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

SWC CLOUD SERVICES LIMITED

FOCUS HOUSE, HAM ROAD, SHOREHAM-BY-SEA, BN43 6PA,
Company Registration Number
02561250
Private Limited Company
Active

Company Overview

About Swc Cloud Services Ltd
SWC CLOUD SERVICES LIMITED was founded on 1990-11-22 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Swc Cloud Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SWC CLOUD SERVICES LIMITED
 
Legal Registered Office
FOCUS HOUSE
HAM ROAD
SHOREHAM-BY-SEA
BN43 6PA
Other companies in EX2
 
Previous Names
S.W.T FINANCE LIMITED01/05/2019
Filing Information
Company Number 02561250
Company ID Number 02561250
Date formed 1990-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 17:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWC CLOUD SERVICES 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.

Company Officers of SWC CLOUD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARIE ROWE
Company Secretary 2010-03-13
SARAH FLOWERS
Director 1995-11-23
DAVID HARRY LANGLEY
Director 2000-06-12
BRIAN LODGE
Director 1995-11-23
ANTHONY GEORGE EDWARD ROWE
Director 1991-11-22
JONATHAN WHILEY
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH TADD
Director 2009-01-01 2015-06-24
BRIAN LODGE
Company Secretary 2006-09-01 2010-03-13
RAYMOND BRETT VARKER
Director 1995-11-23 2008-12-31
MARK FRANK DELLING
Company Secretary 1991-11-22 2006-04-01
MARK FRANK DELLING
Director 1995-11-23 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH FLOWERS SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
SARAH FLOWERS MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
SARAH FLOWERS UTILITIES MANAGEMENT LIMITED Director 2003-08-28 CURRENT 2000-12-05 Dissolved 2014-07-08
SARAH FLOWERS SWT NETWORKS LIMITED Director 2003-05-22 CURRENT 1994-11-07 Active - Proposal to Strike off
SARAH FLOWERS WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
SARAH FLOWERS SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1995-01-01 CURRENT 1984-11-14 Active
DAVID HARRY LANGLEY CAPITAL COURT PROPERTY MANAGEMENT LIMITED Director 2015-11-25 CURRENT 2008-10-09 Active
DAVID HARRY LANGLEY FIXED WIRELESS ACCESS SOLUTIONS LTD. Director 2013-07-18 CURRENT 2004-02-09 Active - Proposal to Strike off
DAVID HARRY LANGLEY THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
DAVID HARRY LANGLEY SOWTON BUSINESS & TECHNOLOGY CENTRE LTD Director 2011-08-10 CURRENT 2011-08-03 Active - Proposal to Strike off
DAVID HARRY LANGLEY THE VIEW LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
DAVID HARRY LANGLEY THE CAST IRON POTS AND PANS COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
DAVID HARRY LANGLEY SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
DAVID HARRY LANGLEY OTP BUILDING SERVICES LIMITED Director 2004-11-25 CURRENT 2000-12-05 Active
DAVID HARRY LANGLEY MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
DAVID HARRY LANGLEY SWT NETWORKS LIMITED Director 2000-06-12 CURRENT 1994-11-07 Active - Proposal to Strike off
DAVID HARRY LANGLEY SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 2000-06-12 CURRENT 1984-11-14 Active
DAVID HARRY LANGLEY PREMIER COMMUNICATION ELECTRONICS HOLDINGS LTD Director 1994-07-11 CURRENT 1994-07-08 Active
BRIAN LODGE EXETER RUGBY CLUB LIMITED Director 2014-01-01 CURRENT 1997-02-18 Active
BRIAN LODGE EXETER RUGBY GROUP PLC Director 2014-01-01 CURRENT 1997-02-03 Active
BRIAN LODGE HYTECH ENAMELLING LIMITED Director 2012-04-01 CURRENT 2011-11-07 Active
BRIAN LODGE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
BRIAN LODGE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
BRIAN LODGE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
BRIAN LODGE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
BRIAN LODGE SWISP LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 Active
ANTHONY GEORGE EDWARD ROWE ROWE PROPERTIES (DEVON) LIMITED Director 2016-07-25 CURRENT 2013-10-29 Active
ANTHONY GEORGE EDWARD ROWE 19240 SHROUDS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE ROYAL MARINES SHOP LTD Director 2015-04-20 CURRENT 2012-04-02 Active
ANTHONY GEORGE EDWARD ROWE THE LANGDON LAND LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ANTHONY GEORGE EDWARD ROWE SWRUGBY7'S LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ANTHONY GEORGE EDWARD ROWE FIXED WIRELESS ACCESS SOLUTIONS LTD. Director 2013-07-18 CURRENT 2004-02-09 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE EXETER DAILY LIMITED Director 2013-01-22 CURRENT 2012-07-19 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE DAILY (UK) LIMITED Director 2013-01-22 CURRENT 2012-08-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PREMIER RUGBY LIMITED Director 2010-07-06 CURRENT 1995-08-31 Active
ANTHONY GEORGE EDWARD ROWE PENHAVEN (ROSE COTTAGE) LIMITED Director 2010-05-28 CURRENT 2006-08-03 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PENHAVEN ESTATES LIMITED Director 2010-05-28 CURRENT 2009-10-20 Active
ANTHONY GEORGE EDWARD ROWE THE CAST IRON POTS AND PANS COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE POSH TRAILER HIRE LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2014-12-02
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-11-29 Active
ANTHONY GEORGE EDWARD ROWE FIRST DIVISION RUGBY LIMITED Director 2004-03-03 CURRENT 1996-01-18 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED Director 2004-02-04 CURRENT 2003-03-06 Active
ANTHONY GEORGE EDWARD ROWE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
ANTHONY GEORGE EDWARD ROWE UTILITIES MANAGEMENT LIMITED Director 2000-12-05 CURRENT 2000-12-05 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE OTP BUILDING SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
ANTHONY GEORGE EDWARD ROWE SWT NET.COM LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY GROUP PLC Director 1997-09-03 CURRENT 1997-02-03 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY CLUB LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
ANTHONY GEORGE EDWARD ROWE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
ANTHONY GEORGE EDWARD ROWE SWISP LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 Active
JONATHAN WHILEY MATFORD BUSINESS CENTRE LIMITED Director 2015-06-24 CURRENT 2004-01-26 Active
JONATHAN WHILEY SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 2015-06-24 CURRENT 1984-11-14 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
2024-08-01Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
2024-07-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612500003
2024-07-03Audit exemption statement of guarantee by parent company for period ending 30/11/23
2024-07-03Audit exemption subsidiary accounts made up to 2023-11-30
2024-06-28DIRECTOR APPOINTED MR RHYS NICHOLAS HARRY BAILEY
2024-06-28DIRECTOR APPOINTED MRS VICTORIA CLAIRE RISHBETH
2024-06-28DIRECTOR APPOINTED MR MATTHEW JAMES HALFORD
2024-06-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID GOODMAN
2024-06-28APPOINTMENT TERMINATED, DIRECTOR RALPH GILBERT
2024-06-28APPOINTMENT TERMINATED, DIRECTOR BRIAN LODGE
2024-06-28APPOINTMENT TERMINATED, DIRECTOR SARAH FLOWERS
2024-06-20Audit exemption statement of guarantee by parent company for period ending 30/11/23
2024-06-20Notice of agreement to exemption from audit of accounts for period ending 30/11/23
2024-06-20Consolidated accounts of parent company for subsidiary company period ending 30/11/23
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-05-02DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-0930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27AD03Registers moved to registered inspection location of C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
2021-07-26AD02Register inspection address changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
2021-05-07MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES01ADOPT ARTICLES 05/05/21
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025612500003
2021-04-22CH01Director's details changed for Mrs Sarah Flowers on 2021-04-22
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-16PSC05Change of details for South West Communications Group Holdings Limited as a person with significant control on 2021-02-16
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-16AP01DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE EDWARD ROWE
2021-02-16TM02Termination of appointment of Sharon Marie Rowe on 2021-02-09
2021-02-16AA01Current accounting period shortened from 31/12/21 TO 30/11/21
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Communications House Moor Lane Sowton Exeter Devon EX2 7JF
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARCUS CRANER
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRY LANGLEY
2019-06-24AP01DIRECTOR APPOINTED MR JAMES MARCUS CRANER
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-01RES15CHANGE OF COMPANY NAME 01/05/19
2019-04-15CH01Director's details changed for Mr Jonathan Whiley on 2019-04-15
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12AR0120/04/16 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Brian Lodge on 2015-06-03
2015-06-30AP01DIRECTOR APPOINTED MR JONATHAN WHILEY
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH TADD
2015-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0120/04/15 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-07CH01Director's details changed for Brian Lodge on 2014-04-20
2013-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-22CH01Director's details changed for Sarah Elizabeth Tadd on 2012-12-13
2013-04-19CH01Director's details changed for Mr Anthony George Edward Rowe on 2013-03-28
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARIE ROWE on 2013-04-02
2013-01-14CH01Director's details changed for Mrs Sarah Flowers on 2012-12-13
2012-05-18AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 24/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY LANGLEY / 11/01/2012
2011-05-09AR0120/04/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TADD / 05/04/2011
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM COMMUNICATIONS HOUSE MOOR LANE SOWTON EXETER DEVON EX2 7JA
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-12AR0120/04/10 FULL LIST
2010-03-24AP03SECRETARY APPOINTED MRS SHARON MARIE ROWE
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY BRIAN LODGE
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND VARKER
2009-03-06288aDIRECTOR APPOINTED SARAH ELIZABETH TADD
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-09363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-11363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-05-17363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-19288cDIRECTOR'S PARTICULARS CHANGED
2002-04-19288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-07-19288aNEW DIRECTOR APPOINTED
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-14288cDIRECTOR'S PARTICULARS CHANGED
2000-04-13288cDIRECTOR'S PARTICULARS CHANGED
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-11-25363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-12288cDIRECTOR'S PARTICULARS CHANGED
1998-08-12288cDIRECTOR'S PARTICULARS CHANGED
1998-08-11287REGISTERED OFFICE CHANGED ON 11/08/98 FROM: COMMUNICATIONS HOUSE COFTON ROAD MARSH BARTON EXETER EX2 8QW
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWC CLOUD SERVICES 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 SWC CLOUD SERVICES 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 2008-07-01 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1995-12-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-11-30

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 SWC CLOUD SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SWC CLOUD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWC CLOUD SERVICES LIMITED
Trademarks
We have not found any records of SWC CLOUD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWC CLOUD SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SWC CLOUD SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SWC CLOUD SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWC CLOUD SERVICES 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 SWC CLOUD SERVICES 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.