UKBizDB.co.uk

CASSIDIAN CYBERSECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cassidian Cybersecurity Limited. The company was founded 19 years ago and was given the registration number 05432738. The firm's registered office is in NEWPORT. You can find them at Quadrant House Celtic Springs,, Coedkernew,, Newport, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CASSIDIAN CYBERSECURITY LIMITED
Company Number:05432738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Quadrant House Celtic Springs,, Coedkernew,, Newport, Wales, NP10 8FZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Celtic Springs,, Coedkernew,, Newport, Wales, NP10 8FZ

Secretary20 March 2012Active
Quadrant House, Celtic Springs,, Coedkernew,, Newport, Wales, NP10 8FZ

Director07 June 2018Active
Quadrant House, Celtic Springs,, Coedkernew,, Newport, Wales, NP10 8FZ

Director31 March 2015Active
18, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, Great Britain, GL20 8DN

Secretary22 April 2005Active
Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FX

Secretary16 August 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 2005Active
Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY

Director31 January 2012Active
Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY

Director31 January 2012Active
14, Billings Way, Cheltenham, GL50 2RD

Director31 August 2005Active
37 Quat Goose Lane, Swindon Village, GL51 9RP

Director31 August 2005Active
Honeycombe House, 37 Quat Goose Lane Swindon Village, Cheltenham, GL51 9RP

Director22 April 2005Active
26, Chemin Du Saint Sacrement, Bazoches Sur Guyonne, France,

Director07 September 2010Active
Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY

Director31 January 2012Active
Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director28 September 2010Active
Quadrant House, Celtic Springs,, Coedkernew,, Newport, Wales, NP10 8FZ

Director20 March 2015Active
Unit 1.1, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director07 September 2010Active
Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY

Director31 January 2012Active
Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director31 March 2015Active
Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY

Director31 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 2005Active

People with Significant Control

Airbus Defence And Space Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Office, Gunnels Wood Road, Stevenage, England, SG1 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-08Dissolution

Dissolution application strike off company.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-07-15Capital

Legacy.

Download
2020-07-15Capital

Capital statement capital company with date currency figure.

Download
2020-07-15Insolvency

Legacy.

Download
2020-07-15Resolution

Resolution.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Address

Change registered office address company with date old address new address.

Download
2018-11-28Auditors

Auditors resignation company.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type audited abridged.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.