Background WavePink WaveYellow Wave

CLOUD9 SOFTWARE LIMITED (09829933)

CLOUD9 SOFTWARE LIMITED (09829933) is an active UK company. incorporated on 19 October 2015. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOUD9 SOFTWARE LIMITED has been registered for 10 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
09829933
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Second Floor, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD9 SOFTWARE LIMITED

CLOUD9 SOFTWARE LIMITED is an active company incorporated on 19 October 2015 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOUD9 SOFTWARE LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09829933

LTD Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Second Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

, C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom
From: 26 September 2018To: 3 March 2023
, Second Floor 95 South Road Waterloo, Liverpool, L22 0LR, England
From: 19 October 2015To: 26 September 2018
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
Loan Secured
Aug 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 31 Dec 2022

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

VENETIANER, Todd

Resigned
Merchants House North, BristolBS1 4RW
Secretary
Appointed 21 Sept 2018
Resigned 31 Dec 2022

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

DARLOW, Paul John

Resigned
Waterloo, LiverpoolL22 0LR
Born November 1971
Director
Appointed 19 Oct 2015
Resigned 21 Sept 2018

POWELL, Alfred Leigh

Resigned
Merchants House North, BristolBS1 4RW
Born August 1961
Director
Appointed 21 Sept 2018
Resigned 31 Dec 2022

RANNARD, Mark David

Resigned
Waterloo, LiverpoolL22 0LR
Born June 1975
Director
Appointed 19 Oct 2015
Resigned 21 Sept 2018

SURGES, Jeffery

Resigned
1 Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 31 Dec 2022
Resigned 30 Jul 2025

VENETIANER, Todd

Resigned
Merchants House North, BristolBS1 4RW
Born September 1966
Director
Appointed 21 Sept 2018
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2025

Mr Paul John Darlow

Ceased
Merchants House North, BristolBS1 4RW
Born November 1971

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 October 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Memorandum Articles
29 August 2019
MAMA
Resolution
12 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
15 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 November 2018
AAMDAAMD
Notification Of A Person With Significant Control Statement
14 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Incorporation Company
19 October 2015
NEWINCIncorporation