Kellythorpe Industrial Estate
Driffield
YO25 9FQ
Director Name | Mr Michael John Nichols |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(4 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9FQ |
Director Name | Mr Benjamin Ray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b, Twydale Business Park Skerne Road Driffield YO25 6JX |
Website | www.hoobucloud.com |
---|---|
Telephone | 01377 796096 |
Telephone region | Driffield |
Registered Address | Unit 76 Warfield Road Kellythorpe Industrial Estate Driffield YO25 9FQ |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
23 September 2022 | Registered 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 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
11 November 2021 | Director's details changed for Mr Michael John Nichols on 1 February 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Matthew Nicholas Dunne on 3 October 2020 (2 pages) |
30 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
3 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 June 2019 | Appointment of Mr Michael John Nichols as a director on 4 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
4 June 2019 | Notification of a person with significant control statement (2 pages) |
4 June 2019 | Cessation of Matthew Nicholas Dunne as a person with significant control on 1 June 2018 (1 page) |
4 June 2019 | Change of details for Mr Matthew Nicholas Dunne as a person with significant control on 1 June 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 June 2018 | Registered 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 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
21 November 2017 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
21 November 2017 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
7 August 2017 | Director's details changed for Mr Matthew Nicholas Dunne on 7 August 2017 (2 pages) |
7 August 2017 | Registered 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 2017 | Director's details changed for Mr Matthew Nicholas Dunne on 7 August 2017 (2 pages) |
7 August 2017 | Registered 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 2017 | Change of details for Mr Matthew Nicholas Dunne as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Matthew Nicholas Dunne as a person with significant control on 7 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
10 July 2017 | Notification of Matthew Dunne as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Matthew Dunne as a person with significant control on 29 May 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
4 April 2017 | Director's details changed for Mr Matthew Nicholas Dunne on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Matthew Nicholas Dunne on 4 April 2017 (2 pages) |
4 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Benjamin Ray as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Benjamin Ray as a director on 3 April 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 May 2016 | Company name changed hoobu cloud LIMITED\certificate issued on 03/05/16
|
3 May 2016 | Company name changed hoobu cloud LIMITED\certificate issued on 03/05/16
|
29 March 2016 | Director's details changed for Mr Benjamin Ray on 1 January 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Matthew Nicholas Dunne on 1 January 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Matthew Nicholas Dunne on 1 January 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Benjamin Ray on 1 January 2016 (2 pages) |
17 June 2015 | Appointment of Mr Benjamin Ray as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Benjamin Ray as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Benjamin Ray as a director on 1 June 2015 (2 pages) |
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|