Company NameDespatch Cloud Limited
DirectorsMatthew Nicholas Dunne and Michael John Nichols
Company StatusActive
Company Number09615192
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 11 months ago)
Previous NameHoobu Cloud Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Nicholas Dunne
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit 76 Warfield Road
Kellythorpe Industrial Estate
Driffield
YO25 9FQ
Director NameMr Michael John Nichols
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(4 years after company formation)
Appointment Duration4 years, 11 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit 76 Warfield Road
Kellythorpe Industrial Estate
Driffield
YO25 9FQ
Director NameMr Benjamin Ray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b, Twydale Business Park Skerne Road
Driffield
YO25 6JX

Contact

Websitewww.hoobucloud.com
Telephone01377 796096
Telephone regionDriffield

Location

Registered AddressUnit 76 Warfield Road
Kellythorpe Industrial Estate
Driffield
YO25 9FQ

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
23 September 2022Registered office address changed from Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9DJ England to Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9FQ on 23 September 2022 (1 page)
10 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
11 November 2021Director's details changed for Mr Michael John Nichols on 1 February 2021 (2 pages)
11 November 2021Director's details changed for Mr Matthew Nicholas Dunne on 3 October 2020 (2 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
3 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 June 2019Appointment of Mr Michael John Nichols as a director on 4 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
4 June 2019Notification of a person with significant control statement (2 pages)
4 June 2019Cessation of Matthew Nicholas Dunne as a person with significant control on 1 June 2018 (1 page)
4 June 2019Change of details for Mr Matthew Nicholas Dunne as a person with significant control on 1 June 2018 (2 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 June 2018Registered office address changed from 18 Blake Street York YO1 8QG England to Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9DJ on 22 June 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
21 November 2017Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
21 November 2017Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
7 August 2017Director's details changed for Mr Matthew Nicholas Dunne on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 152-160 City Road London EC1V 2NX England to 18 Blake Street York YO1 8QG on 7 August 2017 (1 page)
7 August 2017Director's details changed for Mr Matthew Nicholas Dunne on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 152-160 City Road London EC1V 2NX England to 18 Blake Street York YO1 8QG on 7 August 2017 (1 page)
7 August 2017Change of details for Mr Matthew Nicholas Dunne as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Matthew Nicholas Dunne as a person with significant control on 7 August 2017 (2 pages)
10 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
10 July 2017Notification of Matthew Dunne as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Matthew Dunne as a person with significant control on 29 May 2016 (2 pages)
10 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
4 April 2017Director's details changed for Mr Matthew Nicholas Dunne on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Matthew Nicholas Dunne on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Unit 4B, Twydale Business Park Skerne Road Driffield YO25 6JX England to 152-160 City Road London EC1V 2NX on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Unit 4B, Twydale Business Park Skerne Road Driffield YO25 6JX England to 152-160 City Road London EC1V 2NX on 4 April 2017 (1 page)
3 April 2017Termination of appointment of Benjamin Ray as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Benjamin Ray as a director on 3 April 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
13 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
3 May 2016Company name changed hoobu cloud LIMITED\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
3 May 2016Company name changed hoobu cloud LIMITED\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
29 March 2016Director's details changed for Mr Benjamin Ray on 1 January 2016 (2 pages)
29 March 2016Director's details changed for Mr Matthew Nicholas Dunne on 1 January 2016 (2 pages)
29 March 2016Director's details changed for Mr Matthew Nicholas Dunne on 1 January 2016 (2 pages)
29 March 2016Director's details changed for Mr Benjamin Ray on 1 January 2016 (2 pages)
17 June 2015Appointment of Mr Benjamin Ray as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mr Benjamin Ray as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mr Benjamin Ray as a director on 1 June 2015 (2 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 10
(36 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 10
(36 pages)