This company is commonly known as Cyber Essentials Direct Ltd. The company was founded 9 years ago and was given the registration number 09588886. The firm's registered office is in AYLESBURY. You can find them at Halton Tennis Centre Chestnut End, Halton Village, Aylesbury, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CYBER ESSENTIALS DIRECT LTD |
---|---|---|
Company Number | : | 09588886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halton Tennis Centre Chestnut End, Halton Village, Aylesbury, Buckinghamshire, England, HP22 5PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, OX14 4RY | Director | 13 May 2015 | Active |
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD | Director | 16 August 2016 | Active |
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD | Director | 06 April 2016 | Active |
St John's Chambers, Love Street, Chester, United Kingdom, CH1 1QN | Director | 13 May 2015 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BE | Director | 01 January 2016 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BE | Director | 16 August 2016 | Active |
Wingbury Courtyard, Business Village, Wingrave, England, HP22 4LW | Director | 03 January 2017 | Active |
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD | Director | 19 July 2019 | Active |
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD | Director | 01 January 2016 | Active |
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD | Director | 16 August 2016 | Active |
Mr John Patrick Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | C/O Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, OX14 4RY |
Nature of control | : |
|
Mrs Linda Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | C/O Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, OX14 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.