Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M9 (IT) LIMITED
Company Information for

M9 (IT) LIMITED

Acora House, Albert Drive, Burgess Hill, RH15 9TN,
Company Registration Number
04343900
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M9 (it) Ltd
M9 (IT) LIMITED was founded on 2001-12-20 and has its registered office in Burgess Hill. The organisation's status is listed as "Active - Proposal to Strike off". M9 (it) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M9 (IT) LIMITED
 
Legal Registered Office
Acora House
Albert Drive
Burgess Hill
RH15 9TN
Other companies in EC1Y
 
Previous Names
BLOXHAM MILL SERVICES LIMITED31/03/2014
Filing Information
Company Number 04343900
Company ID Number 04343900
Date formed 2001-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-09 04:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M9 (IT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M9 (IT) LIMITED

Current Directors
Officer Role Date Appointed
GRANT INGRAM
Director 2016-09-22
MICHAEL ROBERT MCCALMONT
Director 2002-02-04
ANTHONY CHARLES FRANCIS NISSEN
Director 2015-12-17
STEPHEN GUY ROCHEFORT
Director 2016-09-22
MARTIN JOHN STUBBINGS
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
M9 HOLDINGS (IT) LIMITED
Director 2013-08-01 2015-12-17
GRANT ASHLEY HOOK
Director 2013-08-01 2015-11-30
HARRIET JANE MCCALMONT
Director 2008-10-01 2013-08-01
RAY ARNOLD CHARLES AVERY
Director 2008-10-01 2013-03-31
COLIN WILLIAM DEAMER
Director 2008-10-01 2009-11-02
HARRIET JANE MCCALMONT
Company Secretary 2005-03-30 2008-10-01
MICHAEL ROBERT MCCALMONT
Company Secretary 2002-02-04 2008-10-01
DIANA GRIFFIN STRAUSS
Director 2002-02-04 2005-03-30
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2001-12-20 2002-02-04
LINNELLS NOMINEES LIMITED
Director 2001-12-20 2002-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT MCCALMONT SMARTOLOGY LIMITED Director 2014-04-09 CURRENT 2002-11-22 Active
MICHAEL ROBERT MCCALMONT M9 HOLDINGS (IT) LIMITED Director 2013-06-11 CURRENT 2012-02-23 Active - Proposal to Strike off
MICHAEL ROBERT MCCALMONT M9 SOFTWARE LIMITED Director 2013-01-07 CURRENT 2012-06-11 Active - Proposal to Strike off
MICHAEL ROBERT MCCALMONT DERWENT HOUSE FREEHOLD LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL ROBERT MCCALMONT DERWENT BELGRAVIA LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
MICHAEL ROBERT MCCALMONT BLOXHAM MILL LIMITED Director 2000-06-03 CURRENT 1999-12-20 Active
ANTHONY CHARLES FRANCIS NISSEN SLOANE RESIDENTS LIMITED Director 2018-03-20 CURRENT 1974-06-17 Active
ANTHONY CHARLES FRANCIS NISSEN CLOUD 9 IT LIMITED Director 2016-03-10 CURRENT 2013-07-30 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN GLOBAL LAND RECORD PARTNERS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANTHONY CHARLES FRANCIS NISSEN M9 HOLDINGS (IT) LIMITED Director 2013-08-01 CURRENT 2012-02-23 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN CITYANSWER LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
ANTHONY CHARLES FRANCIS NISSEN BUSINESS SPACE LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active
ANTHONY CHARLES FRANCIS NISSEN VIRTUAL OFFICE SERVICES LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE GROUP LIMITED Director 1996-03-21 CURRENT 1996-03-21 Active
ANTHONY CHARLES FRANCIS NISSEN TELEKTRON LIMITED Director 1994-11-25 CURRENT 1954-07-21 Active
ANTHONY CHARLES FRANCIS NISSEN EXPO TECHNOLOGIES LIMITED Director 1994-02-02 CURRENT 1993-09-17 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE COMPANY LIMITED Director 1993-06-07 CURRENT 1993-06-07 Active
ANTHONY CHARLES FRANCIS NISSEN 180 PICCADILLY LIMITED Director 1993-01-01 CURRENT 1980-07-31 Active
ANTHONY CHARLES FRANCIS NISSEN EXPOTECH HOLDINGS LIMITED Director 1991-06-07 CURRENT 1970-05-15 Active
ANTHONY CHARLES FRANCIS NISSEN NISSEN & PARTNERS COMPANY LIMITED Director 1991-02-15 CURRENT 1991-02-07 Active
STEPHEN GUY ROCHEFORT M9 HOLDINGS (IT) LIMITED Director 2014-01-30 CURRENT 2012-02-23 Active - Proposal to Strike off
STEPHEN GUY ROCHEFORT 3 AMHERST ROAD LIMITED Director 2011-12-01 CURRENT 2003-12-16 Active
MARTIN JOHN STUBBINGS M9 HOLDINGS (IT) LIMITED Director 2015-12-17 CURRENT 2012-02-23 Active - Proposal to Strike off
MARTIN JOHN STUBBINGS NOMAD RESOURCES LIMITED Director 2008-08-11 CURRENT 2008-08-05 Active
MARTIN JOHN STUBBINGS VOXICON LIMITED Director 2004-11-23 CURRENT 2004-09-20 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-24Director's details changed for Mr Gary John Page on 2023-05-22
2023-05-18Application to strike the company off the register
2023-01-13CESSATION OF M9 HOLDINGS (IT) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13Notification of Acora Limited as a person with significant control on 2021-11-03
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043439000003
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043439000002
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043439000002
2022-02-17Resolutions passed:<ul><li>Resolution Company business/ company enter into and/or perform it’s obligations under various transaction docs. 31/01/2022<li>Resolution passed adopt articles</ul>
2022-02-17Memorandum articles filed
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17RES13Resolutions passed:
  • Company business/ company enter into and/or perform it’s obligations under various transaction docs. 31/01/2022
  • ADOPT ARTICLES
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 043439000003
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043439000003
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 043439000002
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043439000002
2022-01-28CESSATION OF ACORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Notification of M9 Holdings (It) Limited as a person with significant control on 2021-11-03
2022-01-28PSC02Notification of M9 Holdings (It) Limited as a person with significant control on 2021-11-03
2022-01-28PSC07CESSATION OF ACORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18Previous accounting period shortened from 31/12/21 TO 31/10/21
2022-01-18AA01Previous accounting period shortened from 31/12/21 TO 31/10/21
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY England
2021-11-16PSC07CESSATION OF M9 HOLDINGS (IT) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-16PSC02Notification of Acora Limited as a person with significant control on 2021-11-03
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT INGRAM
2021-11-16AP01DIRECTOR APPOINTED MR DAVID HEMMINGS
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043439000001
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-06CH01Director's details changed for Mr Anthony Charles Francis Nissen on 2019-11-25
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCALMONT
2018-10-08AP01DIRECTOR APPOINTED MRS SAMANTHA LEE GODWIN
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-24CH01Director's details changed for Mr Anthony Charles Francis Nissen on 2017-05-20
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1385000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 2nd Floor, Red Lion Buildings 12 Cock Lane London EC1Y 9BU
2016-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-29AP01DIRECTOR APPOINTED MR STEPHEN GUY ROCHEFORT
2016-09-29AP01DIRECTOR APPOINTED MR GRANT INGRAM
2016-09-29AP01DIRECTOR APPOINTED MR MARTIN JOHN STUBBINGS
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1385000
2016-02-09AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR M9 HOLDINGS (IT) LIMITED
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HOOK
2015-12-22AP01DIRECTOR APPOINTED MR ANTHONY CHARLES FRANCIS NISSEN
2015-12-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1385000
2015-01-22AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM C/O C/O Microtech 25 City Road City Road London EC1Y 1AA England
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31RES15CHANGE OF NAME 31/03/2014
2014-03-31CERTNMCompany name changed bloxham mill services LIMITED\certificate issued on 31/03/14
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM Bloxham Mill Barford Road, Bloxham Banbury Oxfordshire OX15 4FF
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 1385000
2014-02-08AR0116/01/14 FULL LIST
2014-02-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MICROTECH SYSTEMS MANAGEMENT LIMITED / 10/10/2013
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET MCCALMONT
2013-09-12AP02CORPORATE DIRECTOR APPOINTED MICROTECH SYSTEMS MANAGEMENT LIMITED
2013-09-12AP01DIRECTOR APPOINTED MR GRANT ASHLEY HOOK
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RAY AVERY
2013-08-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043439000001
2013-04-18ANNOTATIONClarification
2013-04-18RP04SECOND FILING FOR FORM SH01
2013-04-03SH0102/04/13 STATEMENT OF CAPITAL GBP 1360000
2013-03-25RES01ADOPT ARTICLES 15/03/2013
2013-03-19SH0115/03/13 STATEMENT OF CAPITAL GBP 1360000
2013-01-17AR0116/01/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-06AR0120/12/11 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-04AR0120/12/10 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-14AR0120/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY ARNOLD CHARLES AVERY / 14/01/2010
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DEAMER
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-13123NC INC ALREADY ADJUSTED 23/12/08
2009-01-13RES01ADOPT ARTICLES 23/12/2008
2009-01-13RES13DIVISION 23/12/2008
2009-01-13363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-1388(2)AD 23/12/08 GBP SI 99990@0.1=9999 GBP IC 1/10000
2008-11-18288aDIRECTOR APPOINTED MRS HARRIET JANE MCCALMONT
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY HARRIET MCCALMONT
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MCCALMONT
2008-11-17288aDIRECTOR APPOINTED MR COLIN WILLIAM DEAMER
2008-11-17288aDIRECTOR APPOINTED MR RAY ARNOLD CHARLES AVERY
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-14288aNEW SECRETARY APPOINTED
2006-04-13363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bSECRETARY RESIGNED
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB
2002-01-22CERTNMCOMPANY NAME CHANGED LINNELLS NUMBER FIFTY SIX LIMITE D CERTIFICATE ISSUED ON 22/01/02
2001-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to M9 (IT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M9 (IT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Outstanding BLOXHAM MILL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M9 (IT) LIMITED

Intangible Assets
Patents
We have not found any records of M9 (IT) LIMITED registering or being granted any patents
Domain Names

M9 (IT) LIMITED owns 3 domain names.

cloud9-hosting.co.uk   cloud9-solutions.co.uk   cloud9virtual.co.uk  

Trademarks
We have not found any records of M9 (IT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M9 (IT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as M9 (IT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M9 (IT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M9 (IT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M9 (IT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.