Background WavePink WaveYellow Wave

CLOUD9 MOBILE COMMUNICATIONS LIMITED (05474679)

CLOUD9 MOBILE COMMUNICATIONS LIMITED (05474679) is an active UK company. incorporated on 8 June 2005. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. CLOUD9 MOBILE COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
05474679
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD9 MOBILE COMMUNICATIONS LIMITED

CLOUD9 MOBILE COMMUNICATIONS LIMITED is an active company incorporated on 8 June 2005 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. CLOUD9 MOBILE COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 61200)

Status

active

Active since 20 years ago

Company No

05474679

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

COSPEED LIMITED
From: 30 January 2008To: 19 April 2012
BROADREACH PLASTICS LIMITED
From: 8 June 2005To: 30 January 2008
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead SL6 6RJ England
From: 31 May 2017To: 12 December 2025
Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England
From: 14 June 2016To: 31 May 2017
Pinewood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL
From: 18 October 2011To: 14 June 2016
Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ Uk
From: 8 June 2005To: 18 October 2011
Timeline

21 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Feb 18
Loan Cleared
Jul 18
Loan Secured
Dec 18
Director Left
Dec 20
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Secretary
Appointed 05 May 2017

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Born October 1964
Director
Appointed 05 May 2017

TUCKER, Oliver Robert Stewart

Active
The Forbury, ReadingRG1 3EU
Born June 1962
Director
Appointed 05 May 2017

BURR, Simon

Resigned
Crockford Lane, BasingstokeRG24 8AL
Secretary
Appointed 31 Aug 2010
Resigned 01 Mar 2016

HOLME, Christopher

Resigned
Lutyens Close, BasingstokeRG24 8AG
Secretary
Appointed 01 Mar 2016
Resigned 05 May 2017

JOHNSON, Simon Christopher

Resigned
3 Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 04 Nov 2008
Resigned 31 Aug 2010

OPREY, Cynthia Roberta Jane

Resigned
Apsley, KingswoodKT20 6HY
Secretary
Appointed 20 Jan 2008
Resigned 04 Nov 2008

WATTLEWORTH, Karen Valerie

Resigned
4 Gurdon Road, WoodbridgeIP13 6XA
Secretary
Appointed 08 Jun 2005
Resigned 15 Aug 2006

WATTLEWORTH, Stephen Christopher

Resigned
4 Gurdon Road, WoodbridgeIP13 6XA
Secretary
Appointed 15 Aug 2006
Resigned 28 Jan 2008

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 08 Jun 2005
Resigned 10 Jun 2005

BURR, Simon Arthur

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born February 1955
Director
Appointed 31 Aug 2010
Resigned 31 Mar 2017

GREEN, Leslie

Resigned
Crockford Lane, BasingstokeRG24 8AL
Born August 1958
Director
Appointed 15 May 2014
Resigned 01 Mar 2016

HOLME, Christopher

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born December 1958
Director
Appointed 15 May 2014
Resigned 05 May 2017

JENKINS, Gary John Mackay

Resigned
Elmwood, WetherbyLS22 5AU
Born May 1960
Director
Appointed 15 Aug 2006
Resigned 28 Jan 2008

JOHNSON, Simon Christopher

Resigned
3 Coppins Close, BerkhamstedHP4 3NZ
Born April 1965
Director
Appointed 04 Nov 2008
Resigned 09 Sept 2010

MASON, Paul David Orton

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born March 1960
Director
Appointed 12 Nov 2015
Resigned 05 May 2017

O'PREY, David Gerald

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born January 1953
Director
Appointed 28 Jan 2008
Resigned 06 Nov 2020

O'PREY, John Laurence

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born August 1961
Director
Appointed 12 Nov 2015
Resigned 05 May 2017

OPREY, Cynthia Roberta Jane

Resigned
Apsley, KingswoodKT20 6HY
Born August 1955
Director
Appointed 28 Jan 2008
Resigned 04 Nov 2008

WATTLEWORTH, Stephen Christopher

Resigned
4 Gurdon Road, WoodbridgeIP13 6XA
Born January 1955
Director
Appointed 08 Jun 2005
Resigned 28 Jan 2008

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 08 Jun 2005
Resigned 10 Jun 2005

Persons with significant control

3

Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2017

Mr Oliver Robert Stewart Tucker

Active
The Forbury, ReadingRG1 3EU
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Miller

Active
The Forbury, ReadingRG1 3EU
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2020
AAAnnual Accounts
Legacy
10 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2019
AAAnnual Accounts
Legacy
5 February 2019
GUARANTEE2GUARANTEE2
Legacy
31 January 2019
PARENT_ACCPARENT_ACC
Legacy
31 January 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
16 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 August 2009
363aAnnual Return
Legacy
30 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Certificate Change Of Name Company
30 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Incorporation Company
8 June 2005
NEWINCIncorporation