UKBizDB.co.uk

SERVICED CLOUD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Serviced Cloud Limited. The company was founded 15 years ago and was given the registration number 06765598. The firm's registered office is in LONDON. You can find them at Suite 40 Beaufort Court, Admirals Way, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SERVICED CLOUD LIMITED
Company Number:06765598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 40 Beaufort Court, Admirals Way, London, E14 9XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Htl Support, 30 Churchill Place, London, United Kingdom, E14 5RE

Director10 September 2016Active
Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom, NW9 8TZ

Corporate Secretary04 December 2008Active
Belvedere, Limington, Yeovil, BA22 8EN

Director04 December 2008Active
Suite 40, Beaufort Court, Admirals Way, London, E14 9XL

Director18 February 2010Active
16, Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Director04 December 2008Active

People with Significant Control

Mr Yves Robert Maurice Coles
Notified on:17 February 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Htl Support, 30 Churchill Place, London, United Kingdom, E14 5RE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Justin Harvey Dean
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Suite 40, Beaufort Court, London, E14 9XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.