Background WavePink WaveYellow Wave

IT AND CLOUD SOLUTIONS LIMITED (09553872)

IT AND CLOUD SOLUTIONS LIMITED (09553872) is an active UK company. incorporated on 21 April 2015. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IT AND CLOUD SOLUTIONS LIMITED has been registered for 10 years. Current directors include ORTON, James Daniel, SELBY, Jordan Justin, SWEET, Rory James Wordsworth.

Company Number
09553872
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
Wellington House Cotswold Business Park, Cirencester, GL7 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ORTON, James Daniel, SELBY, Jordan Justin, SWEET, Rory James Wordsworth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT AND CLOUD SOLUTIONS LIMITED

IT AND CLOUD SOLUTIONS LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IT AND CLOUD SOLUTIONS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09553872

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

HARDWARE HOLDINGS LIMITED
From: 21 April 2015To: 22 November 2019
Contact
Address

Wellington House Cotswold Business Park Kemble Cirencester, GL7 6BQ,

Previous Addresses

Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England
From: 19 March 2018To: 13 August 2021
1 Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN United Kingdom
From: 21 April 2015To: 19 March 2018
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
May 15
Funding Round
May 15
Director Joined
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
Jun 16
Director Joined
Aug 16
Funding Round
Oct 16
Capital Update
Mar 17
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Oct 18
Funding Round
Nov 19
Loan Secured
Jul 20
Loan Cleared
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Capital Update
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jan 23
Loan Cleared
May 23
Loan Cleared
Sept 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SELBY, Jordan

Active
Cotswold Business Park, CirencesterGL7 6BQ
Secretary
Appointed 14 Nov 2023

ORTON, James Daniel

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born September 1982
Director
Appointed 05 Dec 2025

SELBY, Jordan Justin

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born November 1996
Director
Appointed 05 Dec 2025

SWEET, Rory James Wordsworth

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born February 1967
Director
Appointed 21 Apr 2015

MUTTON, Karl David

Resigned
Unit 1 Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 28 Apr 2015
Resigned 22 Nov 2017

BELLORD, Charles Robert Carleton Windham

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born February 1971
Director
Appointed 21 Apr 2015
Resigned 31 May 2018

FIELDHOUSE, Simon Mark

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1971
Director
Appointed 21 Apr 2015
Resigned 05 Feb 2018

GALTON-FENZI, David Richard

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born October 1969
Director
Appointed 31 May 2018
Resigned 01 Mar 2022

HICKS, Gwyn David

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born May 1971
Director
Appointed 01 Aug 2016
Resigned 30 Nov 2020

HOLNESS, Stewart George

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born June 1966
Director
Appointed 21 Apr 2015
Resigned 27 Sept 2024

IMRIE, Duncan

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born March 1981
Director
Appointed 30 Nov 2020
Resigned 05 Dec 2025

MILBOURN, Ian Leathley

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born January 1976
Director
Appointed 01 Jun 2015
Resigned 10 Apr 2016

SMITH, Matthew Paul

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1978
Director
Appointed 21 Apr 2015
Resigned 16 Mar 2016

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 21 Apr 2015
Resigned 21 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Kubus Holdings Limited

Active
Kemble, CirencesterGL7 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022

Mr Rory James Wordsworth Sweet

Ceased
Cotswold Business Park, CirencesterGL7 6BQ
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 January 2023
MR05Certification of Charge
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 February 2022
SH19Statement of Capital
Legacy
28 February 2022
SH20SH20
Legacy
28 February 2022
CAP-SSCAP-SS
Resolution
28 February 2022
RESOLUTIONSResolutions
Resolution
21 February 2022
RESOLUTIONSResolutions
Memorandum Articles
21 February 2022
MAMA
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 April 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 2019
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Termination Secretary Company
7 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Capital Cancellation Shares
18 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2017
SH19Statement of Capital
Legacy
31 March 2017
CAP-SSCAP-SS
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Cancellation Shares
6 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
9 September 2015
RP04RP04
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
16 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Resolution
18 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Resolution
8 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Incorporation Company
21 April 2015
NEWINCIncorporation