SCG CLOUD LIMITED
Overview
Company Name | SCG CLOUD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03843488 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCG CLOUD LIMITED?
Company Name | From | Until |
---|---|---|
2 CIRCLES COMMUNICATIONS LIMITED | Oct 11, 2010 | Oct 11, 2010 |
ECOCALL LIMITED | Sep 17, 1999 | Sep 17, 1999 |
What are the latest accounts for SCG CLOUD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SCG CLOUD LIMITED?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for SCG CLOUD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Registration of charge 038434880006, created on Jun 03, 2025 | 105 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed 2 circles communications LIMITED\certificate issued on 16/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||||||
Registration of charge 038434880005, created on Nov 09, 2022 | 100 pages | MR01 | ||||||||||
Termination of appointment of Stephen Phillip Mcconnell as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 038434880004, created on Dec 10, 2021 | 86 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mathew Owen Kirk on Aug 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alex James Moody on Jun 05, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||||||||||
Who are the officers of SCG CLOUD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, James | Secretary | Down Street Dummer RG25 2AD Basingstoke Glebe Farm Hampshire United Kingdom | 245345020001 | |||||||
BRADFORD, Paul James | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm Hampshire United Kingdom | England | British | Director | 245399100001 | ||||
COOK, Stephen William | Director | 9 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | United Kingdom | British | Director | 8941760004 | ||||
KIRK, Mathew Owen | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm Hampshire United Kingdom | United Kingdom | British | Director | 187520270012 | ||||
MOODY, Alex James | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm Hampshire United Kingdom | United Kingdom | British | Director | 79737280025 | ||||
REID, Andrew Gordon | Director | Lynch Hill Kensworth LU6 3RD Dunstable South Riding 17-19 Bedfordshire United Kingdom | England | British | Director | 98004710002 | ||||
WILSON, James Neil | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm Hampshire United Kingdom | England | British | Finance Director | 142330250001 | ||||
COOK, Graham Edward | Secretary | 4 Oakridge Park, Billington Road LU7 4GB Leighton Buzzard Bedfordshire | British | 124988580001 | ||||||
COOK, Marion | Secretary | 9 Cunningham Hill Road AL1 1BX St Albans South Lodge Herts | British | 132142290001 | ||||||
KNOTT, Robin | Secretary | 41 Newnes Path Putney SW15 5JA London | British | Sales Manager | 70540680003 | |||||
MORRIS, Timothy Simon | Secretary | Wey Cottage Wey Road KT13 8HN Weybridge Surrey | British | Solicitor | 40239070005 | |||||
O'GORMAN, Timothy Joseph Gerard | Secretary | 5 High Oaks Road AL8 7BJ Welwyn Garden City Hertfordshire | British | Company Secretary | 55241590004 | |||||
REID, Andrew Gordon | Secretary | Lynch Hill Kensworth LU6 3RD Dunstable South Riding 17-19 Bedfordshire United Kingdom | British | Director | 98004710002 | |||||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
BILLINGHAM, Paul George | Director | 12 Olympia Place Great Sankey WA5 8DQ Warrington | England | British | Accountant | 102315100002 | ||||
COCKER, Frank | Director | Acton House Acton ST5 4EQ Newcastle Under Lyme Staffordshire | British | Company Director | 46263250002 | |||||
DAVID, Goldie | Director | 7 Faircross Way AL1 4RT St Albans Hertfordshire | British | Company Director | 102320840001 | |||||
HOLLISTER, Mark | Director | Springfield House 1 Bartlett Close OX10 9EW Wallingford Oxfordshire | United Kingdom | British | Company Director | 73129190001 | ||||
KNOTT, Robin | Director | 41 Newnes Path Putney SW15 5JA London | British | Sales Manager | 70540680003 | |||||
MCCONNELL, Stephen Phillip | Director | St. Stephens Avenue AL3 4AD St. Albans 22 Hertfordshire | United Kingdom | British | Sales Manager | 147525830001 | ||||
MOONEY, Anthony Paul | Director | 33 The Beeches Wrest Park MK45 4FD Silsoe Bedfordshire | British | Company Director | 69599940002 | |||||
SMITH, Michael David | Director | 4 Longdean Park HP3 8BS Hemel Hempstead Hertfordshire | British | Director | 8941770002 | |||||
STEBBING-ALLEN, George | Director | 123 Chiltern Park Avenue HP4 1EZ Berkhamsted Hertfordshire | British | Company Director | 53996110001 | |||||
AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of SCG CLOUD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3 Circles Communications Limited | Apr 11, 2018 | High Street Redbourn AL3 7LE St. Albans Ver House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Cook William Cook | 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
| |||||||||||||
Mr Andrew Gordon Reid | 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
| |||||||||||||
Mr Stephen Philip Mcconnell | 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
|
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