Background WavePink WaveYellow Wave

INFOSEC CLOUD LTD (06035236)

INFOSEC CLOUD LTD (06035236) is an active UK company. incorporated on 21 December 2006. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other information technology service activities. INFOSEC CLOUD LTD has been registered for 19 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
06035236
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOSEC CLOUD LTD

INFOSEC CLOUD LTD is an active company incorporated on 21 December 2006 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INFOSEC CLOUD LTD was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06035236

LTD Company

Age

19 Years

Incorporated 21 December 2006

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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

AVOCADO IT LIMITED
From: 21 December 2006To: 1 August 2012
Contact
Address

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

Previous Addresses

6 Elmwood, First Floor Crockford Lane Chineham Basingstoke RG24 8WG England
From: 22 August 2019To: 30 March 2020
6 Crockford Lane Chineham Basingstoke RG24 8WG England
From: 22 August 2019To: 22 August 2019
Infosec Cloud 4 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG
From: 11 March 2014To: 22 August 2019
Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 17 February 2012To: 11 March 2014
10 Hewitt Road Basingstoke Hampshire RG24 9FL
From: 14 February 2012To: 17 February 2012
Unit 2 Beechwood, Chineham Park Basingstoke Hampshire RG23 8LZ
From: 21 December 2006To: 14 February 2012
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Director Left
Feb 17
Share Issue
Apr 17
Owner Exit
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

SHERWOOD, Peter Lee

Resigned
Crockford Lane, BasingstokeRG24 8WG
Secretary
Appointed 21 Dec 2006
Resigned 06 Mar 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 21 Dec 2006
Resigned 21 Dec 2006

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 06 Mar 2020
Resigned 13 Apr 2023

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 06 Mar 2020
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 06 Mar 2020
Resigned 28 Jun 2024

MALONE, Steven

Resigned
105 Shaftesbury Crescent, LalehamTW18 1QN
Born January 1975
Director
Appointed 21 Dec 2006
Resigned 31 Jan 2012

SHERWOOD, Jane

Resigned
4 Elmwood, Crockford Lane, BasingstokeRG24 8WG
Born February 1975
Director
Appointed 10 Sept 2012
Resigned 20 Feb 2017

SHERWOOD, Peter Lee

Resigned
Crockford Lane, BasingstokeRG24 8WG
Born September 1973
Director
Appointed 16 Mar 2007
Resigned 06 Mar 2020

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 21 Dec 2006
Resigned 21 Dec 2006

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
Notified 06 Mar 2020

Mr Peter Lee Sherwood

Ceased
Crockford Lane, BasingstokeRG24 8WG
Born September 1973

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 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
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
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
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 October 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 October 2020
AD03Change of Location of Company Records
Resolution
20 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 November 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
12 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Sail Address Company With Old Address
7 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
17 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
225Change of Accounting Reference Date
Legacy
3 February 2007
287Change of Registered Office
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation