Active
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 Name | ||
---|---|---|
SWC CLOUD SERVICES LIMITED | ||
Legal Registered Office | ||
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA BN43 6PA Other companies in EX2 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON MARIE ROWE |
||
SARAH FLOWERS |
||
DAVID HARRY LANGLEY |
||
BRIAN LODGE |
||
ANTHONY GEORGE EDWARD ROWE |
||
JONATHAN WHILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ELIZABETH TADD |
Director | ||
BRIAN LODGE |
Company Secretary | ||
RAYMOND BRETT VARKER |
Director | ||
MARK FRANK DELLING |
Company Secretary | ||
MARK FRANK DELLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
MATFORD BUSINESS CENTRE LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-26 | Active | |
UTILITIES MANAGEMENT LIMITED | Director | 2003-08-28 | CURRENT | 2000-12-05 | Dissolved 2014-07-08 | |
SWT NETWORKS LIMITED | Director | 2003-05-22 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
WEST EXE BUSINESS PARK LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-14 | Active | |
SOUTH WEST COMMUNICATIONS GROUP LIMITED | Director | 1995-01-01 | CURRENT | 1984-11-14 | Active | |
CAPITAL COURT PROPERTY MANAGEMENT LIMITED | Director | 2015-11-25 | CURRENT | 2008-10-09 | Active | |
FIXED WIRELESS ACCESS SOLUTIONS LTD. | Director | 2013-07-18 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
SOWTON BUSINESS & TECHNOLOGY CENTRE LTD | Director | 2011-08-10 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
THE VIEW LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
THE CAST IRON POTS AND PANS COMPANY LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-17 | Active - Proposal to Strike off | |
SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
OTP BUILDING SERVICES LIMITED | Director | 2004-11-25 | CURRENT | 2000-12-05 | Active | |
MATFORD BUSINESS CENTRE LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-26 | Active | |
SWT NETWORKS LIMITED | Director | 2000-06-12 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SOUTH WEST COMMUNICATIONS GROUP LIMITED | Director | 2000-06-12 | CURRENT | 1984-11-14 | Active | |
PREMIER COMMUNICATION ELECTRONICS HOLDINGS LTD | Director | 1994-07-11 | CURRENT | 1994-07-08 | Active | |
EXETER RUGBY CLUB LIMITED | Director | 2014-01-01 | CURRENT | 1997-02-18 | Active | |
EXETER RUGBY GROUP PLC | Director | 2014-01-01 | CURRENT | 1997-02-03 | Active | |
HYTECH ENAMELLING LIMITED | Director | 2012-04-01 | CURRENT | 2011-11-07 | Active | |
SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Active | |
MATFORD BUSINESS CENTRE LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-26 | Active | |
SOUTH WEST TELECOMS LIMITED | Director | 1997-12-29 | CURRENT | 1997-12-29 | Active | |
WEST EXE BUSINESS PARK LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-14 | Active | |
SWISP LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SOUTH WEST DATACOMMS LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SWT NETWORKS LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SOUTH WEST COMMUNICATIONS GROUP LIMITED | Director | 1991-07-13 | CURRENT | 1984-11-14 | Active | |
ROWE PROPERTIES (DEVON) LIMITED | Director | 2016-07-25 | CURRENT | 2013-10-29 | Active | |
19240 SHROUDS LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
ROYAL MARINES SHOP LTD | Director | 2015-04-20 | CURRENT | 2012-04-02 | Active | |
THE LANGDON LAND LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
SWRUGBY7'S LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
FIXED WIRELESS ACCESS SOLUTIONS LTD. | Director | 2013-07-18 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
THE EXETER DAILY LIMITED | Director | 2013-01-22 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
THE DAILY (UK) LIMITED | Director | 2013-01-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
PREMIER RUGBY LIMITED | Director | 2010-07-06 | CURRENT | 1995-08-31 | Active | |
PENHAVEN (ROSE COTTAGE) LIMITED | Director | 2010-05-28 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
PENHAVEN ESTATES LIMITED | Director | 2010-05-28 | CURRENT | 2009-10-20 | Active | |
THE CAST IRON POTS AND PANS COMPANY LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-17 | Active - Proposal to Strike off | |
POSH TRAILER HIRE LIMITED | Director | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2014-12-02 | |
SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED | Director | 2005-12-29 | CURRENT | 2005-11-29 | Active | |
FIRST DIVISION RUGBY LIMITED | Director | 2004-03-03 | CURRENT | 1996-01-18 | Active - Proposal to Strike off | |
WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED | Director | 2004-02-04 | CURRENT | 2003-03-06 | Active | |
MATFORD BUSINESS CENTRE LIMITED | Director | 2004-01-26 | CURRENT | 2004-01-26 | Active | |
SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
UTILITIES MANAGEMENT LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Dissolved 2014-07-08 | |
OTP BUILDING SERVICES LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
SWT NET.COM LIMITED | Director | 2000-11-02 | CURRENT | 2000-11-02 | Dissolved 2014-07-08 | |
SOUTH WEST TELECOMS LIMITED | Director | 1997-12-29 | CURRENT | 1997-12-29 | Active | |
EXETER RUGBY GROUP PLC | Director | 1997-09-03 | CURRENT | 1997-02-03 | Active | |
EXETER RUGBY CLUB LIMITED | Director | 1997-02-18 | CURRENT | 1997-02-18 | Active | |
WEST EXE BUSINESS PARK LIMITED | Director | 1995-11-14 | CURRENT | 1995-11-14 | Active | |
SWISP LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SOUTH WEST DATACOMMS LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SWT NETWORKS LIMITED | Director | 1994-11-07 | CURRENT | 1994-11-07 | Active - Proposal to Strike off | |
SOUTH WEST COMMUNICATIONS GROUP LIMITED | Director | 1991-07-13 | CURRENT | 1984-11-14 | Active | |
MATFORD BUSINESS CENTRE LIMITED | Director | 2015-06-24 | CURRENT | 2004-01-26 | Active | |
SOUTH WEST COMMUNICATIONS GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1984-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025612500003 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
DIRECTOR APPOINTED MR RHYS NICHOLAS HARRY BAILEY | ||
DIRECTOR APPOINTED MRS VICTORIA CLAIRE RISHBETH | ||
DIRECTOR APPOINTED MR MATTHEW JAMES HALFORD | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID GOODMAN | ||
APPOINTMENT TERMINATED, DIRECTOR RALPH GILBERT | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN LODGE | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH FLOWERS | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AD03 | Registers moved to registered inspection location of C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
AD02 | Register inspection address changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/05/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025612500003 | |
CH01 | Director's details changed for Mrs Sarah Flowers on 2021-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
PSC05 | Change of details for South West Communications Group Holdings Limited as a person with significant control on 2021-02-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE EDWARD ROWE | |
TM02 | Termination of appointment of Sharon Marie Rowe on 2021-02-09 | |
AA01 | Current accounting period shortened from 31/12/21 TO 30/11/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM Communications House Moor Lane Sowton Exeter Devon EX2 7JF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARCUS CRANER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRY LANGLEY | |
AP01 | DIRECTOR APPOINTED MR JAMES MARCUS CRANER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 01/05/19 | |
CH01 | Director's details changed for Mr Jonathan Whiley on 2019-04-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Lodge on 2015-06-03 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WHILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH TADD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Lodge on 2014-04-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Elizabeth Tadd on 2012-12-13 | |
CH01 | Director's details changed for Mr Anthony George Edward Rowe on 2013-03-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARIE ROWE on 2013-04-02 | |
CH01 | Director's details changed for Mrs Sarah Flowers on 2012-12-13 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY LANGLEY / 11/01/2012 | |
AR01 | 20/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH TADD / 05/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM COMMUNICATIONS HOUSE MOOR LANE SOWTON EXETER DEVON EX2 7JA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS SHARON MARIE ROWE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN LODGE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND VARKER | |
288a | DIRECTOR APPOINTED SARAH ELIZABETH TADD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/98 FROM: COMMUNICATIONS HOUSE COFTON ROAD MARSH BARTON EXETER EX2 8QW |
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 | Satisfied | HSBC BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS 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 SWC CLOUD SERVICES LIMITED
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:
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. |