SCG CLOUD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCG CLOUD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03843488
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCG CLOUD LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is SCG CLOUD LIMITED located?

    Registered Office Address
    Glebe Farm Down Street
    Dummer
    RG25 2AD Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCG CLOUD LIMITED?

    Previous Company Names
    Company NameFromUntil
    2 CIRCLES COMMUNICATIONS LIMITEDOct 11, 2010Oct 11, 2010
    ECOCALL LIMITEDSep 17, 1999Sep 17, 1999

    What are the latest accounts for SCG CLOUD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCG CLOUD LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2025
    Next Confirmation Statement DueOct 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2024
    OverdueNo

    What are the latest filings for SCG CLOUD LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Ver House 23-25 High Street Redbourn St Albans Herts AL3 7LE to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on Jun 25, 2025

    1 pagesAD01

    Registration of charge 038434880006, created on Jun 03, 2025

    105 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    32 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD03

    Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD02

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed 2 circles communications LIMITED\certificate issued on 16/10/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Registration of charge 038434880005, created on Nov 09, 2022

    100 pagesMR01

    Termination of appointment of Stephen Phillip Mcconnell as a director on Dec 21, 2021

    1 pagesTM01

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Registration of charge 038434880004, created on Dec 10, 2021

    86 pagesMR01

    Full accounts made up to Mar 31, 2021

    34 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Mathew Owen Kirk on Aug 15, 2019

    2 pagesCH01

    Director's details changed for Mr Alex James Moody on Jun 05, 2018

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Who are the officers of SCG CLOUD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, James
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    Secretary
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    245345020001
    BRADFORD, Paul James
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritishDirector245399100001
    COOK, Stephen William
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Director
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    United KingdomBritishDirector8941760004
    KIRK, Mathew Owen
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    United KingdomBritishDirector187520270012
    MOODY, Alex James
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    United KingdomBritishDirector79737280025
    REID, Andrew Gordon
    Lynch Hill
    Kensworth
    LU6 3RD Dunstable
    South Riding 17-19
    Bedfordshire
    United Kingdom
    Director
    Lynch Hill
    Kensworth
    LU6 3RD Dunstable
    South Riding 17-19
    Bedfordshire
    United Kingdom
    EnglandBritishDirector98004710002
    WILSON, James Neil
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    Dummer
    RG25 2AD Basingstoke
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritishFinance Director142330250001
    COOK, Graham Edward
    4 Oakridge Park, Billington Road
    LU7 4GB Leighton Buzzard
    Bedfordshire
    Secretary
    4 Oakridge Park, Billington Road
    LU7 4GB Leighton Buzzard
    Bedfordshire
    British124988580001
    COOK, Marion
    9 Cunningham Hill Road
    AL1 1BX St Albans
    South Lodge
    Herts
    Secretary
    9 Cunningham Hill Road
    AL1 1BX St Albans
    South Lodge
    Herts
    British132142290001
    KNOTT, Robin
    41 Newnes Path
    Putney
    SW15 5JA London
    Secretary
    41 Newnes Path
    Putney
    SW15 5JA London
    BritishSales Manager70540680003
    MORRIS, Timothy Simon
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    Secretary
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    BritishSolicitor40239070005
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    BritishCompany Secretary55241590004
    REID, Andrew Gordon
    Lynch Hill
    Kensworth
    LU6 3RD Dunstable
    South Riding 17-19
    Bedfordshire
    United Kingdom
    Secretary
    Lynch Hill
    Kensworth
    LU6 3RD Dunstable
    South Riding 17-19
    Bedfordshire
    United Kingdom
    BritishDirector98004710002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BILLINGHAM, Paul George
    12 Olympia Place
    Great Sankey
    WA5 8DQ Warrington
    Director
    12 Olympia Place
    Great Sankey
    WA5 8DQ Warrington
    EnglandBritishAccountant102315100002
    COCKER, Frank
    Acton House
    Acton
    ST5 4EQ Newcastle Under Lyme
    Staffordshire
    Director
    Acton House
    Acton
    ST5 4EQ Newcastle Under Lyme
    Staffordshire
    BritishCompany Director46263250002
    DAVID, Goldie
    7 Faircross Way
    AL1 4RT St Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St Albans
    Hertfordshire
    BritishCompany Director102320840001
    HOLLISTER, Mark
    Springfield House
    1 Bartlett Close
    OX10 9EW Wallingford
    Oxfordshire
    Director
    Springfield House
    1 Bartlett Close
    OX10 9EW Wallingford
    Oxfordshire
    United KingdomBritishCompany Director73129190001
    KNOTT, Robin
    41 Newnes Path
    Putney
    SW15 5JA London
    Director
    41 Newnes Path
    Putney
    SW15 5JA London
    BritishSales Manager70540680003
    MCCONNELL, Stephen Phillip
    St. Stephens Avenue
    AL3 4AD St. Albans
    22
    Hertfordshire
    Director
    St. Stephens Avenue
    AL3 4AD St. Albans
    22
    Hertfordshire
    United KingdomBritishSales Manager147525830001
    MOONEY, Anthony Paul
    33 The Beeches
    Wrest Park
    MK45 4FD Silsoe
    Bedfordshire
    Director
    33 The Beeches
    Wrest Park
    MK45 4FD Silsoe
    Bedfordshire
    BritishCompany Director69599940002
    SMITH, Michael David
    4 Longdean Park
    HP3 8BS Hemel Hempstead
    Hertfordshire
    Director
    4 Longdean Park
    HP3 8BS Hemel Hempstead
    Hertfordshire
    BritishDirector8941770002
    STEBBING-ALLEN, George
    123 Chiltern Park Avenue
    HP4 1EZ Berkhamsted
    Hertfordshire
    Director
    123 Chiltern Park Avenue
    HP4 1EZ Berkhamsted
    Hertfordshire
    BritishCompany Director53996110001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of SCG CLOUD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Circles Communications Limited
    High Street
    Redbourn
    AL3 7LE St. Albans
    Ver House
    England
    Apr 11, 2018
    High Street
    Redbourn
    AL3 7LE St. Albans
    Ver House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number08381767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Cook William Cook
    Ver House 23-25 High Street
    Redbourn
    AL3 7LE St Albans
    Herts
    Apr 06, 2016
    Ver House 23-25 High Street
    Redbourn
    AL3 7LE St Albans
    Herts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Andrew Gordon Reid
    Ver House 23-25 High Street
    Redbourn
    AL3 7LE St Albans
    Herts
    Apr 06, 2016
    Ver House 23-25 High Street
    Redbourn
    AL3 7LE St Albans
    Herts
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Stephen Philip Mcconnell
    Ver House 23-25 High Street
    Redbourn
    AL3 7LE St Albans
    Herts
    Apr 06, 2016
    Ver House 23-25 High Street
    Redbourn
    AL3 7LE St Albans
    Herts
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0