Background WavePink WaveYellow Wave

SCG CLOUD LIMITED (03843488)

SCG CLOUD LIMITED (03843488) is an active UK company. incorporated on 17 September 1999. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SCG CLOUD LIMITED has been registered for 26 years. Current directors include BRADFORD, Paul James, COOK, Stephen William, KIRK, Mathew Owen and 3 others.

Company Number
03843488
Status
active
Type
ltd
Incorporated
17 September 1999
Age
26 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, COOK, Stephen William, KIRK, Mathew Owen, MOODY, Alex James, REID, Andrew Gordon, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCG CLOUD LIMITED

SCG CLOUD LIMITED is an active company incorporated on 17 September 1999 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. SCG CLOUD LIMITED was registered 26 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 26 years ago

Company No

03843488

LTD Company

Age

26 Years

Incorporated 17 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

2 CIRCLES COMMUNICATIONS LIMITED
From: 11 October 2010To: 16 October 2023
ECOCALL LIMITED
From: 17 September 1999To: 11 October 2010
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Ver House 23-25 High Street Redbourn St Albans Herts AL3 7LE
From: 17 September 1999To: 25 June 2025
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Share Issue
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Jun 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

WILSON, James

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 11 Apr 2018

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Apr 2018

COOK, Stephen William

Active
9 Cunningham Hill Road, St AlbansAL1 5BX
Born December 1962
Director
Appointed 27 Apr 2000

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 11 Apr 2018

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Apr 2018

REID, Andrew Gordon

Active
Lynch Hill, DunstableLU6 3RD
Born September 1974
Director
Appointed 27 Apr 2000

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 11 Apr 2018

COOK, Graham Edward

Resigned
4 Oakridge Park, Billington Road, Leighton BuzzardLU7 4GB
Secretary
Appointed 17 Sept 1999
Resigned 27 Apr 2000

COOK, Marion

Resigned
9 Cunningham Hill Road, St AlbansAL1 1BX
Secretary
Appointed 15 Jul 2008
Resigned 11 Apr 2018

KNOTT, Robin

Resigned
41 Newnes Path, LondonSW15 5JA
Secretary
Appointed 27 Apr 2000
Resigned 16 Jan 2004

MORRIS, Timothy Simon

Resigned
Wey Cottage, WeybridgeKT13 8HN
Secretary
Appointed 22 Dec 2006
Resigned 25 Apr 2008

O'GORMAN, Timothy Joseph Gerard

Resigned
5 High Oaks Road, Welwyn Garden CityAL8 7BJ
Secretary
Appointed 01 Oct 2004
Resigned 22 Dec 2006

REID, Andrew Gordon

Resigned
Lynch Hill, DunstableLU6 3RD
Secretary
Appointed 16 Jan 2004
Resigned 20 Jul 2008

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 17 Sept 1999
Resigned 17 Sept 1999

BILLINGHAM, Paul George

Resigned
12 Olympia Place, WarringtonWA5 8DQ
Born February 1970
Director
Appointed 01 Oct 2004
Resigned 11 Apr 2008

COCKER, Frank

Resigned
Acton House, Newcastle Under LymeST5 4EQ
Born March 1955
Director
Appointed 01 Oct 2004
Resigned 02 May 2005

DAVID, Goldie

Resigned
7 Faircross Way, St AlbansAL1 4RT
Born August 1963
Director
Appointed 01 Oct 2004
Resigned 17 Nov 2004

HOLLISTER, Mark

Resigned
Springfield House, WallingfordOX10 9EW
Born February 1962
Director
Appointed 17 Nov 2004
Resigned 28 Feb 2008

KNOTT, Robin

Resigned
41 Newnes Path, LondonSW15 5JA
Born July 1972
Director
Appointed 27 Apr 2000
Resigned 16 Jan 2004

MCCONNELL, Stephen Phillip

Resigned
St. Stephens Avenue, St. AlbansAL3 4AD
Born October 1973
Director
Appointed 27 Apr 2000
Resigned 21 Dec 2021

MOONEY, Anthony Paul

Resigned
33 The Beeches, SilsoeMK45 4FD
Born July 1956
Director
Appointed 17 Sept 1999
Resigned 11 Sept 2000

SMITH, Michael David

Resigned
4 Longdean Park, Hemel HempsteadHP3 8BS
Born May 1939
Director
Appointed 27 Apr 2000
Resigned 25 Apr 2008

STEBBING-ALLEN, George

Resigned
123 Chiltern Park Avenue, BerkhamstedHP4 1EZ
Born February 1942
Director
Appointed 17 Sept 1999
Resigned 27 Apr 2000

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 17 Sept 1999
Resigned 17 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
High Street, St. AlbansAL3 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018

Mr Cook William Cook

Ceased
Ver House 23-25 High Street, St AlbansAL3 7LE
Born December 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018

Mr Andrew Gordon Reid

Ceased
Ver House 23-25 High Street, St AlbansAL3 7LE
Born September 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018

Mr Stephen Philip Mcconnell

Ceased
Ver House 23-25 High Street, St AlbansAL3 7LE
Born October 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Auditors Resignation Company
22 May 2019
AUDAUD
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
13 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Certificate Change Of Name Company
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2010
CONNOTConfirmation Statement Notification
Legacy
23 April 2010
MG02MG02
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
12 July 2006
287Change of Registered Office
Legacy
6 June 2006
288cChange of Particulars
Legacy
31 January 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
363aAnnual Return
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288cChange of Particulars
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
21 July 2002
88(2)R88(2)R
Legacy
21 July 2002
123Notice of Increase in Nominal Capital
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
225Change of Accounting Reference Date
Legacy
30 August 2000
225Change of Accounting Reference Date
Legacy
19 June 2000
88(2)R88(2)R
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
19 June 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
123Notice of Increase in Nominal Capital
Legacy
19 June 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
288cChange of Particulars
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Incorporation Company
17 September 1999
NEWINCIncorporation