About

Registered Number: 03807168
Date of Incorporation: 14/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 9 Cheam Road, Epsom, KT17 1SP,

 

Established in 1999, Cloud 9 Cycles Ltd have registered office in Epsom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Cloud 9 Cycles Ltd are listed as Garrett, Adam James, Baran, Krzysztof, Garrett, Michael Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Adam James 15 July 2012 - 1
BARAN, Krzysztof 15 July 2012 18 December 2018 1
GARRETT, Michael Edward 14 July 1999 15 July 2012 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 07 June 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 September 2015
DISS40 - Notice of striking-off action discontinued 05 September 2015
AA - Annual Accounts 04 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 29 May 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 18 June 2009
CERTNM - Change of name certificate 07 March 2009
287 - Change in situation or address of Registered Office 15 August 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 16 May 2000
287 - Change in situation or address of Registered Office 07 February 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.