CLOUD NINE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CLOUD NINE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05128424

Incorporation date

14/05/2004

Size

Small

Contacts

Registered address

Registered address

John Bull House Oxwich Close, Brackmills Industrial Estate, Northampton NN4 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon07/11/2025
Accounts for a small company made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/09/2019
Termination of appointment of Richard Mark Bull as a director on 2019-08-21
dot icon11/09/2019
Appointment of Mrs Michelle Claire Cox as a director on 2019-09-01
dot icon25/07/2019
Satisfaction of charge 2 in full
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon22/10/2018
Accounts for a small company made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon23/04/2018
Director's details changed for Mr Daniel Alexander O'dell on 2017-09-29
dot icon23/04/2018
Director's details changed for Mrs Julie Marie Bull on 2017-09-29
dot icon23/04/2018
Director's details changed for Richard Mark Bull on 2017-09-29
dot icon20/10/2017
Director's details changed for Mr Daniel Alexander O'dell on 2017-09-29
dot icon20/10/2017
Director's details changed for Richard Mark Bull on 2017-09-29
dot icon20/10/2017
Director's details changed for Mrs Julie Marie Bull on 2017-09-29
dot icon20/10/2017
Appointment of Mrs Julie Marie Bull as a secretary on 2017-09-29
dot icon20/10/2017
Termination of appointment of Andrew John Bull as a director on 2017-09-29
dot icon20/10/2017
Termination of appointment of Andrew John Bull as a secretary on 2017-09-29
dot icon18/10/2017
Accounts for a small company made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon14/05/2016
Director's details changed for Daniel Alexander O'dell on 2016-05-13
dot icon14/05/2016
Director's details changed for Daniel Alexander O'dell on 2016-05-13
dot icon06/09/2015
Accounts for a small company made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon13/05/2015
Secretary's details changed for Andrew John Bull on 2014-06-09
dot icon08/08/2014
Accounts for a small company made up to 2014-03-31
dot icon16/06/2014
Director's details changed for Andrew John Bull on 2014-06-09
dot icon16/06/2014
Director's details changed for Andrew John Bull on 2014-06-09
dot icon19/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon06/08/2013
Accounts for a small company made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon13/05/2013
Registered office address changed from Oxwich Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7BH England on 2013-05-13
dot icon29/08/2012
Accounts for a small company made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/05/2012
Director's details changed for Julie Marie Bull on 2012-05-14
dot icon08/09/2011
Accounts for a small company made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon13/06/2011
Director's details changed for Daniel Alexander O'dell on 2011-05-11
dot icon13/06/2011
Termination of appointment of John Bull as a director
dot icon02/06/2011
Appointment of Daniel Alexander O'dell as a director
dot icon02/06/2011
Appointment of Julie Marie Bull as a director
dot icon02/06/2011
Appointment of Richard Mark Bull as a director
dot icon30/12/2010
Registered office address changed from 87 St James Mill Road Northampton Northants NN5 5JP on 2010-12-30
dot icon01/09/2010
Accounts for a small company made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon21/06/2010
Director's details changed for John Stewart Frederick Bull on 2010-05-14
dot icon21/06/2010
Director's details changed for Andrew John Bull on 2010-05-14
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2009
Accounts for a small company made up to 2009-03-31
dot icon20/05/2009
Return made up to 14/05/09; full list of members
dot icon27/11/2008
Accounts for a small company made up to 2008-03-31
dot icon30/06/2008
Return made up to 14/05/08; full list of members
dot icon19/07/2007
Accounts for a small company made up to 2007-03-31
dot icon05/06/2007
Return made up to 14/05/07; full list of members
dot icon20/11/2006
Return made up to 14/05/06; full list of members
dot icon27/07/2006
Accounts for a small company made up to 2006-03-31
dot icon26/04/2006
Accounting reference date shortened from 31/10/06 to 31/03/06
dot icon10/04/2006
Registered office changed on 10/04/06 from: office G11 moulton park business centre red house road northampton northamptonshire NN3 6AQ
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Secretary resigned;director resigned
dot icon13/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/09/2005
Ad 05/09/05--------- £ si 500@1=500 £ ic 100/600
dot icon15/09/2005
Nc inc already adjusted 05/09/05
dot icon15/09/2005
Resolutions
dot icon25/05/2005
Return made up to 14/05/05; full list of members
dot icon24/11/2004
Accounting reference date extended from 31/05/05 to 31/10/05
dot icon01/10/2004
Director's particulars changed
dot icon01/10/2004
Registered office changed on 01/10/04 from: 61 oldenburg road corby northamptonshire NN18 9BS
dot icon26/05/2004
Ad 15/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon14/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.48K
-
0.00
87.84K
-
2022
3
60.62K
-
0.00
212.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
13/05/2004 - 14/05/2004
2731
Bull, Andrew John
Director
30/03/2006 - 28/09/2017
2
Bull, John Stewart Frederick
Director
30/03/2006 - 21/11/2010
-
Cox, Michelle Claire
Director
01/09/2019 - Present
1
Bull, Richard Mark
Director
10/05/2011 - 20/08/2019
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLOUD NINE HOLIDAYS LIMITED

CLOUD NINE HOLIDAYS LIMITED is an(a) Active company incorporated on 14/05/2004 with the registered office located at John Bull House Oxwich Close, Brackmills Industrial Estate, Northampton NN4 7BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD NINE HOLIDAYS LIMITED?

toggle

CLOUD NINE HOLIDAYS LIMITED is currently Active. It was registered on 14/05/2004 .

Where is CLOUD NINE HOLIDAYS LIMITED located?

toggle

CLOUD NINE HOLIDAYS LIMITED is registered at John Bull House Oxwich Close, Brackmills Industrial Estate, Northampton NN4 7BH.

What does CLOUD NINE HOLIDAYS LIMITED do?

toggle

CLOUD NINE HOLIDAYS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CLOUD NINE HOLIDAYS LIMITED?

toggle

The latest filing was on 07/11/2025: Accounts for a small company made up to 2025-03-31.