CLOUDNINE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CLOUDNINE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317659

Incorporation date

13/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Pitsford Hill Farm, Pitsford Hill, Wiveliscombe, Somerset TA4 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/01/2026
Cessation of James Fidell as a person with significant control on 2026-01-30
dot icon30/01/2026
Cessation of Sarah Fidell as a person with significant control on 2026-01-30
dot icon30/01/2026
Notification of James Collinson Fidell as a person with significant control on 2026-01-30
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon19/02/2010
Director's details changed for James Fidell on 2010-02-19
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 13/02/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 13/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 13/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 13/02/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 13/02/05; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from: 64 andrew allan road rockwell green wellington somerset TA21 9DY
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 13/02/04; full list of members
dot icon11/02/2004
Secretary's particulars changed
dot icon11/02/2004
Director's particulars changed
dot icon11/02/2004
Registered office changed on 11/02/04 from: 10 whitestone drive tiverton devon EX16 6RX
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
Secretary's particulars changed
dot icon11/11/2003
Registered office changed on 11/11/03 from: 1 st marys road sindlesham wokingham berkshire RG41 5DA
dot icon11/03/2003
Return made up to 13/02/03; full list of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 13/02/02; full list of members
dot icon10/01/2002
Secretary's particulars changed
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/02/2001
Return made up to 13/02/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Return made up to 13/02/00; full list of members
dot icon17/08/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 13/02/99; full list of members
dot icon25/09/1998
Director's particulars changed
dot icon25/09/1998
Secretary's particulars changed
dot icon25/09/1998
Registered office changed on 25/09/98 from: 1 alderfield close theale reading berkshire RG7 5AF
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 13/02/98; full list of members
dot icon03/03/1997
Registered office changed on 03/03/97 from: 31-33 bondway london SW8 1SJ
dot icon03/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon03/03/1997
Ad 14/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1997
New secretary appointed
dot icon03/03/1997
New director appointed
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
Director resigned
dot icon13/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
186.00K
-
0.00
-
-
2022
2
119.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Collinson Fidell
Director
14/02/1997 - Present
4

Persons with Significant Control

5
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 CLOUDNINE CONSULTANTS LIMITED

CLOUDNINE CONSULTANTS LIMITED is an(a) Active company incorporated on 13/02/1997 with the registered office located at Pitsford Hill Farm, Pitsford Hill, Wiveliscombe, Somerset TA4 2RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOUDNINE CONSULTANTS LIMITED?

toggle

CLOUDNINE CONSULTANTS LIMITED is currently Active. It was registered on 13/02/1997 .

Where is CLOUDNINE CONSULTANTS LIMITED located?

toggle

CLOUDNINE CONSULTANTS LIMITED is registered at Pitsford Hill Farm, Pitsford Hill, Wiveliscombe, Somerset TA4 2RR.

What does CLOUDNINE CONSULTANTS LIMITED do?

toggle

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

What is the latest filing for CLOUDNINE CONSULTANTS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with no updates.