UKBizDB.co.uk

CYBER TEC SECURITY LTD

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

This company is commonly known as Cyber Tec Security Ltd. The company was founded 5 years ago and was given the registration number 11564199. The firm's registered office is in BRISTOL. You can find them at C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CYBER TEC SECURITY LTD
Company Number:11564199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, United Kingdom, BS1 6NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director13 March 2020Active
Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director08 November 2018Active
Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director11 September 2018Active

People with Significant Control

Ralston Enterprises Limited
Notified on:11 September 2018
Status:Active
Country of residence:United Kingdom
Address:53-55 Queen Charlotte House, Queen Charlotte Street, Bristol, United Kingdom, BS1 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael David Ralston
Notified on:11 September 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Suite 5 Corum 2, Corum Office Park, Bristol, England, BS30 8FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mrs Louise Jayne Ralston
Notified on:11 September 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Suite 5 Corum 2, Corum Office Park, Bristol, England, BS30 8FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-21Address

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

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Address

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

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-18Capital

Capital alter shares subdivision.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Change account reference date company current extended.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.