Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUD HUB 360 LTD
Company Information for

CLOUD HUB 360 LTD

DERNGATE MEWS, DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1UE,
Company Registration Number
09681283
Private Limited Company
Active

Company Overview

About Cloud Hub 360 Ltd
CLOUD HUB 360 LTD was founded on 2015-07-10 and has its registered office in Northampton. The organisation's status is listed as "Active". Cloud Hub 360 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLOUD HUB 360 LTD
 
Legal Registered Office
DERNGATE MEWS
DERNGATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 1UE
 
Previous Names
CLOUD HUB SOLUTIONS LIMITED16/07/2015
Filing Information
Company Number 09681283
Company ID Number 09681283
Date formed 2015-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 
Return next due 07/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB223483030  
Last Datalog update: 2024-08-05 14:19:14
Primary Source:Companies House
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 CLOUD HUB 360 LTD

Current Directors
Officer Role Date Appointed
GEORGE FRANCIS HARPUR
Director 2015-11-23
NIDAL AHMAD JAMIL HUSEIN
Director 2015-11-23
ANDREW JONES
Director 2018-03-01
DEREK ANTHONY KILROE
Director 2016-03-28
JONATHAN EDWARD LEWIS
Director 2015-08-01
MICHAEL JOHN ALISTAIR MACDONELL
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ANTHONY KILROE
Director 2015-07-10 2015-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE FRANCIS HARPUR PRAGMATIC AI LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
GEORGE FRANCIS HARPUR AI RESEARCH HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
GEORGE FRANCIS HARPUR POLPARK LIMITED Director 2012-10-12 CURRENT 1992-04-07 Active
GEORGE FRANCIS HARPUR BURTON LATIMER ESTATES LTD Director 2009-06-01 CURRENT 1988-06-22 Active
GEORGE FRANCIS HARPUR ALUMA TECHNOLOGIES LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
NIDAL AHMAD JAMIL HUSEIN PRAGMATIC AI LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
NIDAL AHMAD JAMIL HUSEIN AI RESEARCH HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
ANDREW JONES TOLLARD COURT MANAGEMENT LIMITED Director 2018-06-26 CURRENT 1990-12-04 Active
JONATHAN EDWARD LEWIS RUSHDEN GOLF CLUB LIMITED Director 2018-01-10 CURRENT 2012-07-17 Active
JONATHAN EDWARD LEWIS MANTON MAINTENANCE LIMITED Director 2017-06-05 CURRENT 2014-08-05 Active
JONATHAN EDWARD LEWIS SNOWDON CONSULTANTS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
JONATHAN EDWARD LEWIS TYTHERLEIGH COURT MANAGEMENT LIMITED Director 2016-06-21 CURRENT 2004-01-16 Active
JONATHAN EDWARD LEWIS SNOWDON BRAMLEY ROAD LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
JONATHAN EDWARD LEWIS DSJ (MK) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
JONATHAN EDWARD LEWIS SNOWDON (RAUNDS) LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
JONATHAN EDWARD LEWIS SNOWDON HOMES LTD Director 2014-08-01 CURRENT 2014-04-07 Active
JONATHAN EDWARD LEWIS HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED Director 2014-08-01 CURRENT 2014-06-27 Active
JONATHAN EDWARD LEWIS FOUNDRY BRICKWORKS LIMITED Director 2014-08-01 CURRENT 2014-06-27 Active
JONATHAN EDWARD LEWIS ECO2LOGIC LIMITED Director 2012-09-05 CURRENT 2012-04-30 Active - Proposal to Strike off
JONATHAN EDWARD LEWIS SNOWDON FREEHOLDS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
JONATHAN EDWARD LEWIS SNOWDON MANAGEMENT COMPANY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
JONATHAN EDWARD LEWIS REID & CO. PROFESSIONAL SERVICES LIMITED Director 1999-10-01 CURRENT 1997-03-19 Active
JONATHAN EDWARD LEWIS REID & CO. CORPORATE SERVICES LIMITED Director 1999-10-01 CURRENT 1988-09-29 Active
MICHAEL JOHN ALISTAIR MACDONELL NCCC HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-08-19 Active
MICHAEL JOHN ALISTAIR MACDONELL SIX THE CRESCENT MANAGEMENT COMPANY LIMITED Director 2016-07-15 CURRENT 2004-07-15 Active
MICHAEL JOHN ALISTAIR MACDONELL NORTHAMPTONSHIRE COUNTY CRICKET CLUB LIMITED Director 2016-03-24 CURRENT 2007-08-21 Active
MICHAEL JOHN ALISTAIR MACDONELL SLIPTEST LTD Director 1998-04-14 CURRENT 1998-04-14 Active

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
2024-07-25CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2023-10-11Compulsory strike-off action has been discontinued
2023-10-10Compulsory strike-off action has been suspended
2023-10-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-09-22Previous accounting period shortened from 31/01/24 TO 31/07/23
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LEWIS
2023-03-0331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08Previous accounting period shortened from 31/07/23 TO 31/01/23
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ALISTAIR MACDONELL
2022-12-07CH01Director's details changed for Mr Jonathan Edward Lewis on 2022-12-01
2022-08-09AA01Previous accounting period shortened from 31/01/23 TO 31/07/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-03-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA01Previous accounting period shortened from 31/07/22 TO 31/01/22
2021-08-10AA01Previous accounting period shortened from 31/01/22 TO 31/07/21
2021-08-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-01-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CH01Director's details changed for Mr Jonathan Edward Lewis on 2020-11-18
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANCIS HARPUR
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-26CH01Director's details changed for Mr Derek Anthony Kilroe on 2019-02-26
2019-01-25AA01Current accounting period shortened from 31/07/19 TO 31/01/19
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-07AA01Previous accounting period shortened from 31/01/19 TO 31/07/18
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-05-15AP01DIRECTOR APPOINTED MR ANDREW JONES
2018-02-09AA01Previous accounting period shortened from 31/07/18 TO 31/01/18
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-03AA01Previous accounting period shortened from 31/01/18 TO 31/07/17
2017-10-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 501
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH
2017-02-09AA01Previous accounting period shortened from 31/07/17 TO 31/01/17
2017-02-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10AP01DIRECTOR APPOINTED MR MICHAEL MACDONELL
2016-09-19CH01Director's details changed for Mr Jonathan Edward Lewis on 2016-09-02
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1.01
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-03-29AP01DIRECTOR APPOINTED MR DEREK ANTHONY KILROE
2016-01-18AP01DIRECTOR APPOINTED DR GEORGE FRANCIS HARPUR
2016-01-02AP01DIRECTOR APPOINTED NIDAL AHMAD JAMIL HUSEIN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANTHONY KILROE
2015-08-06AP01DIRECTOR APPOINTED MR JONATHAN EDWARD LEWIS
2015-07-16RES15CHANGE OF NAME 15/07/2015
2015-07-16CERTNMCompany name changed cloud hub solutions LIMITED\certificate issued on 16/07/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CLOUD HUB 360 LTD 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 CLOUD HUB 360 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOUD HUB 360 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-01-31
Annual Accounts
2017-07-31
Annual Accounts
2018-01-31
Annual Accounts
2018-07-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-07-31
Annual Accounts
2022-01-31

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 CLOUD HUB 360 LTD

Intangible Assets
Patents
We have not found any records of CLOUD HUB 360 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUD HUB 360 LTD
Trademarks
We have not found any records of CLOUD HUB 360 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUD HUB 360 LTD. 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 (62020 - Information technology consultancy activities) as CLOUD HUB 360 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUD HUB 360 LTD 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 CLOUD HUB 360 LTD 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 CLOUD HUB 360 LTD 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.