It And Cloud Solutions Limited CIRENCESTER


Founded in 2015, It And Cloud Solutions, classified under reg no. 09553872 is an active company. Currently registered at Wellington House Cotswold Business Park GL7 6BQ, Cirencester the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 22nd November 2019 It And Cloud Solutions Limited is no longer carrying the name Hardware Holdings.

At the moment there are 3 directors in the the firm, namely Duncan I., Stewart H. and Rory S.. In addition one secretary - Jordan S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Karl M. who worked with the the firm until 22 November 2017.

It And Cloud Solutions Limited Address / Contact

Office Address Wellington House Cotswold Business Park
Office Address2 Kemble
Town Cirencester
Post code GL7 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09553872
Date of Incorporation Tue, 21st Apr 2015
Industry Activities of head offices
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Jordan S.

Position: Secretary

Appointed: 14 November 2023

Duncan I.

Position: Director

Appointed: 30 November 2020

Stewart H.

Position: Director

Appointed: 21 April 2015

Rory S.

Position: Director

Appointed: 21 April 2015

David G.

Position: Director

Appointed: 31 May 2018

Resigned: 01 March 2022

Gwyn H.

Position: Director

Appointed: 01 August 2016

Resigned: 30 November 2020

Ian M.

Position: Director

Appointed: 01 June 2015

Resigned: 10 April 2016

Karl M.

Position: Secretary

Appointed: 28 April 2015

Resigned: 22 November 2017

Oval Nominees Limited

Position: Corporate Director

Appointed: 21 April 2015

Resigned: 21 April 2015

Matthew S.

Position: Director

Appointed: 21 April 2015

Resigned: 16 March 2016

Charles B.

Position: Director

Appointed: 21 April 2015

Resigned: 31 May 2018

Simon F.

Position: Director

Appointed: 21 April 2015

Resigned: 05 February 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Hamsard 3661 Limited from Cirencester, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Rory S. This PSC owns 50,01-75% shares.

Hamsard 3661 Limited

Wellington House Cotswold Enterprise Park Kemble, Cirencester, GL7 6BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 March 2022
Nature of control: 75,01-100% shares

Rory S.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 50,01-75% shares

Company previous names

Hardware Holdings November 22, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 14th November 2023, company appointed a new person to the position of a secretary
filed on: 21st, November 2023
Free Download (2 pages)

Company search