Company NameOffsite Cloud Ltd.
DirectorScott Lyle
Company StatusActive
Company Number06929097
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous NamesBarcode Buyer South East Limited and Onsite I.T Resources Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Lyle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(5 days after company formation)
Appointment Duration14 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.siteitgroup.com
Telephone01245 205970
Telephone regionChelmsford

Location

Registered AddressUnit 3 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scott Lyle
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

20 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 March 2022Previous accounting period extended from 30 June 2021 to 31 July 2021 (1 page)
6 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 September 2020Registered office address changed from Office C, 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Unit 3 Brocks Business Park Hodgson Way Wickford SS11 8YN on 30 September 2020 (1 page)
30 September 2020Change of details for Mr Scott Lyle as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Director's details changed for Mr Scott Lyle on 29 September 2020 (2 pages)
3 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 March 2020Change of details for Mr Scott Lyle as a person with significant control on 16 June 2016 (2 pages)
13 March 2020Notification of Scott Lyle as a person with significant control on 15 June 2016 (2 pages)
4 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
3 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
14 September 2016Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to Office C, 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to Office C, 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 14 September 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Registered office address changed from Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 7 September 2016 (1 page)
7 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 September 2016Registered office address changed from Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 7 September 2016 (1 page)
7 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
19 June 2015Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 19 June 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 September 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Registered office address changed from The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Registered office address changed from The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
9 September 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Registered office address changed from The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
24 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Scott Lyle on 4 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Scott Lyle on 4 June 2011 (2 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 June 2011Director's details changed for Mr Scott Lyle on 4 June 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Company name changed barcode buyer south east LIMITED\certificate issued on 13/07/10
  • CONNOT ‐
(3 pages)
13 July 2010Company name changed barcode buyer south east LIMITED\certificate issued on 13/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from Round Bush Farm Burnham Road Mundon Essex CM9 6NP on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Round Bush Farm Burnham Road Mundon Essex CM9 6NP on 18 June 2010 (1 page)
18 June 2010Director's details changed for Scott Lyle on 10 June 2010 (2 pages)
18 June 2010Director's details changed for Scott Lyle on 10 June 2010 (2 pages)
18 June 2010Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 18 June 2010 (1 page)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 18 June 2010 (1 page)
16 June 2009Director appointed scott lyle (2 pages)
16 June 2009Director appointed scott lyle (2 pages)
10 June 2009Appointment terminated director yomtov jacobs (1 page)
10 June 2009Appointment terminated director yomtov jacobs (1 page)
10 June 2009Incorporation (9 pages)
10 June 2009Incorporation (9 pages)