Background WavePink WaveYellow Wave

CLOUD HUB 360 LTD (09681283)

CLOUD HUB 360 LTD (09681283) is an active UK company. incorporated on 10 July 2015. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CLOUD HUB 360 LTD has been registered for 10 years. Current directors include KILROE, Derek Anthony.

Company Number
09681283
Status
active
Type
ltd
Incorporated
10 July 2015
Age
10 years
Address
Derngate Mews, Northampton, NN1 1UE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KILROE, Derek Anthony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD HUB 360 LTD

CLOUD HUB 360 LTD is an active company incorporated on 10 July 2015 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CLOUD HUB 360 LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09681283

LTD Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CLOUD HUB SOLUTIONS LIMITED
From: 10 July 2015To: 16 July 2015
Contact
Address

Derngate Mews Derngate Northampton, NN1 1UE,

Previous Addresses

Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
From: 27 March 2017To: 6 November 2023
Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH
From: 10 July 2015To: 27 March 2017
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
May 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Feb 23
Director Left
May 23
Director Left
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KILROE, Derek Anthony

Active
Derngate, NorthamptonNN1 1UE
Born April 1961
Director
Appointed 28 Mar 2016

HARPUR, George Francis, Dr

Resigned
Middle Green, Bury St EdmundsIP28 6NY
Born May 1971
Director
Appointed 23 Nov 2015
Resigned 30 Jan 2020

HUSEIN, Nidal Ahmad Jamil

Resigned
Turpyn Court, CambridgeCB4 2RN
Born October 1978
Director
Appointed 23 Nov 2015
Resigned 30 Jan 2020

JONES, Andrew

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born December 1955
Director
Appointed 01 Mar 2018
Resigned 01 Jun 2023

KILROE, Derek Anthony

Resigned
305 Upper Fourth Street, Central Milton KeynesMK9 1EH
Born April 1961
Director
Appointed 10 Jul 2015
Resigned 09 Sept 2015

LEWIS, Jonathan Edward

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 01 Aug 2015
Resigned 01 Jun 2023

MACDONELL, Michael John Alistair

Resigned
Olney Road, OlneyMK46 5JZ
Born December 1960
Director
Appointed 01 Oct 2016
Resigned 02 Feb 2023

Persons with significant control

1

Mr Derek Anthony Kilroe

Active
Houghton Hill, HuntingdonPE28 2BS
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2015
NEWINCIncorporation