Company NameSslpost Cloud Services Ltd
DirectorJoseph Monro
Company StatusActive
Company Number07302752
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Previous NameSslpost Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Monro
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(12 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressC/O Sslp Group Ltd Suite 5
116 Ballards Lane
London
N3 2DN
Secretary NameCNG Associates Ltd (Corporation)
StatusCurrent
Appointed02 July 2010(same day as company formation)
Correspondence AddressCng Associates 23 Austin Friars
London
EC2N 2QP
Director NameMr Michael Haim Alculumbre
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sslp Group Ltd Suite 5
116 Ballards Lane
London
N3 2DN

Contact

Websitesailergirlltd.com

Location

Registered AddressC/O Sslp Group Ltd Suite 5
116 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gcrypt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
17 July 2023Director's details changed for Mr Joseph Monro on 1 July 2023 (2 pages)
6 July 2023Secretary's details changed for Cng Associates Ltd on 14 June 2023 (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (2 pages)
13 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
5 July 2022Termination of appointment of Nigel Brabbins as a director on 4 July 2022 (1 page)
5 July 2022Appointment of Mr Joseph Monro as a director on 4 July 2022 (2 pages)
20 October 2021Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to C/O Sslp Group Ltd Suite 5, 116 Ballards Lane London N3 2DN on 20 October 2021 (1 page)
28 July 2021Micro company accounts made up to 31 July 2020 (2 pages)
14 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
12 August 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 June 2020Registered office address changed from Suite 5 116 Ballards Lane Finchley London N3 2DN England to Cng Associates 23 Austin Friars London EC2N 2QP on 11 June 2020 (1 page)
15 July 2019Director's details changed for Mr Nigel Brabbins on 3 July 2018 (2 pages)
15 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Secretary's details changed for Cng Associates Ltd on 27 July 2018 (1 page)
16 July 2018Notification of Sslp Group Ltd as a person with significant control on 4 July 2017 (2 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
16 July 2018Cessation of Gcrypt Ltd as a person with significant control on 4 July 2017 (1 page)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 December 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Suite 5 116 Ballards Lane Finchley London N3 2DN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Suite 5 116 Ballards Lane Finchley London N3 2DN on 1 December 2015 (1 page)
10 November 2015Termination of appointment of Michael Haim Alculumbre as a director on 10 November 2015 (1 page)
10 November 2015Appointment of Mr Nigel Brabbins as a director on 10 November 2015 (2 pages)
10 November 2015Termination of appointment of Michael Haim Alculumbre as a director on 10 November 2015 (1 page)
10 November 2015Appointment of Mr Nigel Brabbins as a director on 10 November 2015 (2 pages)
14 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
18 January 2015Registered office address changed from 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Secretary's details changed for Cng Associates Ltd on 18 January 2015 (1 page)
18 January 2015Secretary's details changed for Cng Associates Ltd on 18 January 2015 (1 page)
4 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
23 January 2014Company name changed sslpost LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed sslpost LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
31 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 July 2010Incorporation (22 pages)
2 July 2010Incorporation (22 pages)