UKBizDB.co.uk

CYBER SECURE LIMITED

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

This company is commonly known as Cyber Secure Limited. The company was founded 10 years ago and was given the registration number 08600966. The firm's registered office is in WOKING. You can find them at Waterside Chambers, Bridgebarn Lane, Woking, Surrey. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CYBER SECURE LIMITED
Company Number:08600966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Waterside Chambers, Bridgebarn Lane, Woking, Surrey, GU21 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Canal Bank Mews, Woking, England, GU21 6DL

Director08 July 2013Active

People with Significant Control

Mr Jorge Geddes
Notified on:01 July 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:5, Canal Bank Mews, Woking, England, GU21 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-14Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Address

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

Download
2015-01-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.