You are here: bizstats.co.uk > a-z index > S list > SC list

Scg Cloud Limited ST ALBANS


Founded in 1999, Scg Cloud, classified under reg no. 03843488 is an active company. Currently registered at Ver House 23-25 High Street AL3 7LE, St Albans the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2023/10/16 Scg Cloud Limited is no longer carrying the name 2 Circles Communications.

Currently there are 6 directors in the the firm, namely Paul B., James W. and Alex M. and others. In addition one secretary - James W. - is with the company. Currently 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.

Scg Cloud Limited Address / Contact

Office Address Ver House 23-25 High Street
Office Address2 Redbourn
Town St Albans
Post code AL3 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843488
Date of Incorporation Fri, 17th Sep 1999
Industry Other telecommunications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Paul B.

Position: Director

Appointed: 11 April 2018

James W.

Position: Secretary

Appointed: 11 April 2018

James W.

Position: Director

Appointed: 11 April 2018

Alex M.

Position: Director

Appointed: 11 April 2018

Mathew K.

Position: Director

Appointed: 11 April 2018

Andrew R.

Position: Director

Appointed: 27 April 2000

Stephen C.

Position: Director

Appointed: 27 April 2000

Marion C.

Position: Secretary

Appointed: 15 July 2008

Resigned: 11 April 2018

Timothy M.

Position: Secretary

Appointed: 22 December 2006

Resigned: 25 April 2008

Mark H.

Position: Director

Appointed: 17 November 2004

Resigned: 28 February 2008

Goldie D.

Position: Director

Appointed: 01 October 2004

Resigned: 17 November 2004

Paul B.

Position: Director

Appointed: 01 October 2004

Resigned: 11 April 2008

Frank C.

Position: Director

Appointed: 01 October 2004

Resigned: 02 May 2005

Timothy O.

Position: Secretary

Appointed: 01 October 2004

Resigned: 22 December 2006

Andrew R.

Position: Secretary

Appointed: 16 January 2004

Resigned: 20 July 2008

Robin K.

Position: Director

Appointed: 27 April 2000

Resigned: 16 January 2004

Robin K.

Position: Secretary

Appointed: 27 April 2000

Resigned: 16 January 2004

Michael S.

Position: Director

Appointed: 27 April 2000

Resigned: 25 April 2008

Stephen M.

Position: Director

Appointed: 27 April 2000

Resigned: 21 December 2021

Anthony M.

Position: Director

Appointed: 17 September 1999

Resigned: 11 September 2000

George S.

Position: Director

Appointed: 17 September 1999

Resigned: 27 April 2000

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1999

Resigned: 17 September 1999

Graham C.

Position: Secretary

Appointed: 17 September 1999

Resigned: 27 April 2000

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 1999

Resigned: 17 September 1999

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is 3 Circles Communications Limited from St. Albans, England. This PSC is categorised as "a private company limited by shares", 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. Another entity in the persons with significant control register is Cook C. This PSC has significiant influence or control over the company,. Moving on, there is Andrew R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

3 Circles Communications Limited

Ver House High Street, Redbourn, St. Albans, AL3 7LE, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 08381767
Notified on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cook C.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: significiant influence or control

Company previous names

2 Circles Communications October 16, 2023
Ecocall October 11, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 13th, December 2023
Free Download (36 pages)

Company search

Advertisements