Background WavePink WaveYellow Wave

SECURECLOUD+ LIMITED (07976189)

SECURECLOUD+ LIMITED (07976189) is an active UK company. incorporated on 5 March 2012. with registered office in Stoke-On-Trent. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SECURECLOUD+ LIMITED has been registered for 14 years.

Company Number
07976189
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
Highpoint, Stoke-On-Trent, ST1 5SH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURECLOUD+ LIMITED

SECURECLOUD+ LIMITED is an active company incorporated on 5 March 2012 with the registered office located in Stoke-On-Trent. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SECURECLOUD+ LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07976189

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

YOBANANABOY LIMITED
From: 5 March 2012To: 14 April 2014
Contact
Address

Highpoint Festival Way Stoke-On-Trent, ST1 5SH,

Previous Addresses

5th Floor, Greyfriars House 30 Greyfriars Road Reading RG1 1PE England
From: 21 March 2018To: 16 November 2024
Park View House 58 the Ropewalk Nottingham NG1 5DW England
From: 31 July 2015To: 21 March 2018
Parade View House 58 the Ropewalk Nottingham NG1 5DW
From: 18 June 2015To: 31 July 2015
107 Hindes Road Harrow Middlesex HA1 1RU
From: 5 March 2012To: 18 June 2015
Timeline

50 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Share Issue
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Apr 17
Capital Reduction
May 17
Capital Reduction
May 17
Share Buyback
Jun 17
Share Buyback
Jun 17
Loan Secured
Sept 17
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
May 19
Funding Round
May 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Buyback
Sept 20
Capital Reduction
May 21
Loan Secured
Oct 21
Director Left
Mar 22
Loan Cleared
Mar 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Dec 23
Director Joined
Jan 24
Funding Round
Apr 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
15
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Resolution
27 January 2021
RESOLUTIONSResolutions
Memorandum Articles
27 January 2021
MAMA
Capital Return Purchase Own Shares
30 September 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 May 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
9 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
20 June 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Second Filing Of Form With Form Type
17 September 2014
RP04RP04
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
21 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Incorporation Company
5 March 2012
NEWINCIncorporation