Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURECLOUD LIMITED
Company Information for

SURECLOUD LIMITED

1 SHERWOOD STREET, LONDON, W1F 7BL,
Company Registration Number
05703655
Private Limited Company
Active

Company Overview

About Surecloud Ltd
SURECLOUD LIMITED was founded on 2006-02-09 and has its registered office in London. The organisation's status is listed as "Active". Surecloud Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SURECLOUD LIMITED
 
Legal Registered Office
1 SHERWOOD STREET
LONDON
W1F 7BL
Other companies in SL2
 
Previous Names
TEAMPRESENCE.NET LIMITED08/08/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURECLOUD LIMITED
Is this data useful to you?
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.
Companies with same name SURECLOUD LIMITED
The following companies were found which have the same name as SURECLOUD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SURECLOUD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN KENT HIBBERT
Company Secretary 2006-02-09
RICHARD ALAN KENT HIBBERT
Director 2006-02-09
NICHOLAS JAMES RAFFERTY
Director 2007-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY BARTHOLEMEW SCOTT-JACKSON
Director 2006-02-09 2012-07-06
WILLIAM BARTHOLOMEW SCOTT JACKSON
Director 2006-12-14 2010-03-08
ANDREW JONATHAN MAIN
Director 2006-12-14 2009-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN KENT HIBBERT GLENFIELDS (STOKE POGES) MANAGEMENT COMPANY LIMITED Director 2005-08-15 CURRENT 2000-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2024-09-09APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN LATIMER HAYNES
2024-09-09DIRECTOR APPOINTED MR CHARLES GARRARD RYAN
2024-09-02REGISTERED OFFICE CHANGED ON 02/09/24 FROM 25 Wilton Road London SW1V 1LW England
2024-07-22REGISTERED OFFICE CHANGED ON 22/07/24 FROM 3rd Floor 9 Greyfriars Road Reading RG1 1NU England
2024-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR THOMAS MORE OBERMAIER
2023-07-31DIRECTOR APPOINTED THOMAS MORE OBERMAIER
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN KENT HIBBERT
2022-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-16Director's details changed for Mr Nicholas James Rafferty on 2021-12-14
2022-02-16CH01Director's details changed for Mr Nicholas James Rafferty on 2021-12-14
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-09-29SH0108/09/21 STATEMENT OF CAPITAL GBP 3602.7
2021-09-29SH0108/09/21 STATEMENT OF CAPITAL GBP 3602.7
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057036550003
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057036550003
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24SH03Purchase of own shares
2021-09-24SH03Purchase of own shares
2021-09-20PSC02Notification of Sundial Bidco Limited as a person with significant control on 2021-09-08
2021-09-20PSC02Notification of Sundial Bidco Limited as a person with significant control on 2021-09-08
2021-09-20PSC07CESSATION OF NICHOLAS JAMES RAFFERTY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20PSC07CESSATION OF NICHOLAS JAMES RAFFERTY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20TM02Termination of appointment of Christopher John Latimer Haynes on 2021-09-08
2021-09-20TM02Termination of appointment of Christopher John Latimer Haynes on 2021-09-08
2021-08-13SH06Cancellation of shares. Statement of capital on 2020-12-18 GBP 3,311.1
2021-08-13SH06Cancellation of shares. Statement of capital on 2020-12-18 GBP 3,311.1
2021-08-13SH03Purchase of own shares
2021-08-13SH03Purchase of own shares
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-26SH06Cancellation of shares. Statement of capital on 2021-02-18 GBP 3,379.70
2021-04-20SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 3,311.10
2021-04-20SH03Purchase of own shares
2021-04-10RES01ADOPT ARTICLES 10/04/21
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-04-09SH06Cancellation of shares. Statement of capital on 2021-02-18 GBP 3,379.70
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES RAFFERTY
2021-03-12PSC04Change of details for Mr Richard Alan Kent Hibbert as a person with significant control on 2021-01-18
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057036550003
2021-02-12CH01Director's details changed for Richard Alan Kent Hibbert on 2021-02-10
2021-02-10AP03Appointment of Mr Christopher John Latimer Haynes as company secretary on 2021-02-04
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057036550002
2021-02-08TM02Termination of appointment of Richard Alan Kent Hibbert on 2021-02-04
2021-02-05SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 3,801.70
2021-02-05SH03Purchase of own shares
2020-11-23AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2020-11-23AD02Register inspection address changed to One Glass Wharf Bristol BS2 0ZX
2020-11-04RES13Resolutions passed:
  • Permission for transfer of shareholding in the company 25/08/2020
2020-11-03AP01DIRECTOR APPOINTED MR CHRIS JOHN LATIMER HAYNES
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 10 Brick Street Mayfair London W1J 7HQ
2020-03-17MR05All of the property or undertaking has been released from charge for charge number 1
2020-03-17MR05All of the property or undertaking has been released from charge for charge number 1
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-10-10RES09Resolution of authority to purchase a number of shares
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 4087.9
2017-10-10SH06Cancellation of shares. Statement of capital on 2017-08-31 GBP 4,087.9
2017-10-10SH03Purchase of own shares
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 4 Glenfields Stoke Poges Buckinghamshire SL2 4LS
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 4541.5
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-05-06RES01ADOPT ARTICLES 06/05/16
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 4541.5
2016-03-02AR0109/02/16 ANNUAL RETURN FULL LIST
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 4541.5
2015-03-06AR0109/02/15 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 4541.5
2014-02-25AR0109/02/14 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BARTHOLEMEW SCOTT-JACKSON
2012-09-04SH0102/07/12 STATEMENT OF CAPITAL GBP 4541.5
2012-05-08RES13REMOVE AUTH CAP LIMIT 16/03/2012
2012-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Remove auth cap limit 16/03/2012
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0109/02/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Mr Nicholas James Rafferty on 2011-04-01
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-20AR0109/02/11 FULL LIST
2011-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY BARTHOLEMEW SCOTT-JACKSON / 01/03/2011
2010-04-27AR0109/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM BARTHOLOMEW SCOTT JACKSON / 09/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY BARTHOLEMEW SCOTT-JACKSON / 08/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES RAFFERTY / 08/03/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT JACKSON
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-03-1288(2)CAPITALS NOT ROLLED UP
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-30RES13SHAR ALLOT DIR APP 26/04/07
2007-10-30RES13SHARES ALLOTTED 26/04/07
2007-10-30288aNEW DIRECTOR APPOINTED
2007-03-12363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-06RES13AGREED 13/12/06
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06123NC INC ALREADY ADJUSTED 16/02/06
2007-02-06RES13AGREEMENT 14/12/06
2007-02-06RES13CAPITAL CORRECTION 16/02/06
2007-02-0688(2)RAD 13/12/06--------- £ SI 100@.1=10 £ IC 1088/1098
2007-02-0688(2)RAD 14/12/06--------- £ SI 895@.1=89 £ IC 999/1088
2006-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-08CERTNMCOMPANY NAME CHANGED TEAMPRESENCE.NET LIMITED CERTIFICATE ISSUED ON 08/08/06
2006-06-29123NC INC ALREADY ADJUSTED 16/02/06
2006-06-29RES04£ NC 2/2000 16/02/0
2006-06-2988(2)RAD 16/02/06--------- £ SI 9985@.1=998 £ IC 1/999
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SURECLOUD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURECLOUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30

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

Intangible Assets
Patents
We have not found any records of SURECLOUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURECLOUD LIMITED
Trademarks
We have not found any records of SURECLOUD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SURECLOUD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-1 GBP £9,787 Communications and computing
Suffolk County Council 2016-12 GBP £12,005 Consultants Fees
Portsmouth City Council 2016-10 GBP £2,400 Private contractors
Wakefield Metropolitan District Council 2016-10 GBP £4,200 Computer Equipment - Maintenance
Portsmouth City Council 2016-8 GBP £12,539 Communications and computing
Sevenoaks District Council 2016-7 GBP £15,154
Gosport Borough Council 2016-7 GBP £7,000 SERVICES
London Borough of Bexley 2016-7 GBP £2,100 Network Running Costs
Suffolk County Council 2016-7 GBP £144,240 Servers
Suffolk County Council 2016-5 GBP £27,090 Computer Maintenance Software
Sevenoaks District Council 2016-4 GBP £17,500
Suffolk County Council 2016-4 GBP £19,800 Professional Fees
Portsmouth City Council 2016-4 GBP £2,959 Communications and computing
Wakefield Metropolitan District Council 2016-3 GBP £10,500 Computer Equipment - Software
Christchurch Borough Council 2016-3 GBP £9,100
Christchurch Borough Council 2016-2 GBP £679
Suffolk County Council 2015-12 GBP £11,393 Server Maintenance Software
Bolton Council 2015-11 GBP £7,700 Computer Maintenance
Purbeck District Council 2015-10 GBP £33,200 IT Systems Contracts
Portsmouth City Council 2015-9 GBP £7,187 Communications and computing
Suffolk County Council 2015-8 GBP £29,940 Servers 15-16
Portsmouth City Council 2015-8 GBP £2,400 Private contractors
Sevenoaks District Council 2015-7 GBP £12,075
Waveney District Council 2015-7 GBP £5,731 Computer - maintenance
Gosport Borough Council 2015-7 GBP £4,728 SERVICES
Waveney District Council 2015-5 GBP £2,500 Computer - maintenance
Sevenoaks District Council 2015-4 GBP £11,900
London Borough of Bexley 2015-3 GBP £46,000 Network Running Costs
West Suffolk Council 2015-2 GBP £493 ICT
South Norfolk Council 2015-2 GBP £5,600 Onsite Professional Security Services
Portsmouth City Council 2015-2 GBP £2,854 Communications and computing
Windsor and Maidenhead Council 2015-1 GBP £9,289
Norfolk County Council 2014-12 GBP £24,000 PENETRATION TESTING
Portsmouth City Council 2014-12 GBP £800 Private contractors
Oxfordshire County Council 2014-12 GBP £2,100 Services
Redcar and Cleveland Council 2014-12 GBP £2,663
Oxfordshire County Council 2014-11 GBP £6,000 Communications and Computing
Stratford-on-Avon District Council 2014-11 GBP £366 Computing Expenses
Portsmouth City Council 2014-11 GBP £5,709 Communications and computing
Suffolk County Council 2014-11 GBP £648 Server Maintenance Software
Stratford-on-Avon District Council 2014-10 GBP £960 Computing Expenses
Oxfordshire County Council 2014-10 GBP £17,200 Communications and Computing
West Suffolk Council 2014-10 GBP £15,492 ICT
Windsor and Maidenhead Council 2014-10 GBP £6,300
Christchurch Borough Council 2014-9 GBP £6,300
London Borough of Bexley 2014-9 GBP £16,320
Portsmouth City Council 2014-9 GBP £3,424 Private contractors
Portsmouth City Council 2014-8 GBP £2,854 Communications and computing
Suffolk County Council 2014-8 GBP £13,320 Server Upgrade/Maintenance Software
Waveney District Council 2014-8 GBP £4,200 Computer - maintenance
Bolton Council 2014-8 GBP £3,900 Computer Software Licences
Redcar and Cleveland Council 2014-8 GBP £9,640
Windsor and Maidenhead Council 2014-7 GBP £246
Oxfordshire County Council 2014-7 GBP £17,500 Communications and Computing
London Borough of Bexley 2014-6 GBP £1,329
Windsor and Maidenhead Council 2014-6 GBP £5,900
Bracknell Forest Council 2014-5 GBP £6,300 Equipment - R&M
Suffolk County Council 2014-5 GBP £1,680 Server Upgrade/Maintenance Software
London Borough of Bexley 2014-4 GBP £26,520
Sevenoaks District Council 2014-4 GBP £9,950
Dartford Borough Council 2014-4 GBP £8,350
Oxfordshire County Council 2014-4 GBP £5,600 Services
Norfolk County Council 2014-3 GBP £5,300
Windsor and Maidenhead Council 2014-2 GBP £13,864
Suffolk County Council 2014-2 GBP £1,680 Server Upgrade/Maintenance Software
East Hants Council 2014-2 GBP £4,320
Norfolk County Council 2014-2 GBP £4,200
Gateshead Council 2014-2 GBP £1,875 Comms & Computing
West Suffolk Council 2014-2 GBP £252 Mileage Expenses
Oxfordshire County Council 2013-12 GBP £1,800
Bracknell Forest Council 2013-12 GBP £7,350 IT Hardware
West Suffolk Councils 2013-12 GBP £15,492 Computer rental & maintenance
Oxfordshire County Council 2013-11 GBP £6,000
Windsor and Maidenhead Council 2013-11 GBP £604
South Norfolk Council 2013-11 GBP £88
South Norfolk Council 2013-10 GBP £3,000 Perimeter penetration test - 80 IP
Oxfordshire County Council 2013-10 GBP £18,700
Crawley Borough Council 2013-10 GBP £5,600
West Suffolk Councils 2013-9 GBP £9,150 Computer rental & maintenance
Oxfordshire County Council 2013-8 GBP £28,400
Windsor and Maidenhead Council 2013-8 GBP £6,300
Sevenoaks District Council 2013-7 GBP £5,700
Bracknell Forest Council 2013-7 GBP £6,300 IT Consultants
Dartford Borough Council 2013-7 GBP £6,175
Bolton Council 2013-6 GBP £5,750 Computer Maintenance
London Borough of Bexley 2013-5 GBP £20,100
West Suffolk Councils 2013-5 GBP £646 Computer rental & maintenance
Dartford Borough Council 2013-4 GBP £3,900
West Suffolk Councils 2013-1 GBP £13,965 Computer rental & maintenance
Gateshead Council 2013-1 GBP £1,875 Comms & Computing
Oxfordshire County Council 2012-12 GBP £14,000 Communications and Computing
Blackburn with Darwen Council 2012-9 GBP £1,200 Information Communication Technology
South Norfolk Council 2012-9 GBP £4,800
Oxfordshire County Council 2012-9 GBP £7,200 Communications and Computing
London Borough of Bexley 2012-9 GBP £5,508
Bolton Council 2012-8 GBP £5,150 Computer Maintenance
Portsmouth City Council 2012-7 GBP £5,709 Communications and computing
Blackburn with Darwen Council 2012-7 GBP £8,600 Information Communication Technology
Dartford Borough Council 2012-3 GBP £5,900
Rotherham Metropolitan Borough Council 2012-3 GBP £10,800
South Holland District Coucnil 2012-1 GBP £2,680
Gateshead Council 2012-1 GBP £1,875 Comms & Computing
Nottinghamshire County Council 2012-1 GBP £600
Cambridge City Council 2011-12 GBP £4,800
Oxfordshire County Council 2011-12 GBP £15,500 Communications and Computing
West Suffolk Councils 2011-12 GBP £5,100 Computer rental & maintenance
London Borough of Bexley 2011-11 GBP £5,484
Nottinghamshire County Council 2011-11 GBP £3,897
Warwick District Council 2011-11 GBP £700
South Norfolk Council 2011-10 GBP £2,400 Perimeter penetration tes - 80 IP
East Hants Council 2011-6 GBP £4,320
Gateshead Council 2011-3 GBP £2,475
Sevenoaks District Council 2011-3 GBP £5,100
Gateshead Council 2011-2 GBP £1,200
West Suffolk Councils 2010-12 GBP £2,750 Computer rental & maintenance
Oxfordshire County Council 2010-12 GBP £11,500 Services
Cambridgeshire County Council 2010-11 GBP £624 Consultancy & Hired Services
South Norfolk Council 2010-10 GBP £3,000 Perimeter penetration test
Dartford Borough Council 2010-4 GBP £1,770
Tonbridge & Malling Borough Council 2009-9 GBP £9,700
Cotswold District Council 0-0 GBP £3,100 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.

Outgoings
Business Rates/Property Tax
No properties were found where SURECLOUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SURECLOUD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0049119900Printed matter, n.e.s.
2018-03-0090230080Instruments, 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURECLOUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURECLOUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.