INFOSEC CLOUD LTD
Overview
| Company Name | INFOSEC CLOUD LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06035236 |
| 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 INFOSEC CLOUD LTD?
- Other information technology service activities (62090) / Information and communication
Where is INFOSEC CLOUD LTD located?
| Registered Office Address | Focus House Ham Road BN43 6PA Shoreham-By-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFOSEC CLOUD LTD?
| Company Name | From | Until |
|---|---|---|
| AVOCADO IT LIMITED | Dec 21, 2006 | Dec 21, 2006 |
What are the latest accounts for INFOSEC CLOUD LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for INFOSEC CLOUD LTD?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for INFOSEC CLOUD LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 10 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 8 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Halford as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024 | 2 pages | AP01 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 9 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Who are the officers of INFOSEC CLOUD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Rhys Nicholas Harry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 227098890002 | |||||
| FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 234533910002 | |||||
| HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 324576280001 | |||||
| RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | 324591900001 | |||||
| SHERWOOD, Peter Lee | Secretary | Crockford Lane Chineham RG24 8WG Basingstoke 6 Elmwood, First Floor England | British | 118515540001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 182582420001 | |||||
| GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 150921140002 | |||||
| GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | England | British | 156176930004 | |||||
| MALONE, Steven | Director | 105 Shaftesbury Crescent TW18 1QN Laleham Surrey | United Kingdom | British | 112537800001 | |||||
| SHERWOOD, Jane | Director | 4 Elmwood, Crockford Lane Chineham Business Park, Chineham RG24 8WG Basingstoke Infosec Cloud Hampshire England | United Kingdom | British | 133513680001 | |||||
| SHERWOOD, Peter Lee | Director | Crockford Lane Chineham RG24 8WG Basingstoke 6 Elmwood, First Floor England | England | British | 105765570003 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of INFOSEC CLOUD LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focus 4 U Ltd. | Mar 06, 2020 | Ham Road BN43 6PA Shoreham-By-Sea Focus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Lee Sherwood | Apr 06, 2016 | Crockford Lane Chineham RG24 8WG Basingstoke 6 Elmwood, First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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