CLOWD9 LTD

Register to unlock more data on OkredoRegister

CLOWD9 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12242631

Incorporation date

03/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Threshing Barn Manor Barns, Coates Lane, High Wycombe HP13 5UXCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2019)
dot icon11/03/2026
Replacement filing of SH01 - 28/01/25 Statement of Capital gbp 2423.326
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/02/2026
Statement of capital following an allotment of shares on 2024-11-30
dot icon17/02/2026
Statement of capital following an allotment of shares on 2024-12-30
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-02-28
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-03-31
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-09-25
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-10-08
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-11-10
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-01-30
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-04-30
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-05-31
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-08-31
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-06-30
dot icon17/02/2026
Statement of capital following an allotment of shares on 2025-07-31
dot icon16/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon14/02/2026
Particulars of variation of rights attached to shares
dot icon14/02/2026
Memorandum and Articles of Association
dot icon14/02/2026
Resolutions
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon04/02/2026
Director's details changed for Mr Todd Clarke on 2024-12-11
dot icon04/02/2026
Confirmation statement made on 2025-10-02 with updates
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon07/01/2026
Director's details changed for Peter Selman on 2024-12-11
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Director's details changed for Mr Suresh Vaghjiani on 2025-09-29
dot icon30/09/2025
Director's details changed for Peter Selman on 2025-09-29
dot icon29/09/2025
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to The Threshing Barn Manor Barns Coates Lane High Wycombe HP13 5UX on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Robert Karl St John Hampel on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Todd Clarke on 2025-09-29
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon24/02/2025
Appointment of Mr Todd Clarke as a director on 2024-12-11
dot icon20/02/2025
Termination of appointment of Artur Grabowski as a director on 2025-02-10
dot icon17/02/2025
Termination of appointment of Cosmo Spens as a director on 2025-02-10
dot icon08/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-10-02 with updates
dot icon10/06/2024
Previous accounting period shortened from 2024-12-31 to 2024-05-31
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Registration of charge 122426310003, created on 2024-04-29
dot icon15/05/2024
Registration of charge 122426310001, created on 2024-04-29
dot icon15/05/2024
Registration of charge 122426310002, created on 2024-04-29
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Resolutions
dot icon02/02/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon30/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-31
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-29
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-21
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-15
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-28
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-18
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-02
dot icon25/01/2024
Second filing of Confirmation Statement dated 2023-10-02
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-27
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-23
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-20
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-21
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-30
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-27
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-30
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-18
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-25
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-06
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-31
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-14
dot icon23/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-11-30
dot icon17/01/2024
Second filing of Confirmation Statement dated 2022-10-02
dot icon16/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-30
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-11-21
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-10-27
dot icon09/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-31
dot icon09/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-02-06
dot icon08/01/2024
Second filing of a statement of capital following an allotment of shares on 2022-04-30
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-10-20
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-10-23
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-10-27
dot icon06/01/2024
Statement of capital following an allotment of shares on 2022-11-16
dot icon06/01/2024
Statement of capital following an allotment of shares on 2022-11-22
dot icon06/01/2024
Statement of capital following an allotment of shares on 2022-11-20
dot icon06/01/2024
Statement of capital following an allotment of shares on 2022-11-19
dot icon06/01/2024
Statement of capital following an allotment of shares on 2022-11-30
dot icon06/01/2024
Statement of capital following an allotment of shares on 2022-12-14
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-03-31
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-09-15
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-09-29
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-06-25
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-08-31
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-09-21
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-06-30
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-07-18
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-08-28
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-06-27
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-08-02
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-08-18
dot icon20/12/2023
Confirmation statement made on 2023-10-02 with updates
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Memorandum and Articles of Association
dot icon12/09/2023
Director's details changed for Mr Suresh Vaghjiani on 2023-09-12
dot icon08/06/2023
Previous accounting period shortened from 2023-12-31 to 2023-05-31
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon20/02/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon15/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/01/2023
Memorandum and Articles of Association
dot icon17/10/2022
Director's details changed for Mr Cosmo Spens on 2022-10-17
dot icon17/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon20/09/2022
Resolutions
dot icon20/09/2022
Memorandum and Articles of Association
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/06/2022
Previous accounting period shortened from 2022-10-31 to 2022-04-30
dot icon28/06/2022
Previous accounting period shortened from 2022-04-30 to 2021-10-31
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon17/05/2022
Previous accounting period extended from 2021-10-31 to 2022-04-30
dot icon25/04/2022
Sub-division of shares on 2022-02-14
dot icon22/04/2022
Resolutions
dot icon22/04/2022
Memorandum and Articles of Association
dot icon09/12/2021
Confirmation statement made on 2021-10-02 with updates
dot icon21/10/2021
Second filing for the termination of Nedzad Hasovic as a director
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon20/07/2021
Change of name notice
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon20/07/2021
Resolutions
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon02/07/2021
Appointment of Mr Artur Grabowski as a director on 2021-07-02
dot icon29/06/2021
Director's details changed for Mr Suresh Vaghijani on 2021-06-28
dot icon28/06/2021
Appointment of Mr Suresh Vaghijani as a director on 2021-06-28
dot icon24/06/2021
Termination of appointment of Nedzad Hasovic as a director on 2021-05-27
dot icon07/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/05/2021
Appointment of Peter Selman as a director on 2021-05-06
dot icon09/02/2021
Resolutions
dot icon09/02/2021
Memorandum and Articles of Association
dot icon26/01/2021
Compulsory strike-off action has been discontinued
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-08-12
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon25/01/2021
Confirmation statement made on 2020-10-02 with updates
dot icon25/01/2021
Change of details for Mr Robert Karl St John Hampel as a person with significant control on 2020-08-03
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-11-17
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-11-11
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-11-09
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon25/01/2021
Change of details for Mr Robert Karl St John Hampel as a person with significant control on 2020-08-01
dot icon25/01/2021
Change of details for Mr Robert Karl St John Hampel as a person with significant control on 2020-03-22
dot icon25/01/2021
Change of details for Mr Robert Karl St John Hampel as a person with significant control on 2020-03-19
dot icon25/01/2021
Change of details for Mr Robert Karl St John Hampel as a person with significant control on 2020-02-17
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-08-06
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-08-03
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-08-01
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-06-19
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-03-26
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-03-23
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-03-22
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-03-19
dot icon25/01/2021
Cessation of Cosmo Spens as a person with significant control on 2020-02-11
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-02-13
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-02-17
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-02-11
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2020
Director's details changed for Mr Cosmo Spens on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Nedzad Hasovic on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Robert Hampel on 2020-12-10
dot icon09/12/2020
Registered office address changed from , 1st Floor 47 King William Street, London, EC4R 9AF, England to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2020-12-09
dot icon14/05/2020
Appointment of Mr Nedzad Hasovic as a director on 2020-05-14
dot icon10/12/2019
Registered office address changed from , Badbury Hill House Great Coxwell, Oxfordshire, SN7 7NL, United Kingdom to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2019-12-10
dot icon02/12/2019
Certificate of change of name
dot icon03/10/2019
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
31/05/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
194.24K
-
0.00
58.03K
-
2022
14
903.31K
-
0.00
896.81K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spens, Cosmo
Director
03/10/2019 - 10/02/2025
3
Selman, Peter
Director
06/05/2021 - Present
6
Mr Nedzad Hasovic
Director
14/05/2020 - 11/10/2021
6
Grabowski, Artur
Director
02/07/2021 - 10/02/2025
2
Hampel, Robert Karl St John
Director
03/10/2019 - Present
17

Persons with Significant Control

2
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 CLOWD9 LTD

CLOWD9 LTD is an(a) Active company incorporated on 03/10/2019 with the registered office located at The Threshing Barn Manor Barns, Coates Lane, High Wycombe HP13 5UX. 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 CLOWD9 LTD?

toggle

CLOWD9 LTD is currently Active. It was registered on 03/10/2019 .

Where is CLOWD9 LTD located?

toggle

CLOWD9 LTD is registered at The Threshing Barn Manor Barns, Coates Lane, High Wycombe HP13 5UX.

What does CLOWD9 LTD do?

toggle

CLOWD9 LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLOWD9 LTD?

toggle

The latest filing was on 11/03/2026: Replacement filing of SH01 - 28/01/25 Statement of Capital gbp 2423.326.