SCG CLOUD LIMITED

Register to unlock more data on OkredoRegister

SCG CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843488

Incorporation date

17/09/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon25/06/2025
Registered office address changed from Ver House 23-25 High Street Redbourn St Albans Herts AL3 7LE to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on 2025-06-25
dot icon05/06/2025
Registration of charge 038434880006, created on 2025-06-03
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon28/03/2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon28/03/2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon16/10/2023
Change of name notice
dot icon16/10/2023
Certificate of change of name
dot icon12/01/2023
Full accounts made up to 2022-03-31
dot icon14/11/2022
Registration of charge 038434880005, created on 2022-11-09
dot icon07/11/2022
Termination of appointment of Stephen Phillip Mcconnell as a director on 2021-12-21
dot icon17/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon20/12/2021
Registration of charge 038434880004, created on 2021-12-10
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon12/01/2021
Full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon28/09/2020
Director's details changed for Mr Mathew Owen Kirk on 2019-08-15
dot icon28/09/2020
Director's details changed for Mr Alex James Moody on 2018-06-05
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon22/05/2019
Auditor's resignation
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon04/09/2018
Satisfaction of charge 038434880002 in full
dot icon24/08/2018
Registration of charge 038434880003, created on 2018-08-22
dot icon15/08/2018
Cessation of Andrew Gordon Reid as a person with significant control on 2018-04-11
dot icon15/08/2018
Cessation of Stephen Philip Mcconnell as a person with significant control on 2018-04-11
dot icon15/08/2018
Cessation of Cook William Cook as a person with significant control on 2018-04-11
dot icon15/08/2018
Change of details for 3 Circles Communications Limited as a person with significant control on 2018-04-11
dot icon30/04/2018
Resolutions
dot icon17/04/2018
Appointment of Mr Alex James Moody as a director on 2018-04-11
dot icon17/04/2018
Appointment of Mr James Neil Wilson as a director on 2018-04-11
dot icon17/04/2018
Appointment of Mr Paul James Bradford as a director on 2018-04-11
dot icon17/04/2018
Appointment of Mr Mathew Owen Kirk as a director on 2018-04-11
dot icon17/04/2018
Registration of charge 038434880002, created on 2018-04-12
dot icon16/04/2018
Appointment of Mr James Wilson as a secretary on 2018-04-11
dot icon13/04/2018
Termination of appointment of Marion Cook as a secretary on 2018-04-11
dot icon13/04/2018
Notification of 3 Circles Communications Limited as a person with significant control on 2018-04-11
dot icon13/04/2018
Statement of capital on 2008-04-18
dot icon27/03/2018
Resolutions
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2015-03-31
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon11/10/2010
Certificate of change of name
dot icon27/07/2010
Resolutions
dot icon27/07/2010
Change of name notice
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon02/11/2009
Termination of appointment of Andrew Reid as a secretary
dot icon02/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon12/01/2009
Full accounts made up to 2008-03-29
dot icon25/11/2008
Return made up to 17/09/08; full list of members
dot icon24/11/2008
Director's change of particulars / stephen mcconnell / 01/07/2007
dot icon24/11/2008
Director and secretary's change of particulars / andrew reid / 01/02/2006
dot icon25/07/2008
Secretary appointed marion cook
dot icon22/05/2008
Appointment terminated director michael smith
dot icon22/05/2008
Appointment terminated secretary timothy morris
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Appointment terminated director paul billingham
dot icon12/03/2008
Appointment terminated director mark hollister
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 17/09/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 17/09/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-05-31
dot icon12/07/2006
Registered office changed on 12/07/06 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD
dot icon06/06/2006
Director's particulars changed
dot icon31/01/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon18/10/2005
Return made up to 17/09/05; full list of members
dot icon30/09/2005
Director resigned
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon04/10/2004
Accounts for a small company made up to 2004-05-31
dot icon04/10/2004
Accounts for a small company made up to 2003-05-31
dot icon04/10/2004
Return made up to 17/09/04; full list of members
dot icon21/09/2004
Resolutions
dot icon27/05/2004
Secretary resigned;director resigned
dot icon27/05/2004
New secretary appointed
dot icon01/10/2003
Return made up to 17/09/03; full list of members
dot icon10/09/2003
Director's particulars changed
dot icon24/09/2002
Return made up to 17/09/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/07/2002
Ad 02/01/02--------- £ si 347150@1=347150 £ ic 2000/349150
dot icon21/07/2002
Nc inc already adjusted 02/01/02
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon03/10/2001
Return made up to 17/09/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-05-31
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Return made up to 17/09/00; full list of members
dot icon11/10/2000
Director resigned
dot icon02/10/2000
Accounting reference date shortened from 28/02/01 to 31/05/00
dot icon30/08/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon19/06/2000
Ad 20/04/00--------- £ si 1998@1=1998 £ ic 2/2000
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
£ nc 1000/10000 20/04/00
dot icon19/06/2000
Registered office changed on 19/06/00 from: asinecroft house 15 high street north dunstable bedfordshire LU6 1HX
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Secretary resigned
dot icon08/10/1999
Secretary's particulars changed
dot icon29/09/1999
New secretary appointed
dot icon29/09/1999
Registered office changed on 29/09/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon17/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
11/04/2018 - Present
120
Reid, Andrew Gordon
Director
27/04/2000 - Present
14
Cook, Stephen William
Director
27/04/2000 - Present
8
Moody, Alex James
Director
11/04/2018 - Present
100
Bradford, Paul James
Director
11/04/2018 - Present
134

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCG CLOUD LIMITED

SCG CLOUD LIMITED is an(a) Active company incorporated on 17/09/1999 with the registered office located at Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCG CLOUD LIMITED?

toggle

SCG CLOUD LIMITED is currently Active. It was registered on 17/09/1999 .

Where is SCG CLOUD LIMITED located?

toggle

SCG CLOUD LIMITED is registered at Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD.

What does SCG CLOUD LIMITED do?

toggle

SCG CLOUD LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for SCG CLOUD LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.