CLOUD9 SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLOUD9 SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09829933

Incorporation date

19/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 1 Church Road, Richmond TW9 2QECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon22/04/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon22/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon22/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon22/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/10/2025
Notification of Datix (Holdings) Limited as a person with significant control on 2025-08-29
dot icon17/10/2025
Withdrawal of a person with significant control statement on 2025-10-17
dot icon27/08/2025
Director's details changed for Mr Paul George Strudley on 2025-07-30
dot icon04/08/2025
Appointment of Mr Paul George Strudley as a director on 2025-07-30
dot icon01/08/2025
Termination of appointment of Charlene Burns as a director on 2025-07-30
dot icon01/08/2025
Appointment of Mr Daniel Michelson as a director on 2025-07-30
dot icon01/08/2025
Termination of appointment of Jeffery Surges as a director on 2025-07-30
dot icon27/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon11/05/2024
Satisfaction of charge 098299330001 in full
dot icon11/05/2024
Satisfaction of charge 098299330002 in full
dot icon11/05/2024
Satisfaction of charge 098299330010 in full
dot icon11/05/2024
Satisfaction of charge 098299330004 in full
dot icon11/05/2024
Satisfaction of charge 098299330006 in full
dot icon11/05/2024
Satisfaction of charge 098299330008 in full
dot icon11/05/2024
Satisfaction of charge 098299330009 in full
dot icon11/05/2024
Satisfaction of charge 098299330012 in full
dot icon11/05/2024
Satisfaction of charge 098299330003 in full
dot icon11/05/2024
Satisfaction of charge 098299330007 in full
dot icon11/05/2024
Satisfaction of charge 098299330005 in full
dot icon11/05/2024
Satisfaction of charge 098299330011 in full
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon16/05/2023
Director's details changed for Mr Peter Lincoln Holbrook on 2023-02-28
dot icon03/03/2023
Registered office address changed from , C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom to Second Floor 1 Church Road Richmond TW9 2QE on 2023-03-03
dot icon07/02/2023
Termination of appointment of Todd Venetianer as a secretary on 2022-12-31
dot icon07/02/2023
Termination of appointment of Todd Venetianer as a director on 2022-12-31
dot icon07/02/2023
Termination of appointment of Alfred Leigh Powell as a director on 2022-12-31
dot icon07/02/2023
Appointment of Mr Peter Lincoln Holbrook as a director on 2022-12-31
dot icon07/02/2023
Appointment of Mr Jeffery Surges as a director on 2022-12-31
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/10/2022
Director's details changed for Todd Venetianer on 2022-10-19
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/09/2022
Registration of charge 098299330011, created on 2022-09-23
dot icon28/09/2022
Registration of charge 098299330012, created on 2022-09-23
dot icon21/06/2022
Registration of charge 098299330009, created on 2022-06-20
dot icon21/06/2022
Registration of charge 098299330010, created on 2022-06-20
dot icon21/06/2022
Registration of charge 098299330008, created on 2022-06-20
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Registration of charge 098299330005, created on 2021-10-20
dot icon22/10/2021
Registration of charge 098299330006, created on 2021-10-20
dot icon22/10/2021
Registration of charge 098299330007, created on 2021-10-20
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/12/2020
Registration of charge 098299330003, created on 2020-11-09
dot icon01/12/2020
Registration of charge 098299330004, created on 2020-11-09
dot icon18/11/2020
Registration of charge 098299330002, created on 2020-11-09
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Current accounting period shortened from 2020-12-31 to 2020-04-30
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon29/08/2019
Memorandum and Articles of Association
dot icon12/08/2019
Resolutions
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Registration of charge 098299330001, created on 2019-07-30
dot icon15/11/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon15/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon14/11/2018
Notification of a person with significant control statement
dot icon13/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon13/11/2018
Cessation of Paul John Darlow as a person with significant control on 2018-09-21
dot icon26/09/2018
Registered office address changed from , Second Floor 95 South Road Waterloo, Liverpool, L22 0LR, England to Second Floor 1 Church Road Richmond TW9 2QE on 2018-09-26
dot icon26/09/2018
Termination of appointment of Mark David Rannard as a director on 2018-09-21
dot icon26/09/2018
Appointment of Todd Venetianer as a secretary on 2018-09-21
dot icon26/09/2018
Termination of appointment of Paul John Darlow as a director on 2018-09-21
dot icon26/09/2018
Appointment of Todd Venetianer as a director on 2018-09-21
dot icon26/09/2018
Appointment of Alfred Leigh Powell as a director on 2018-09-21
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/10/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon21/10/2015
Director's details changed for Mr Paul John Darlow on 2015-10-19
dot icon21/10/2015
Director's details changed for Mr Mark David Rannard on 2015-10-19
dot icon19/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£35,262.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
135.86K
-
0.00
35.26K
-
2021
4
135.86K
-
0.00
35.26K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

135.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Charlene Burns
Director
21/02/2023 - 30/07/2025
25
Holbrook, Peter Lincoln
Director
31/12/2022 - Present
28
Surges, Jeffery
Director
31/12/2022 - 30/07/2025
27
Strudley, Paul George
Director
30/07/2025 - Present
23
Venetianer, Todd
Director
20/09/2018 - 30/12/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLOUD9 SOFTWARE LIMITED

CLOUD9 SOFTWARE LIMITED is an(a) Active company incorporated on 19/10/2015 with the registered office located at Second Floor, 1 Church Road, Richmond TW9 2QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUD9 SOFTWARE LIMITED?

toggle

CLOUD9 SOFTWARE LIMITED is currently Active. It was registered on 19/10/2015 .

Where is CLOUD9 SOFTWARE LIMITED located?

toggle

CLOUD9 SOFTWARE LIMITED is registered at Second Floor, 1 Church Road, Richmond TW9 2QE.

What does CLOUD9 SOFTWARE LIMITED do?

toggle

CLOUD9 SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLOUD9 SOFTWARE LIMITED have?

toggle

CLOUD9 SOFTWARE LIMITED had 4 employees in 2021.

What is the latest filing for CLOUD9 SOFTWARE LIMITED?

toggle

The latest filing was on 22/04/2026: Audit exemption subsidiary accounts made up to 2025-04-30.