Background WavePink WaveYellow Wave

SWC CLOUD SERVICES LIMITED (02561250)

SWC CLOUD SERVICES LIMITED (02561250) is an active UK company. incorporated on 22 November 1990. with registered office in Shoreham-By-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SWC CLOUD SERVICES LIMITED has been registered for 35 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
02561250
Status
active
Type
ltd
Incorporated
22 November 1990
Age
35 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWC CLOUD SERVICES LIMITED

SWC CLOUD SERVICES LIMITED is an active company incorporated on 22 November 1990 with the registered office located in Shoreham-By-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SWC CLOUD SERVICES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02561250

LTD Company

Age

35 Years

Incorporated 22 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

S.W.T FINANCE LIMITED
From: 14 December 1995To: 1 May 2019
S.W.T. SERVICE LIMITED
From: 22 November 1990To: 14 December 1995
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Communications House Moor Lane Sowton Exeter Devon EX2 7JF
From: 5 April 2011To: 16 February 2021
Communications House Moor Lane Sowton Exeter Devon EX2 7JA
From: 22 November 1990To: 5 April 2011
Timeline

24 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Left
May 23
Director Joined
May 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Owner Exit
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 21 Mar 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

DELLING, Mark Frank

Resigned
2 Diane Close, ExmouthEX8 5QG
Secretary
Appointed N/A
Resigned 01 Apr 2006

LODGE, Brian

Resigned
Old Paddock The Cottages, ExeterEX5 2JQ
Secretary
Appointed 01 Sept 2006
Resigned 13 Mar 2010

ROWE, Sharon Marie

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Secretary
Appointed 13 Mar 2010
Resigned 09 Feb 2021

CRANER, James Marcus

Resigned
Moor Lane, ExeterEX2 7JF
Born August 1965
Director
Appointed 01 May 2019
Resigned 17 Feb 2020

DELLING, Mark Frank

Resigned
2 Diane Close, ExmouthEX8 5QG
Born May 1961
Director
Appointed 23 Nov 1995
Resigned 01 Apr 2006

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 09 Feb 2021
Resigned 13 Apr 2023

FLOWERS, Sarah

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born January 1965
Director
Appointed 23 Nov 1995
Resigned 28 Jun 2024

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 09 Feb 2021
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 09 Feb 2021
Resigned 28 Jun 2024

LANGLEY, David Harry

Resigned
Moor Lane, ExeterEX2 7JF
Born November 1963
Director
Appointed 12 Jun 2000
Resigned 01 May 2019

LODGE, Brian

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1960
Director
Appointed 23 Nov 1995
Resigned 28 Jun 2024

ROWE, Anthony George Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born September 1948
Director
Appointed N/A
Resigned 09 Feb 2021

TADD, Sarah Elizabeth

Resigned
Moor Lane, ExeterEX2 7JF
Born October 1959
Director
Appointed 01 Jan 2009
Resigned 24 Jun 2015

VARKER, Raymond Brett

Resigned
Rowhorne Farm, ExeterEX4 2LQ
Born October 1961
Director
Appointed 23 Nov 1995
Resigned 31 Dec 2008

WHILEY, Jonathan

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1968
Director
Appointed 24 Jun 2015
Resigned 09 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

158

Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
7 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Legacy
22 February 2010
MG02MG02
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
363aAnnual Return
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Legacy
13 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
12 August 1998
288cChange of Particulars
Legacy
12 August 1998
288cChange of Particulars
Legacy
11 August 1998
287Change of Registered Office
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
18 December 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
5 April 1995
88(2)R88(2)R
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1993
AAAnnual Accounts
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
21 December 1990
288288
Legacy
10 December 1990
287Change of Registered Office
Legacy
10 December 1990
224224
Incorporation Company
22 November 1990
NEWINCIncorporation