UKBizDB.co.uk

SURECLOUD LIMITED

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

This company is commonly known as Surecloud Limited. The company was founded 18 years ago and was given the registration number 05703655. The firm's registered office is in READING. You can find them at 3rd Floor 9, Greyfriars Road, Reading, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SURECLOUD LIMITED
Company Number:05703655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 9, Greyfriars Road, Reading, England, RG1 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 9, Greyfriars Road, Reading, England, RG1 1NU

Director16 October 2020Active
3rd Floor, 9, Greyfriars Road, Reading, England, RG1 1NU

Director26 April 2007Active
3rd Floor, 9, Greyfriars Road, Reading, England, RG1 1NU

Secretary04 February 2021Active
4 Glenfield Close, Stoke Poges, SL2 4LS

Secretary09 February 2006Active
3rd Floor, 9, Greyfriars Road, Reading, England, RG1 1NU

Director09 February 2006Active
25 Brownswood Road, Beaconsfield, HP9 2NU

Director14 December 2006Active
3rd Floor, 9, Greyfriars Road, Reading, England, RG1 1NU

Director28 July 2023Active
4 Glenfields, Stoke Poges, Buckinghamshire, SL2 4LS

Director14 December 2006Active
4 Glenfields, Stoke Poges, Buckinghamshire, SL2 4LS

Director09 February 2006Active

People with Significant Control

Sundial Bidco Limited
Notified on:08 September 2021
Status:Active
Country of residence:England
Address:Cge Partners Llp, Berkeley Square House, London, England, W1J 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas James Rafferty
Notified on:18 January 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:3rd Floor, 9, Reading, England, RG1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alan Kent Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:3rd Floor, 9, Reading, England, RG1 1NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type group.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-24Capital

Capital return purchase own shares.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-08-13Capital

Capital cancellation shares.

Download
2021-08-13Capital

Capital return purchase own shares.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-05-26Capital

Capital cancellation shares.

Download
2021-04-20Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.