INFOSEC CLOUD LTD

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

    Company NameINFOSEC CLOUD LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06035236
    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 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 AddressNo

    What were the previous names of INFOSEC CLOUD LTD?

    Previous Company Names
    Company NameFromUntil
    AVOCADO IT LIMITEDDec 21, 2006Dec 21, 2006

    What are the latest accounts for INFOSEC CLOUD LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for INFOSEC CLOUD LTD?

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

    What are the latest filings for INFOSEC CLOUD LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2024

    10 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Matthew James Halford as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    9 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Feb 17, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    Who are the officers of INFOSEC CLOUD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Rhys Nicholas Harry
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish227098890002
    FRIEND, Charlene Emma
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish234533910002
    HALFORD, Matthew James
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish324576280001
    RISHBETH, Victoria Claire
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    United KingdomBritish324591900001
    SHERWOOD, Peter Lee
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    6 Elmwood, First Floor
    England
    Secretary
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    6 Elmwood, First Floor
    England
    British118515540001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    FLETCHER, James Jeremy Edward
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish182582420001
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    EnglandBritish156176930004
    MALONE, Steven
    105 Shaftesbury Crescent
    TW18 1QN Laleham
    Surrey
    Director
    105 Shaftesbury Crescent
    TW18 1QN Laleham
    Surrey
    United KingdomBritish112537800001
    SHERWOOD, Jane
    4 Elmwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WG Basingstoke
    Infosec Cloud
    Hampshire
    England
    Director
    4 Elmwood, Crockford Lane
    Chineham Business Park, Chineham
    RG24 8WG Basingstoke
    Infosec Cloud
    Hampshire
    England
    United KingdomBritish133513680001
    SHERWOOD, Peter Lee
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    6 Elmwood, First Floor
    England
    Director
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    6 Elmwood, First Floor
    England
    EnglandBritish105765570003
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of INFOSEC CLOUD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    Mar 06, 2020
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04771242
    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.
    Mr Peter Lee Sherwood
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    6 Elmwood, First Floor
    England
    Apr 06, 2016
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    6 Elmwood, First Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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