-
SECURECLOUD+ LIMITED - 5th Floor, Greyfriars House, 30 Greyfriars Road, Reading, RG1 1PE, United Kingdom
Company Information
- Company registration number
- 07976189
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor, Greyfriars House
- 30 Greyfriars Road
- Reading
- RG1 1PE
- England 5th Floor, Greyfriars House, 30 Greyfriars Road, Reading, RG1 1PE, England UK
Management
- Managing Directors
- DUNCAN, Bevan Graeme
- SINHAL, Rajni
- TAYLOR, Kevin Michael
- WILLIAMSON, Peter Raymond Gerard
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-05
- Age Of Company 2012-03-05 12 years
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- Mr Peter Raymond Gerard Williamson
- Mrs Gillian Theresa Williamson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- YOBANANABOY LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-03-05
- Annual Return
- Due Date: 2022-03-19
- Last Date: 2021-03-05
-
SECURECLOUD+ LIMITED Company Description
- SECURECLOUD+ LIMITED is a ltd registered in United Kingdom with the Company reg no 07976189. Its current trading status is "live". It was registered 2012-03-05. It was previously called YOBANANABOY LIMITED. It has declared SIC or NACE codes as "63990". It has 4 directors The latest annual return was filed up to 2013-03-05.It can be contacted at 5Th Floor, Greyfriars House .
Get SECURECLOUD+ LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Securecloud+ Limited - 5th Floor, Greyfriars House, 30 Greyfriars Road, Reading, RG1 1PE, United Kingdom
- 2012-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SECURECLOUD+ LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-08-12) - AA
-
memorandum-articles (2021-01-27) - MA
-
capital-cancellation-shares (2021-05-12) - SH06
-
resolution (2021-01-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-11) - MR01
keyboard_arrow_right 2020
-
capital-return-purchase-own-shares (2020-09-30) - SH03
-
appoint-person-director-company-with-name-date (2020-09-14) - AP01
-
termination-director-company-with-name-termination-date (2020-09-09) - TM01
-
accounts-with-accounts-type-small (2020-07-30) - AA
-
second-filing-capital-allotment-shares (2020-05-06) - RP04SH01
-
confirmation-statement-with-updates (2020-03-16) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-03-15) - CH01
-
confirmation-statement-with-updates (2019-03-15) - CS01
-
capital-allotment-shares (2019-05-03) - SH01
-
capital-allotment-shares (2019-05-07) - SH01
-
accounts-with-accounts-type-small (2019-08-05) - AA
-
resolution (2019-04-27) - RESOLUTIONS
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-10-09) - SH08
-
accounts-with-accounts-type-small (2018-10-09) - AA
-
resolution (2018-10-05) - RESOLUTIONS
-
capital-allotment-shares (2018-09-28) - SH01
-
appoint-person-director-company-with-name-date (2018-09-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
-
confirmation-statement-with-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-06-20) - SH03
-
capital-cancellation-shares (2017-05-10) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-19) - MR01
-
accounts-with-accounts-type-small (2017-08-03) - AA
-
change-person-director-company-with-change-date (2017-04-03) - CH01
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
confirmation-statement-with-updates (2017-04-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-18) - AD01
-
accounts-with-accounts-type-full (2015-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
-
certificate-change-of-name-company (2014-04-14) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-05-12) - AA
-
resolution (2014-07-21) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-07-21) - SH02
-
appoint-person-director-company-with-name-date (2014-07-24) - AP01
-
termination-director-company-with-name-termination-date (2014-07-24) - TM01
-
capital-allotment-shares (2014-07-31) - SH01
-
second-filing-of-form-with-form-type (2014-09-17) - RP04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-26) - AP01
-
capital-allotment-shares (2012-04-23) - SH01
-
termination-director-company-with-name (2012-03-07) - TM01
-
incorporation-company (2012-03-05) - NEWINC