Company NameFantastic Cloud Services Limited
Company StatusActive
Company Number09150874
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jeremy Francis Wyatt
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1812 Building, Wheatley Park Woodbottom
Mirfield
WF14 8HE
Director NameMr Oliver Kelly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1812 Building, Wheatley Park Woodbottom
Mirfield
WF14 8HE
Director NameMr Andrew John Hobson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Hopton Hall Lane
Mirfield
WF14 8EP
Director NameMr Andrew John Hobson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne House Dark Lane
Birstall
West Yorkshire
WF17 9LW
Director NamePb Outsource Limited (Corporation)
StatusResigned
Appointed01 April 2015(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2018)
Correspondence Address12-14 Carlton Place
Southampton
SO15 2EA

Contact

Websitewww.fantastic-mobile.com

Location

Registered AddressSuite 1, 1812 Building, Wheatley Park Woodbottom
Mirfield
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 January 2020Appointment of Mr Andrew John Hobson as a director on 11 January 2020 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 September 2019Director's details changed for Mr Oliver Kelly on 10 September 2019 (2 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 January 2019Registered office address changed from Suite2 1812 Building, Wheatley Park Woodbottom Mirfield WF14 8HE England to Suite 1, 1812 Building, Wheatley Park Woodbottom Mirfield WF14 8HE on 3 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 September 2018Cessation of Pb Outsource Limited as a person with significant control on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Pb Outsource Limited as a director on 27 September 2018 (1 page)
15 August 2018Registered office address changed from Hawthorne House Dark Lane Birstall West Yorkshire WF17 9LW to Suite2 1812 Building, Wheatley Park Woodbottom Mirfield WF14 8HE on 15 August 2018 (1 page)
21 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12
(4 pages)
6 April 2016Appointment of Mr Oliver Kelly as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Oliver Kelly as a director on 6 April 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12
(3 pages)
1 May 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12
(3 pages)
1 May 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 April 2015Appointment of Mr Jeremy Francis Wyatt as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Jeremy Francis Wyatt as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Jeremy Francis Wyatt as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Pb Outsource Limited as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Andrew John Hobson as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andrew John Hobson as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andrew John Hobson as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Pb Outsource Limited as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Pb Outsource Limited as a director on 1 April 2015 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)