Background WavePink WaveYellow Wave

SURECLOUD CYBER SERVICES LIMITED (14812328)

SURECLOUD CYBER SERVICES LIMITED (14812328) is an active UK company. incorporated on 18 April 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SURECLOUD CYBER SERVICES LIMITED has been registered for 2 years.

Company Number
14812328
Status
active
Type
ltd
Incorporated
18 April 2023
Age
2 years
Address
5 Hatfields, London, SE1 9PG
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

SURECLOUD CYBER SERVICES LIMITED

SURECLOUD CYBER SERVICES LIMITED is an active company incorporated on 18 April 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SURECLOUD CYBER SERVICES LIMITED was registered 2 years ago.(SIC: 63990)

Status

active

Active since 2 years ago

Company No

14812328

LTD Company

Age

2 Years

Incorporated 18 April 2023

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 21 January 2026 (2 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 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MONDAY NEWCO LIMITED
From: 18 April 2023To: 22 December 2023
Contact
Address

5 Hatfields London, SE1 9PG,

Previous Addresses

Cge Partners Llp Berkeley Square House Berkeley Square London England W1J 6BX United Kingdom
From: 17 October 2023To: 8 March 2024
3rd Floor 9 Greyfriars Road Reading England RG1 1NU England
From: 18 April 2023To: 17 October 2023
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
May 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2023
NEWINCIncorporation