 2017-05-05 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
FIXED IP SIM LIMITED | Director | 2016-10-07 | CURRENT | 2015-10-06 | Active - Proposal to Strike off | |
NUCLEUS NETWORKS LIMITED | Director | 2016-10-07 | CURRENT | 2008-05-09 | Active - Proposal to Strike off | |
WL ONE HOLDCO LIMITED | Director | 2015-02-09 | CURRENT | 2015-01-30 | Active | |
PDJ (SHELF 1) LIMITED | Director | 2012-11-15 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
MTWOM 1 LIMITED | Director | 2012-11-15 | CURRENT | 2011-08-09 | Active - Proposal to Strike off | |
MTWOM B LIMITED | Director | 2012-11-15 | CURRENT | 2011-08-10 | Active - Proposal to Strike off | |
WIRELESS LOGIC LIMITED | Director | 2012-11-15 | CURRENT | 1999-11-19 | Active | |
WIRELESS LOGIC GROUP LIMITED | Director | 2012-11-15 | CURRENT | 2009-09-29 | Active | |
BLUEMANGO TECHNOLOGIES LIMITED | Director | 2017-05-05 | CURRENT | 2006-09-04 | Active | |
CLOUD9 COMMUNICATIONS LIMITED | Director | 2017-05-05 | CURRENT | 2010-02-11 | Active | |
CLOUD 9 MOBILE (SIMS) LTD | Director | 2017-05-05 | CURRENT | 2014-09-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054746790002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054746790003 | ||
CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054746790003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GERALD O'PREY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
PSC02 | Notification of Bluemango Technologies Limited as a person with significant control on 2017-05-05 | |
CH01 | Director's details changed for David Gerald Oprey on 2019-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054746790002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054746790001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054746790001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054746790001 | |
RES01 | ADOPT ARTICLES 08/02/18 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/02/17 TO 30/04/17 | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MILLER | |
AP03 | Appointment of Mr Richard Miller as company secretary on 2017-05-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'PREY | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MASON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLME | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR BURR | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/16 FROM Pinewood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Christopher Holme as company secretary on 2016-03-01 | |
TM02 | Termination of appointment of Simon Burr on 2016-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID ORTON MASON | |
AP01 | DIRECTOR APPOINTED MR JOHN LAWRENCE O'PREY | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HOLME | |
AP01 | DIRECTOR APPOINTED MR LESLIE GREEN | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 23/09/2011 | |
RES15 | CHANGE OF NAME 18/04/2012 | |
CERTNM | COMPANY NAME CHANGED COSPEED LIMITED CERTIFICATE ISSUED ON 19/04/12 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ UK | |
AR01 | 08/06/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON JOHNSON | |
AP03 | SECRETARY APPOINTED MR SIMON BURR | |
AP01 | DIRECTOR APPOINTED MR SIMON ARTHUR BURR | |
AA01 | PREVEXT FROM 31/12/2009 TO 28/02/2010 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR SIMON CHRISTOPHER JOHNSON | |
288a | DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CYNTHIA OPREY | |
288b | APPOINTMENT TERMINATED SECRETARY CYNTHIA OPREY | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, FOXGLOVE HOUSE, 166 PICCADILLY, LONDON, W1J 9EF | |
CERTNM | COMPANY NAME CHANGED BROADREACH PLASTICS LIMITED CERTIFICATE ISSUED ON 30/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 4 GURDON ROAD, GRUNDISBURGH, WOODBRIDGE, SUFFOLK IP13 6XA | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due Within One Year | 2012-02-29 | £ 2,542,089 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUD9 MOBILE COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 102,525 |
Current Assets | 2012-02-29 | £ 1,974,123 |
Debtors | 2012-02-29 | £ 1,784,810 |
Fixed Assets | 2012-02-29 | £ 171,860 |
Shareholder Funds | 2012-02-29 | £ 396,106 |
Stocks Inventory | 2012-02-29 | £ 86,788 |
Tangible Fixed Assets | 2012-02-29 | £ 171,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CLOUD9 MOBILE COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85235200 | ||||
85235200 | ||||
85423111 | ||||
85235200 | ||||
85235200 | ||||
85235200 | ||||
85235200 | ||||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLOUD9 MOBILE COMMUNICATIONS LIMITED | Event Date | 2010-02-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |