This company is commonly known as Cyberfort Group Limited. The company was founded 7 years ago and was given the registration number 10796111. The firm's registered office is in THATCHAM. You can find them at Venture West Greenham Business Park, Greenham, Thatcham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CYBERFORT GROUP LIMITED |
---|---|---|
Company Number | : | 10796111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture West Greenham Business Park, Greenham, Thatcham, England, RG19 6HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ash Radar Station, Marshborough Road, Sandwich, England, CT13 0PL | Director | 07 July 2017 | Active |
Ash Radar Station, Marshborough Road, Sandwich, England, CT13 0PL | Director | 31 May 2017 | Active |
Ash Radar Station, Marshborough Road, Sandwich, England, CT13 0PL | Director | 14 December 2022 | Active |
Ash Radar Station, Marshborough Road, Sandwich, England, CT13 0PL | Director | 07 July 2017 | Active |
Venture West, Greenham Business Park, Greenham, Thatcham, England, RG19 6HX | Director | 07 July 2017 | Active |
Venture West, Greenham Business Park, Greenham, Thatcham, England, RG19 6HX | Director | 07 July 2017 | Active |
Venture West, Greenham Business Park, Greenham, Thatcham, England, RG19 6HX | Director | 22 August 2017 | Active |
Ash Radar Station, Marshborough Road, Sandwich, England, CT13 0PL | Director | 23 December 2019 | Active |
Venture West, Greenham Business Park, Greenham, Thatcham, England, RG19 6HX | Director | 05 November 2018 | Active |
Palatine Private Equity Llp | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Zenith Building, 26 Spring Gardens, Manchester, England, M2 1AB |
Nature of control | : |
|
Palatine Private Equity Fund Iii Lp | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor The Zenith Building, Spring Gardens, Manchester, England, M2 1AB |
Nature of control | : |
|
Mr Andrew Denzil Maurice Hague | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Venture West, Greenham Business Park, Thatcham, England, RG19 6HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type group. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Accounts | Accounts with accounts type group. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type group. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.