Company NameCloud 9  Hosts Limited
Company StatusDissolved
Company Number06069194
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameTectanet Hosting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Norman Saul
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameMr Graham Norman Saul
StatusClosed
Appointed04 January 2011(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 08 February 2022)
RoleCompany Director
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Magesh Panchanathan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2022)
RoleIT
Country of ResidenceEngland
Correspondence Address11 Steeple Drive
Salford
Greater Manchester
M5 4SB
Secretary NameNorman Alfred Saul
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DQ

Contact

Websitewww.cloud9hosts.net/
Telephone0845 0942916
Telephone regionUnknown

Location

Registered Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Tectanet Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 March 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 January 2020Notification of Magesh Panchanathan as a person with significant control on 2 January 2020 (2 pages)
29 January 2020Director's details changed for Mr Magesh Panchanathan on 2 January 2020 (2 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
29 January 2020Director's details changed for Mr Magesh Panchanathan on 2 January 2020 (2 pages)
28 January 2020Appointment of Mr Magesh Panchanathan as a director on 2 January 2020 (2 pages)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 November 2016Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 November 2016Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Mr Graham Norman Saul on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Mr Graham Norman Saul on 18 November 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Graham Norman Saul on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Secretary's details changed for Mr Graham Norman Saul on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Graham Norman Saul on 10 February 2015 (2 pages)
10 February 2015Secretary's details changed for Mr Graham Norman Saul on 10 February 2015 (1 page)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
11 June 2011Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
8 February 2011Appointment of Mr Graham Norman Saul as a secretary (2 pages)
8 February 2011Termination of appointment of Norman Saul as a secretary (1 page)
8 February 2011Appointment of Mr Graham Norman Saul as a secretary (2 pages)
8 February 2011Termination of appointment of Norman Saul as a secretary (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 February 2010Director's details changed for Graham Norman Saul on 14 September 2009 (1 page)
25 February 2010Director's details changed for Graham Norman Saul on 14 September 2009 (1 page)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Graham Norman Saul on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Graham Norman Saul on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Graham Norman Saul on 1 October 2009 (2 pages)
27 May 2009Company name changed tectanet hosting LIMITED\certificate issued on 29/05/09 (2 pages)
27 May 2009Company name changed tectanet hosting LIMITED\certificate issued on 29/05/09 (2 pages)
23 April 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
23 April 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
16 February 2009Return made up to 26/01/09; full list of members (3 pages)
16 February 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 August 2008Return made up to 26/01/08; full list of members (3 pages)
22 August 2008Return made up to 26/01/08; full list of members (3 pages)
12 April 2008Ad 26/01/07-30/11/07\gbp si 100@100=10000\gbp ic 100/10100\ (2 pages)
12 April 2008Ad 26/01/07-30/11/07\gbp si 100@100=10000\gbp ic 100/10100\ (2 pages)
26 January 2007Incorporation (11 pages)
26 January 2007Incorporation (11 pages)