Company Information for SURECLOUD LIMITED
1 SHERWOOD STREET, LONDON, W1F 7BL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SURECLOUD LIMITED | ||
Legal Registered Office | ||
1 SHERWOOD STREET LONDON W1F 7BL Other companies in SL2 | ||
Previous Names | ||
|
Company Number | 05703655 | |
---|---|---|
Company ID Number | 05703655 | |
Date formed | 2006-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB879219181 GB442064031 |
Last Datalog update: | 2025-03-05 12:34:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SURECLOUD CYBER SERVICES LIMITED | 5 HATFIELDS LONDON SE1 9PG | Active | Company formed on the 2023-04-18 | |
![]() |
SURECLOUD, INC. | 6010 W SPRING CREEK PKWY PLANO TX 75024 | Active | Company formed on the 2020-07-08 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ALAN KENT HIBBERT |
||
RICHARD ALAN KENT HIBBERT |
||
NICHOLAS JAMES RAFFERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBY BARTHOLEMEW SCOTT-JACKSON |
Director | ||
WILLIAM BARTHOLOMEW SCOTT JACKSON |
Director | ||
ANDREW JONATHAN MAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENFIELDS (STOKE POGES) MANAGEMENT COMPANY LIMITED | Director | 2005-08-15 | CURRENT | 2000-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN LATIMER HAYNES | ||
DIRECTOR APPOINTED MR CHARLES GARRARD RYAN | ||
REGISTERED OFFICE CHANGED ON 02/09/24 FROM 25 Wilton Road London SW1V 1LW England | ||
REGISTERED OFFICE CHANGED ON 22/07/24 FROM 3rd Floor 9 Greyfriars Road Reading RG1 1NU England | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS MORE OBERMAIER | ||
DIRECTOR APPOINTED THOMAS MORE OBERMAIER | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN KENT HIBBERT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
Director's details changed for Mr Nicholas James Rafferty on 2021-12-14 | ||
CH01 | Director's details changed for Mr Nicholas James Rafferty on 2021-12-14 | |
CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | |
SH01 | 08/09/21 STATEMENT OF CAPITAL GBP 3602.7 | |
SH01 | 08/09/21 STATEMENT OF CAPITAL GBP 3602.7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057036550003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057036550003 | |
RES01 | ADOPT ARTICLES 24/09/21 | |
RES01 | ADOPT ARTICLES 24/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
PSC02 | Notification of Sundial Bidco Limited as a person with significant control on 2021-09-08 | |
PSC02 | Notification of Sundial Bidco Limited as a person with significant control on 2021-09-08 | |
PSC07 | CESSATION OF NICHOLAS JAMES RAFFERTY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF NICHOLAS JAMES RAFFERTY AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Christopher John Latimer Haynes on 2021-09-08 | |
TM02 | Termination of appointment of Christopher John Latimer Haynes on 2021-09-08 | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-18 GBP 3,311.1 | |
SH06 | Cancellation of shares. Statement of capital on 2020-12-18 GBP 3,311.1 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-18 GBP 3,379.70 | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-26 GBP 3,311.10 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 10/04/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-18 GBP 3,379.70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES RAFFERTY | |
PSC04 | Change of details for Mr Richard Alan Kent Hibbert as a person with significant control on 2021-01-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057036550003 | |
CH01 | Director's details changed for Richard Alan Kent Hibbert on 2021-02-10 | |
AP03 | Appointment of Mr Christopher John Latimer Haynes as company secretary on 2021-02-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057036550002 | |
TM02 | Termination of appointment of Richard Alan Kent Hibbert on 2021-02-04 | |
SH06 | Cancellation of shares. Statement of capital on 2020-11-30 GBP 3,801.70 | |
SH03 | Purchase of own shares | |
AD03 | Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX | |
AD02 | Register inspection address changed to One Glass Wharf Bristol BS2 0ZX | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CHRIS JOHN LATIMER HAYNES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/20 FROM 10 Brick Street Mayfair London W1J 7HQ | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 4087.9 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-31 GBP 4,087.9 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 4 Glenfields Stoke Poges Buckinghamshire SL2 4LS | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 4541.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/05/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 4541.5 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 4541.5 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 4541.5 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY BARTHOLEMEW SCOTT-JACKSON | |
SH01 | 02/07/12 STATEMENT OF CAPITAL GBP 4541.5 | |
RES13 | REMOVE AUTH CAP LIMIT 16/03/2012 | |
RES10 | Resolutions passed:
| |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas James Rafferty on 2011-04-01 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY BARTHOLEMEW SCOTT-JACKSON / 01/03/2011 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM BARTHOLOMEW SCOTT JACKSON / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY BARTHOLEMEW SCOTT-JACKSON / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES RAFFERTY / 08/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
RES13 | SHAR ALLOT DIR APP 26/04/07 | |
RES13 | SHARES ALLOTTED 26/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
RES13 | AGREED 13/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/02/06 | |
RES13 | AGREEMENT 14/12/06 | |
RES13 | CAPITAL CORRECTION 16/02/06 | |
88(2)R | AD 13/12/06--------- £ SI 100@.1=10 £ IC 1088/1098 | |
88(2)R | AD 14/12/06--------- £ SI 895@.1=89 £ IC 999/1088 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TEAMPRESENCE.NET LIMITED CERTIFICATE ISSUED ON 08/08/06 | |
123 | NC INC ALREADY ADJUSTED 16/02/06 | |
RES04 | £ NC 2/2000 16/02/0 | |
88(2)R | AD 16/02/06--------- £ SI 9985@.1=998 £ IC 1/999 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURECLOUD LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Communications and computing |
Suffolk County Council | |
|
Consultants Fees |
Portsmouth City Council | |
|
Private contractors |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Maintenance |
Portsmouth City Council | |
|
Communications and computing |
Sevenoaks District Council | |
|
|
Gosport Borough Council | |
|
SERVICES |
London Borough of Bexley | |
|
Network Running Costs |
Suffolk County Council | |
|
Servers |
Suffolk County Council | |
|
Computer Maintenance Software |
Sevenoaks District Council | |
|
|
Suffolk County Council | |
|
Professional Fees |
Portsmouth City Council | |
|
Communications and computing |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Christchurch Borough Council | |
|
|
Christchurch Borough Council | |
|
|
Suffolk County Council | |
|
Server Maintenance Software |
Bolton Council | |
|
Computer Maintenance |
Purbeck District Council | |
|
IT Systems Contracts |
Portsmouth City Council | |
|
Communications and computing |
Suffolk County Council | |
|
Servers 15-16 |
Portsmouth City Council | |
|
Private contractors |
Sevenoaks District Council | |
|
|
Waveney District Council | |
|
Computer - maintenance |
Gosport Borough Council | |
|
SERVICES |
Waveney District Council | |
|
Computer - maintenance |
Sevenoaks District Council | |
|
|
London Borough of Bexley | |
|
Network Running Costs |
West Suffolk Council | |
|
ICT |
South Norfolk Council | |
|
Onsite Professional Security Services |
Portsmouth City Council | |
|
Communications and computing |
Windsor and Maidenhead Council | |
|
|
Norfolk County Council | |
|
PENETRATION TESTING |
Portsmouth City Council | |
|
Private contractors |
Oxfordshire County Council | |
|
Services |
Redcar and Cleveland Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Portsmouth City Council | |
|
Communications and computing |
Suffolk County Council | |
|
Server Maintenance Software |
Stratford-on-Avon District Council | |
|
Computing Expenses |
Oxfordshire County Council | |
|
Communications and Computing |
West Suffolk Council | |
|
ICT |
Windsor and Maidenhead Council | |
|
|
Christchurch Borough Council | |
|
|
London Borough of Bexley | |
|
|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Communications and computing |
Suffolk County Council | |
|
Server Upgrade/Maintenance Software |
Waveney District Council | |
|
Computer - maintenance |
Bolton Council | |
|
Computer Software Licences |
Redcar and Cleveland Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
London Borough of Bexley | |
|
|
Windsor and Maidenhead Council | |
|
|
Bracknell Forest Council | |
|
Equipment - R&M |
Suffolk County Council | |
|
Server Upgrade/Maintenance Software |
London Borough of Bexley | |
|
|
Sevenoaks District Council | |
|
|
Dartford Borough Council | |
|
|
Oxfordshire County Council | |
|
Services |
Norfolk County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Suffolk County Council | |
|
Server Upgrade/Maintenance Software |
East Hants Council | |
|
|
Norfolk County Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
West Suffolk Council | |
|
Mileage Expenses |
Oxfordshire County Council | |
|
|
Bracknell Forest Council | |
|
IT Hardware |
West Suffolk Councils | |
|
Computer rental & maintenance |
Oxfordshire County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
South Norfolk Council | |
|
|
South Norfolk Council | |
|
Perimeter penetration test - 80 IP |
Oxfordshire County Council | |
|
|
Crawley Borough Council | |
|
|
West Suffolk Councils | |
|
Computer rental & maintenance |
Oxfordshire County Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Sevenoaks District Council | |
|
|
Bracknell Forest Council | |
|
IT Consultants |
Dartford Borough Council | |
|
|
Bolton Council | |
|
Computer Maintenance |
London Borough of Bexley | |
|
|
West Suffolk Councils | |
|
Computer rental & maintenance |
Dartford Borough Council | |
|
|
West Suffolk Councils | |
|
Computer rental & maintenance |
Gateshead Council | |
|
Comms & Computing |
Oxfordshire County Council | |
|
Communications and Computing |
Blackburn with Darwen Council | |
|
Information Communication Technology |
South Norfolk Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
London Borough of Bexley | |
|
|
Bolton Council | |
|
Computer Maintenance |
Portsmouth City Council | |
|
Communications and computing |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Dartford Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Holland District Coucnil | |
|
|
Gateshead Council | |
|
Comms & Computing |
Nottinghamshire County Council | |
|
|
Cambridge City Council | |
|
|
Oxfordshire County Council | |
|
Communications and Computing |
West Suffolk Councils | |
|
Computer rental & maintenance |
London Borough of Bexley | |
|
|
Nottinghamshire County Council | |
|
|
Warwick District Council | |
|
|
South Norfolk Council | |
|
Perimeter penetration tes - 80 IP |
East Hants Council | |
|
|
Gateshead Council | |
|
|
Sevenoaks District Council | |
|
|
Gateshead Council | |
|
|
West Suffolk Councils | |
|
Computer rental & maintenance |
Oxfordshire County Council | |
|
Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
South Norfolk Council | |
|
Perimeter penetration test |
Dartford Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Cotswold District Council | |
|
IT - Cabling and Network |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |