Surecloud Limited READING


Founded in 2006, Surecloud, classified under reg no. 05703655 is an active company. Currently registered at 3rd Floor 9 RG1 1NU, Reading the company has been in the business for eighteen years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 8th Aug 2006 Surecloud Limited is no longer carrying the name Teampresence.net.

The firm has 2 directors, namely Chris H., Nicholas R.. Of them, Nicholas R. has been with the company the longest, being appointed on 26 April 2007 and Chris H. has been with the company for the least time - from 16 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Surecloud Limited Address / Contact

Office Address 3rd Floor 9
Office Address2 Greyfriars Road
Town Reading
Post code RG1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05703655
Date of Incorporation Thu, 9th Feb 2006
Industry Other information service activities n.e.c.
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Chris H.

Position: Director

Appointed: 16 October 2020

Nicholas R.

Position: Director

Appointed: 26 April 2007

Thomas O.

Position: Director

Appointed: 28 July 2023

Resigned: 29 September 2023

Christopher H.

Position: Secretary

Appointed: 04 February 2021

Resigned: 08 September 2021

William S.

Position: Director

Appointed: 14 December 2006

Resigned: 08 March 2010

Andrew M.

Position: Director

Appointed: 14 December 2006

Resigned: 11 December 2009

Toby S.

Position: Director

Appointed: 09 February 2006

Resigned: 06 July 2012

Richard H.

Position: Secretary

Appointed: 09 February 2006

Resigned: 04 February 2021

Richard H.

Position: Director

Appointed: 09 February 2006

Resigned: 10 November 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Sundial Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nicholas R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sundial Bidco Limited

Cge Partners Llp Berkeley Square House, Berkeley Square, London, W1J 6BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13499301
Notified on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas R.

Notified on 18 January 2021
Ceased on 8 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 8 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Teampresence.net August 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Cash Bank On Hand1 869 1471 625 171
Current Assets3 782 1504 828 217
Debtors1 913 0033 203 046
Net Assets Liabilities913 222809 983
Property Plant Equipment42 22789 508
Other
Accumulated Depreciation Impairment Property Plant Equipment65 91175 674
Average Number Employees During Period4057
Creditors2 915 0044 111 591
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 053
Disposals Property Plant Equipment 16 053
Fixed Assets46 07693 357
Increase From Depreciation Charge For Year Property Plant Equipment 25 816
Investments Fixed Assets3 8493 849
Net Current Assets Liabilities867 146716 626
Property Plant Equipment Gross Cost108 138165 182
Total Additions Including From Business Combinations Property Plant Equipment 73 097
Total Assets Less Current Liabilities913 222809 983

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 30th, December 2022
Free Download (33 pages)

Company search