ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SCG Cloud Limited

SCG Cloud Limited is an active company incorporated on 17 September 1999 with the registered office located in Basingstoke, Hampshire. SCG Cloud Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03843488
Private limited company
Age
25 years
Incorporated 17 September 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 17 September 2024 (11 months ago)
Next confirmation dated 17 September 2025
Due by 1 October 2025 (24 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Glebe Farm Down Street
Dummer
Basingstoke
Hampshire
RG25 2AD
United Kingdom
Address changed on 25 Jun 2025 (2 months ago)
Previous address was Ver House 23-25 High Street Redbourn St Albans Herts AL3 7LE
Telephone
03456200200
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in May 1966
Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in UK • Born in May 1970
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3 Circles Communications Limited
James Neil Wilson, Alex James Moody, and 4 more are mutual people.
Active
Dataphone Communications Limited
James Neil Wilson, Alex James Moody, and 2 more are mutual people.
Active
Pinnacle Telecom (Wales) Limited
James Neil Wilson, Alex James Moody, and 2 more are mutual people.
Active
Dataphone Services Limited
James Neil Wilson, Alex James Moody, and 2 more are mutual people.
Active
Et Al Innovations Limited
James Neil Wilson, Alex James Moody, and 2 more are mutual people.
Active
Extrasource Limited
James Neil Wilson, Alex James Moody, and 2 more are mutual people.
Active
Pinnacle Managed Services Limited
James Neil Wilson, Alex James Moody, and 2 more are mutual people.
Active
Southern Communications Limited
James Neil Wilson, Alex James Moody, and 1 more are mutual people.
Active
Brands
SCG Together
SCG Together is a provider of cloud, telecoms, and mobile solutions, focused on communication for businesses.
SCG Wholesale
SCG Wholesale offers business connectivity and network solutions, including hosted telephony and mobile services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.26M
Decreased by £1.99M (-61%)
Turnover
£27.18M
Increased by £4.64M (+21%)
Employees
55
Decreased by 2 (-4%)
Total Assets
£42.42M
Increased by £7.03M (+20%)
Total Liabilities
-£5.12M
Increased by £658K (+15%)
Net Assets
£37.31M
Increased by £6.37M (+21%)
Debt Ratio (%)
12%
Decreased by 0.54% (-4%)
Latest Activity
Registered Address Changed
2 Months Ago on 25 Jun 2025
New Charge Registered
3 Months Ago on 3 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 23 Nov 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 28 Mar 2024
Inspection Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 7 Months Ago on 13 Jan 2023
New Charge Registered
2 Years 10 Months Ago on 9 Nov 2022
Get Credit Report
Discover SCG Cloud Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ver House 23-25 High Street Redbourn St Albans Herts AL3 7LE to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on 25 June 2025
Submitted on 25 Jun 2025
Registration of charge 038434880006, created on 3 June 2025
Submitted on 5 Jun 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 23 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 23 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 23 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 23 Nov 2024
Confirmation statement made on 17 September 2024 with no updates
Submitted on 3 Oct 2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 28 Mar 2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 28 Mar 2024
Full accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year