UKBizDB.co.uk

CYBER THREAT ANALYSIS AND DETECTION SERVICES LTD

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

This company is commonly known as Cyber Threat Analysis And Detection Services Ltd. The company was founded 13 years ago and was given the registration number 07291977. The firm's registered office is in GREAT BRIDGE. You can find them at Unit 1, Great Bridge Industrial Estate, Great Bridge, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYBER THREAT ANALYSIS AND DETECTION SERVICES LTD
Company Number:07291977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 1, Great Bridge Industrial Estate, Great Bridge, West Midlands, United Kingdom, DY4 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Great Bridge Industrial Estate, Tipton, England, DY4 0HR

Director22 March 2021Active
Unit 1, Great Bridge Industrial Estate, Great Bridge, United Kingdom, DY4 0HR

Director02 October 2020Active
Unit 1, Great Bridge Industrial Estate, Great Bridge, United Kingdom, DY4 0HR

Director02 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 July 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director22 June 2010Active

People with Significant Control

Mr Wilson Jose Firmino Rodrigues
Notified on:22 March 2021
Status:Active
Date of birth:March 1986
Nationality:Portuguese
Country of residence:England
Address:Unit 3, Great Bridge Industrial Estate, Tipton, England, DY4 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Ms Fatima Afreen Khalid
Notified on:05 October 2020
Status:Active
Date of birth:April 1987
Nationality:Pakistani
Country of residence:England
Address:Unit 3, Great Bridge Industrial Estate, Tipton, England, DY4 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wilson Jose Firmino Rodrigues
Notified on:02 September 2020
Status:Active
Date of birth:March 1986
Nationality:Portuguese
Country of residence:United Kingdom
Address:Unit 1, Great Bridge Industrial Estate, Great Bridge, United Kingdom, DY4 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:21 June 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:21 June 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
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 (6 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
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Address

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

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Address

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

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.