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

M9 HOLDINGS (IT) LIMITED

Acora House, Albert Drive, Burgess Hill, RH15 9TN,
Company Registration Number
07961428
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M9 Holdings (it) Ltd
M9 HOLDINGS (IT) LIMITED was founded on 2012-02-23 and has its registered office in Burgess Hill. The organisation's status is listed as "Active - Proposal to Strike off". M9 Holdings (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 HOLDINGS (IT) LIMITED
 
Legal Registered Office
Acora House
Albert Drive
Burgess Hill
RH15 9TN
Other companies in EC1Y
 
Previous Names
MICROTECH SYSTEMS MANAGEMENT LIMITED31/10/2013
GOREBRIDGE SERVICES LIMITED30/04/2012
Filing Information
Company Number 07961428
Company ID Number 07961428
Date formed 2012-02-23
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 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202253170  
Last Datalog update: 2023-08-09 04:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M9 HOLDINGS (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 HOLDINGS (IT) LIMITED

Current Directors
Officer Role Date Appointed
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2017-06-11
ADAM HOWARD FRASER-HARRIS
Director 2013-06-11
THIERRY GERBER
Director 2015-03-16
ANDREW TIMOTHY GOULD
Director 2018-04-01
GRANT INGRAM
Director 2015-03-24
IAN COLIN SINCLAIR LYON
Director 2012-04-30
MICHAEL ROBERT MCCALMONT
Director 2013-06-11
ANTHONY CHARLES FRANCIS NISSEN
Director 2013-08-01
STEPHEN GUY ROCHEFORT
Director 2014-01-30
MARTIN JOHN STUBBINGS
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT ASHLEY HOOK
Director 2012-04-30 2016-12-29
ADRIAN MICHAEL DAWSON
Director 2012-04-30 2013-06-11
DMCS SECRETARIES LIMITED
Company Secretary 2012-02-23 2012-04-30
DUDLEY ROBERT ALEXANDER MILES
Director 2012-02-23 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILSONS (COMPANY SECRETARIES) LIMITED KATHARINE HAMNETT STORE LIMITED Company Secretary 2018-03-21 CURRENT 2016-01-28 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRIVE HOUSE CONSULTING LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED SHOPWYKE LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED BOSHAM LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSONS TRUST CORPORATION LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED SEASONS OF EAST LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED IMPRESS SENSORS & SYSTEMS LIMITED Company Secretary 2017-01-01 CURRENT 2002-01-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY 3 LIMITED Company Secretary 2017-01-01 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS LIMITED Company Secretary 2017-01-01 CURRENT 1995-04-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS FAB LIMITED Company Secretary 2017-01-01 CURRENT 2002-06-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 PROPERTY LIMITED Company Secretary 2017-01-01 CURRENT 2015-08-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED HEALTHCARE STORAGE SOLUTIONS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED MINSTREL VENTURES LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM BAKERY LTD Company Secretary 2016-01-13 CURRENT 2016-01-13 Active
WILSONS (COMPANY SECRETARIES) LIMITED TICHI & CIE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM HOTEL LIMITED Company Secretary 2015-10-02 CURRENT 2015-10-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED ERALIAN LIMITED Company Secretary 2015-09-21 CURRENT 2005-11-30 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MATCHDECK LIMITED Company Secretary 2015-09-14 CURRENT 2011-08-18 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MLINARIC,HENRY AND ZERVUDACHI LTD. Company Secretary 2015-07-24 CURRENT 1964-03-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE (NO. 2) LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED STERILE SUPPLIES LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSCO 712 LIMITED Company Secretary 2015-03-12 CURRENT 1992-10-14 Dissolved 2017-02-28
WILSONS (COMPANY SECRETARIES) LIMITED SHERBORNE LAUNDRY LIMITED Company Secretary 2015-03-12 CURRENT 1901-06-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE LAUNDRIES LIMITED Company Secretary 2015-03-12 CURRENT 1957-01-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE LINEN SERVICES LTD Company Secretary 2015-03-12 CURRENT 1958-01-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE HOLDINGS LIMITED Company Secretary 2015-03-12 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED ASOKO INSIGHT LIMITED Company Secretary 2015-03-11 CURRENT 2014-10-30 Active
WILSONS (COMPANY SECRETARIES) LIMITED EDTECH GLOBAL LIMITED Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED PERSEUS UK LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-07-24
WILSONS (COMPANY SECRETARIES) LIMITED HPS TRADING LIMITED Company Secretary 2014-11-03 CURRENT 2012-05-25 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MMCF TRUSTEE LIMITED Company Secretary 2014-08-15 CURRENT 2014-08-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKY HILL WINES LIMITED Company Secretary 2014-07-28 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED HATTINGLEY VALLEY WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED DE SELINCOURT WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED WIELD WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCCRIMMON & REID LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED I QUARTER MANAGEMENT COMPANY 2 LIMITED Company Secretary 2014-06-09 CURRENT 2008-06-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED FORCES IN MIND LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED B & W CONSULTANCY SERVICES LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-10-11
WILSONS (COMPANY SECRETARIES) LIMITED KING ALFRED TRUST Company Secretary 2014-03-05 CURRENT 2014-01-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED DORSET DIAGNOSTICS LIMITED Company Secretary 2014-01-14 CURRENT 2009-02-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED FILM ILLUSIONS LIMITED Company Secretary 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-21
WILSONS (COMPANY SECRETARIES) LIMITED VALLEY LEISURE LIMITED Company Secretary 2013-04-09 CURRENT 1987-11-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED SNODROX LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED FUND FOR GLOBAL HUMAN RIGHTS UK Company Secretary 2013-01-15 CURRENT 2013-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED LONDON & LOTHIAN TRUSTEES LIMITED Company Secretary 2013-01-15 CURRENT 1960-05-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED CV SCHOOLS HISTORY FESTIVAL LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 1) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 2) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKE VALLEY HISTORY FESTIVALS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL OAK INN SWALLOWCLIFFE LIMITED Company Secretary 2012-11-01 CURRENT 2012-10-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED REPLICA 3DM LTD. Company Secretary 2012-10-31 CURRENT 2012-02-21 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED VAI MILANO UK LIMITED Company Secretary 2012-08-01 CURRENT 2012-01-31 Active
WILSONS (COMPANY SECRETARIES) LIMITED LE TABAC CAFE LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-07-26
WILSONS (COMPANY SECRETARIES) LIMITED KARACHI EDUCATION INITIATIVE (UK) Company Secretary 2012-01-23 CURRENT 2009-11-08 Dissolved 2016-08-30
WILSONS (COMPANY SECRETARIES) LIMITED THE FLEETWOOD INITIATIVE Company Secretary 2011-12-20 CURRENT 2011-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED FIM TRUSTEE LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES RECOVERY Company Secretary 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MEDINAT Company Secretary 2011-03-09 CURRENT 2011-03-09 Dissolved 2015-06-16
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES DEVELOPMENT COMPANY LIMITED Company Secretary 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED POKER HEAVEN LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-19 Dissolved 2015-07-14
WILSONS (COMPANY SECRETARIES) LIMITED BMYHERO LIMITED Company Secretary 2010-03-30 CURRENT 2010-03-17 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL AIR FORCE SAILING ASSOCIATION Company Secretary 2009-09-25 CURRENT 2009-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE SHACKLETON FOUNDATION Company Secretary 2008-09-08 CURRENT 2007-02-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE BULLDOG TRUST LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES TRADING LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
WILSONS (COMPANY SECRETARIES) LIMITED HARESDOWN PROPERTY LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PRESS LTD Company Secretary 2007-06-14 CURRENT 1980-05-12 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED SACKVILLE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 1987-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED KNOLE ESTATE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-21 CURRENT 2005-10-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO ACTUARIES & CONSULTANTS LIMITED Company Secretary 2007-05-18 CURRENT 2004-12-29 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO TRUSTEES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED HONORARY DOCTORS ASSOCIATION Company Secretary 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK MEDICAL LIMITED Company Secretary 2007-01-24 CURRENT 2005-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED MMG TRUSTEES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2015-05-12
WILSONS (COMPANY SECRETARIES) LIMITED ALLISON & BUSBY LIMITED Company Secretary 2006-08-31 CURRENT 1992-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HERITAGE BUILDING CONSERVATION LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK PRIVATE CARE LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MOSSMOUNT CONSULTING LIMITED Company Secretary 2006-07-10 CURRENT 2001-06-01 Liquidation
WILSONS (COMPANY SECRETARIES) LIMITED EUROPARC ATLANTIC ISLES Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED SALISBURY WOMEN'S REFUGE Company Secretary 2005-11-22 CURRENT 2005-11-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED WELBORE TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED ELLIS TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED PURE GLOBAL LIMITED Company Secretary 2005-11-04 CURRENT 2003-07-17 Dissolved 2014-06-15
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PUBLISHING LTD Company Secretary 2005-07-20 CURRENT 1998-03-17 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED PARDOE BLACKER LIMITED Company Secretary 2005-07-20 CURRENT 1979-05-11 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED HC SUPPORT SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.1) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.2) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE HERCULANEUM SOCIETY Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED REACT TECHNOLOGIES LIMITED Company Secretary 2004-04-15 CURRENT 2003-03-19 Dissolved 2013-12-06
WILSONS (COMPANY SECRETARIES) LIMITED CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-01 CURRENT 1994-05-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED UPPER CRUST PRODUCTS LIMITED Company Secretary 2003-03-31 CURRENT 1938-03-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRIVERS LIMITED Company Secretary 2002-11-01 CURRENT 1983-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED OSAF PROJECTS LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERCONNECT LIMITED Company Secretary 2002-02-14 CURRENT 2002-02-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERLEIGH FARM SHOP LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCENHILL NOMINEES LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED SEFTON TRUSTEES (NO.1) LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-25 Dissolved 2014-03-25
WILSONS (COMPANY SECRETARIES) LIMITED OSWINSEVEN LTD Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED BRIERVILLE LIMITED Company Secretary 1999-03-15 CURRENT 1999-03-15 Active - Proposal to Strike off
ADAM HOWARD FRASER-HARRIS MODULAR AIRSPACE SYSTEMS LTD Director 2014-08-13 CURRENT 2014-07-08 Liquidation
ADAM HOWARD FRASER-HARRIS SMARTOLOGY LIMITED Director 2013-05-01 CURRENT 2002-11-22 Active
ADAM HOWARD FRASER-HARRIS WESTERHALL LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
GRANT INGRAM CLOUD 9 IT LIMITED Director 2016-03-10 CURRENT 2013-07-30 Active - Proposal to Strike off
GRANT INGRAM DVSI LTD. Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2017-08-15
IAN COLIN SINCLAIR LYON CLOUD 9 IT LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
IAN COLIN SINCLAIR LYON SHK IT LIMITED Director 2011-11-01 CURRENT 2009-10-30 Liquidation
IAN COLIN SINCLAIR LYON MICROTECH SYSTEMS INTERNATIONAL LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
MICHAEL ROBERT MCCALMONT SMARTOLOGY LIMITED Director 2014-04-09 CURRENT 2002-11-22 Active
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 M9 (IT) LIMITED Director 2002-02-04 CURRENT 2001-12-20 Active - Proposal to Strike off
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 M9 (IT) LIMITED Director 2015-12-17 CURRENT 2001-12-20 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 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 (IT) LIMITED Director 2016-09-22 CURRENT 2001-12-20 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 (IT) LIMITED Director 2016-09-22 CURRENT 2001-12-20 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
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-18Application to strike the company off the register
2022-10-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079614280004
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079614280003
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079614280003
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-02-17Memorandum articles filed
2022-02-17RES13Resolutions passed:
  • Documents/company business 31/01/2022
  • ADOPT ARTICLES
2022-02-17MEM/ARTSARTICLES OF ASSOCIATION
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 079614280004
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079614280004
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 079614280003
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079614280003
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
2021-12-1303/11/21 STATEMENT OF CAPITAL GBP 768.82
2021-12-13SH0103/11/21 STATEMENT OF CAPITAL GBP 768.82
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY England
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY GOULD
2021-11-16TM02Termination of appointment of Wilsons (Company Secretaries) Limited on 2021-11-03
2021-11-16PSC02Notification of Acora Limited as a person with significant control on 2021-11-03
2021-11-16AP01DIRECTOR APPOINTED MR DAVID ROBERT RABSON
2021-11-16PSC07CESSATION OF MICHAEL ROBERT MCCALMONT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23CH01Director's details changed for Mr Ian Colin Sinclair Lyon on 2016-11-10
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079614280002
2021-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-16SH0110/12/20 STATEMENT OF CAPITAL GBP 627.5
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, 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
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 468.94
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY GOULD
2018-03-21RES13Resolutions passed:
  • Convertible loan note 22/02/2018
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 468.94
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-13AD03Registers moved to registered inspection location of Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2017-06-13AD02Register inspection address changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2017-06-13AP04Appointment of Wilsons (Company Secretaries) Limited as company secretary on 2017-06-11
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN SINCLAIR LYON / 20/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 20/05/2017
2017-02-08SH03Purchase of own shares
2017-01-31SH06Cancellation of shares. Statement of capital on 2016-12-29 GBP 468.94
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Red Lion Buildings 12 Cock Lane London EC1A 9BU England
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ASHLEY HOOK
2016-12-22SH20Statement by Directors
2016-12-22SH19Statement of capital on 2016-12-22 GBP 542.01
2016-12-22CAP-SSSolvency Statement dated 15/12/16
2016-12-22RES13REDUCE SHARE PRE, A/C.. ARTICLE 14.4 DISAPPLIED 15/12/2016
2016-12-22RES06REDUCE ISSUED CAPITAL 15/12/2016
2016-12-22RES09Resolution of authority to purchase a number of shares
2016-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 552.01
2016-07-01AR0111/06/16 ANNUAL RETURN FULL LIST
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 2ND FLOOR, RED LION BUILDINGS, 12 COCK LANE LONDON EC1Y 9BU
2016-05-10RES13OTHER COMPANY BUSINESS 30/10/2015
2016-05-06SH0108/04/16 STATEMENT OF CAPITAL GBP 552.01
2016-04-29RES13ISSUE SHARES SUBSCRIPTION PRICE 18/02/2016
2016-01-12AP01DIRECTOR APPOINTED GRANT INGRAM
2016-01-12AP01DIRECTOR APPOINTED MR MARTIN JOHN STUBBINGS
2015-12-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-14SH0123/03/15 STATEMENT OF CAPITAL GBP 172.01
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 172.01
2015-07-10AR0111/06/15 FULL LIST
2015-04-10AP01DIRECTOR APPOINTED THIERRY GERBER
2015-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-07RES01ADOPT ARTICLES 16/03/2015
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 2ND FLOOR, RED LION BUILDINGS, 2ND FLOOR, RED LION BUILDINGS, 12 COCK LANE LONDON EC1Y 9BU EC1Y 9BU UNITED KINGDOM
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP .01
2014-07-09AR0111/06/14 FULL LIST
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079614280002
2014-02-20AP01DIRECTOR APPOINTED MR STEPHEN GUY ROCHEFORT
2013-11-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AP01DIRECTOR APPOINTED MR ANTHONY CHARLES FRANCIS NISSEN
2013-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-31CERTNMCOMPANY NAME CHANGED MICROTECH SYSTEMS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/10/13
2013-10-25RES15CHANGE OF NAME 22/10/2013
2013-09-13AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-09-10AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MCCALMONT
2013-09-10AP01DIRECTOR APPOINTED MR ADAM HOWARD FRASER-HARRIS
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAWSON
2013-09-09AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-08-29SH02SUB-DIVISION 11/06/13
2013-08-29SH0111/06/13 STATEMENT OF CAPITAL GBP 100.00
2013-08-16RP04SECOND FILING WITH MUD 11/06/13 FOR FORM AR01
2013-08-16RP04SECOND FILING WITH MUD 20/02/13 FOR FORM AR01
2013-08-16ANNOTATIONClarification
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 079614280001
2013-06-11AR0111/06/13 FULL LIST
2013-02-20AR0120/02/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN SINCLAIR LYON / 01/05/2012
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL DAWSON / 01/05/2012
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM, C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE, LONDON, N3 2NA, UNITED KINGDOM
2012-04-30AP01DIRECTOR APPOINTED MR IAN COLIN SINCLAIR LYON
2012-04-30AP01DIRECTOR APPOINTED GRANT ASHLEY HOOK
2012-04-30AP01DIRECTOR APPOINTED ADRIAN MICHAEL DAWSON
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED
2012-04-30RES15CHANGE OF NAME 30/04/2012
2012-04-30CERTNMCOMPANY NAME CHANGED GOREBRIDGE SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/12
2012-04-30SH0130/04/12 STATEMENT OF CAPITAL GBP 100
2012-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HOLDINGS (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 HOLDINGS (IT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding THE TRUSTEES OF THE BINGHAM LAND COMPANY PENSION FUND
2013-06-19 Outstanding BLOXHAM MILL LIMITED
Creditors
Creditors Due Within One Year 2012-02-23 £ 175,899
Provisions For Liabilities Charges 2012-02-23 £ 115,208
Taxation Social Security Due Within One Year 2012-02-23 £ 71,923
Trade Creditors Within One Year 2012-02-23 £ 4,098

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 HOLDINGS (IT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-23 £ 100
Cash Bank In Hand 2012-02-23 £ 54,542
Current Assets 2012-02-23 £ 349,321
Debtors 2012-02-23 £ 294,779
Other Debtors 2012-02-23 £ 26,000
Shareholder Funds 2012-02-23 £ 58,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M9 HOLDINGS (IT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M9 HOLDINGS (IT) LIMITED
Trademarks
We have not found any records of M9 HOLDINGS (IT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M9 HOLDINGS (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 HOLDINGS (IT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M9 HOLDINGS (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.
Import/Export of Goods
Goods imported/exported by M9 HOLDINGS (IT) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M9 HOLDINGS (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 HOLDINGS (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.