UKBizDB.co.uk

SWC CLOUD SERVICES LIMITED

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

This company is commonly known as Swc Cloud Services Limited. The company was founded 33 years ago and was given the registration number 02561250. The firm's registered office is in EXETER. You can find them at Communications House Moor Lane, Sowton, Exeter, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SWC CLOUD SERVICES LIMITED
Company Number:02561250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Communications House Moor Lane, Sowton, Exeter, Devon, EX2 7JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director23 November 1995Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director09 February 2021Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director09 February 2021Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director23 November 1995Active
2 Diane Close, Exmouth, EX8 5QG

Secretary-Active
Old Paddock The Cottages, Withen Lane Aylesbeare, Exeter, EX5 2JQ

Secretary01 September 2006Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Secretary13 March 2010Active
Communications House, Moor Lane, Sowton, Exeter, EX2 7JF

Director01 May 2019Active
2 Diane Close, Exmouth, EX8 5QG

Director23 November 1995Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director09 February 2021Active
Communications House, Moor Lane, Sowton, Exeter, United Kingdom, EX2 7JF

Director12 June 2000Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director-Active
Communications House, Moor Lane, Sowton, Exeter, United Kingdom, EX2 7JF

Director01 January 2009Active
Rowhorne Farm, Whitestone, Exeter, EX4 2LQ

Director23 November 1995Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director24 June 2015Active

People with Significant Control

South West Communications Group Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA
Nature of control:
  • Ownership of shares 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
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-27Address

Move registers to sail company with new address.

Download
2021-07-26Address

Change sail address company with new address.

Download
2021-05-07Incorporation

Memorandum articles.

Download
2021-05-05Resolution

Resolution.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.