Company NameHost My Cloud Limited
Company StatusActive
Company Number04490318
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Previous NameS.C. Technology (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Chris Singleton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Director NameMr Ramsey Khair
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Director NameMr Richard Stephen James Saddleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Secretary NameMr Leonard John Guiver
StatusCurrent
Appointed11 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Director NameGary Vernon Moor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(6 days after company formation)
Appointment Duration13 years, 7 months (resigned 11 March 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheshire House Close
Farington Moss
Leyland
Lancashire
PR26 6SA
Secretary NameKerry Moor
NationalityBritish
StatusResigned
Appointed18 March 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2010)
RoleCompany Director
Correspondence Address4 Cheshire House Close
Farington Moss
Leyland
Lancashire
PR26 6SA
Secretary NameMr Christopher Singleton
StatusResigned
Appointed07 January 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address32 Mead Avenue
Leyland
PR25 3FH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameWensley Shaw Partnership Ltd (Corporation)
StatusResigned
Appointed25 July 2002(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
Correspondence AddressBank Chambers, 6
Liverpool Road, Birkdale
Southport
Merseyside
PR8 4AR

Contact

Websitewww.sctechnology.com/
Email address[email protected]
Telephone0845 0945899
Telephone regionUnknown

Location

Registered Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£42,956
Cash£7,648
Current Liabilities£48,051

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

14 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
(3 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Change of details for Timeslice Limitd as a person with significant control on 7 April 2016 (2 pages)
25 September 2017Director's details changed for Christopher Singleton on 1 September 2017 (2 pages)
25 September 2017Change of details for Timeslice Limitd as a person with significant control on 7 April 2016 (2 pages)
25 September 2017Director's details changed for Christopher Singleton on 1 September 2017 (2 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 March 2016Termination of appointment of Gary Vernon Moor as a director on 11 March 2016 (1 page)
15 March 2016Appointment of Mr Richard Stephen James Saddleton as a director on 11 March 2016 (2 pages)
15 March 2016Appointment of Mr Leonard John Guiver as a secretary on 11 March 2016 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Appointment of Mr Leonard John Guiver as a secretary on 11 March 2016 (2 pages)
15 March 2016Termination of appointment of Christopher Singleton as a secretary on 11 March 2016 (1 page)
15 March 2016Appointment of Mr Ramsey Khair as a director on 11 March 2016 (2 pages)
15 March 2016Appointment of Mr Ramsey Khair as a director on 11 March 2016 (2 pages)
15 March 2016Registered office address changed from 43 Stanifield Lane Farington Leyland Lancashire PR25 4QA to 11 Harmony Place Greenwich Creekside London London SE8 3FE on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Gary Vernon Moor as a director on 11 March 2016 (1 page)
15 March 2016Registered office address changed from 43 Stanifield Lane Farington Leyland Lancashire PR25 4QA to 11 Harmony Place Greenwich Creekside London London SE8 3FE on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Richard Stephen James Saddleton as a director on 11 March 2016 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Termination of appointment of Christopher Singleton as a secretary on 11 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Secretary's details changed for Mr Christopher Singleton on 20 February 2013 (2 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Secretary's details changed for Mr Christopher Singleton on 20 February 2013 (2 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 July 2012Secretary's details changed for Mr Christopher Singleton on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Christopher Singleton on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Christopher Singleton on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Christopher Singleton on 30 July 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
20 August 2010Appointment of Christopher Singleton as a director (3 pages)
20 August 2010Appointment of Christopher Singleton as a director (3 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Gary Vernon Moor on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Gary Vernon Moor on 19 July 2010 (2 pages)
22 January 2010Termination of appointment of Kerry Moor as a secretary (1 page)
22 January 2010Appointment of Mr Christopher Singleton as a secretary (1 page)
22 January 2010Appointment of Mr Christopher Singleton as a secretary (1 page)
22 January 2010Termination of appointment of Kerry Moor as a secretary (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / gary moor / 30/08/2007 (1 page)
28 July 2009Director's change of particulars / gary moor / 30/08/2007 (1 page)
28 July 2009Secretary's change of particulars / kerry moor / 30/08/2007 (1 page)
28 July 2009Secretary's change of particulars / kerry moor / 30/08/2007 (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Registered office changed on 31/10/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
31 October 2007Registered office changed on 31/10/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 19/07/06; full list of members (2 pages)
3 August 2006Return made up to 19/07/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 September 2004Registered office changed on 08/09/04 from: bank chambers 6 liverpool road birkdale southport merseyside PR8 4AR (1 page)
8 September 2004Registered office changed on 08/09/04 from: bank chambers 6 liverpool road birkdale southport merseyside PR8 4AR (1 page)
20 August 2004Return made up to 19/07/04; full list of members (6 pages)
20 August 2004Return made up to 19/07/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 41A weld rd birkdale southport PR8 2DS (1 page)
2 August 2002Registered office changed on 02/08/02 from: 41A weld rd birkdale southport PR8 2DS (1 page)
2 August 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
19 July 2002Incorporation (9 pages)
19 July 2002Incorporation (9 pages)