UKBizDB.co.uk

CYBER ESSENTIALS DIRECT LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, OX14 4RY

Director13 May 2015Active
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD

Director16 August 2016Active
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD

Director06 April 2016Active
St John's Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director13 May 2015Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BE

Director01 January 2016Active
Greyfriars Court, Paradise Square, Oxford, OX1 1BE

Director16 August 2016Active
Wingbury Courtyard, Business Village, Wingrave, England, HP22 4LW

Director03 January 2017Active
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD

Director19 July 2019Active
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD

Director01 January 2016Active
Halton Tennis Centre, Chestnut End, Halton Village, Aylesbury, England, HP22 5PD

Director16 August 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Gazette

Gazette dissolved liquidation.

Download
2023-08-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-07Address

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

Download
2022-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-07Resolution

Resolution.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Address

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

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.