CLOUD NINE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLOUD NINE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10841376

Incorporation date

29/06/2017

Size

Group

Contacts

Registered address

Registered address

A2 Hornbeam Square West, Harrogate HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon15/04/2026
Cancellation of shares. Statement of capital on 2026-03-26
dot icon31/03/2026
Registration of charge 108413760003, created on 2026-03-26
dot icon06/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon31/03/2025
Termination of appointment of Daniel Anthony Emmett as a director on 2025-03-29
dot icon26/03/2025
Satisfaction of charge 108413760002 in full
dot icon14/03/2025
Cancellation of shares. Statement of capital on 2025-02-14
dot icon21/08/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon13/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon13/06/2024
Resolutions
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2024-05-23
dot icon03/06/2024
Purchase of own shares.
dot icon02/01/2024
Appointment of Mr Daniel Anthony Emmett as a director on 2023-12-22
dot icon24/07/2023
Purchase of own shares.
dot icon14/07/2023
Cancellation of shares. Statement of capital on 2023-07-07
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/06/2022
Second filing of Confirmation Statement dated 2022-06-23
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/05/2022
Change of details for Mr Martin Andrew Rae as a person with significant control on 2022-05-25
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon17/03/2022
Memorandum and Articles of Association
dot icon17/03/2022
Resolutions
dot icon05/11/2021
Registered office address changed from Buckle Barton 22 Sanderson House Station Road Leeds West Yorkshire LS18 5NT United Kingdom to A2 Hornbeam Square West Harrogate HG2 8PA on 2021-11-05
dot icon14/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon09/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/10/2019
Registered office address changed from Unit a2 Hornbeam Square West Harrogate HG2 8PA England to Buckle Barton 22 Sanderson House Station Road Leeds West Yorkshire LS18 5NT on 2019-10-01
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/11/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon06/11/2018
Termination of appointment of Wansu Cho as a director on 2018-07-30
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon02/05/2018
Sub-division of shares on 2018-03-22
dot icon17/04/2018
Notification of Wansu Cho as a person with significant control on 2018-03-09
dot icon17/04/2018
Notification of Gavin Rae as a person with significant control on 2018-03-09
dot icon28/03/2018
Resolutions
dot icon28/03/2018
Appointment of Mr Wansu Cho as a director on 2018-03-09
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon15/03/2018
Registration of charge 108413760001, created on 2018-03-09
dot icon14/03/2018
Registration of charge 108413760002, created on 2018-03-09
dot icon26/02/2018
Appointment of Mr Gavin Paul Rae as a director on 2018-02-26
dot icon30/06/2017
Director's details changed for Mr Martin Andrew Rae on 2017-06-29
dot icon30/06/2017
Registered office address changed from Unit a2 Hornbeam Square West Harrogate West Yorkshire HG2 8PB United Kingdom to Unit a2 Hornbeam Square West Harrogate HG2 8PA on 2017-06-30
dot icon30/06/2017
Change of details for Mr Martin Andrew Rae as a person with significant control on 2017-06-29
dot icon30/06/2017
Director's details changed for Mr Martin Andrew Rae on 2017-06-29
dot icon30/06/2017
Secretary's details changed for Mr Martin Rae on 2017-06-29
dot icon29/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Martin Andrew
Director
29/06/2017 - Present
18
Emmett, Daniel Anthony
Director
22/12/2023 - 29/03/2025
14
Cho, Wansu
Director
09/03/2018 - 30/07/2018
1
Rae, Gavin Paul
Director
26/02/2018 - Present
15
Rae, Martin
Secretary
29/06/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOUD NINE INTERNATIONAL LIMITED

CLOUD NINE INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/06/2017 with the registered office located at A2 Hornbeam Square West, Harrogate HG2 8PA. There are currently 3 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 INTERNATIONAL LIMITED?

toggle

CLOUD NINE INTERNATIONAL LIMITED is currently Active. It was registered on 29/06/2017 .

Where is CLOUD NINE INTERNATIONAL LIMITED located?

toggle

CLOUD NINE INTERNATIONAL LIMITED is registered at A2 Hornbeam Square West, Harrogate HG2 8PA.

What does CLOUD NINE INTERNATIONAL LIMITED do?

toggle

CLOUD NINE INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLOUD NINE INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/04/2026: Cancellation of shares. Statement of capital on 2026-03-26.