UKBizDB.co.uk

CYBERSAFE LIMITED

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

This company is commonly known as Cybersafe Limited. The company was founded 27 years ago and was given the registration number 03245350. The firm's registered office is in OXFORD. You can find them at Wenn Townsend, 30 St Giles, Oxford, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CYBERSAFE LIMITED
Company Number:03245350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Wenn Townsend, 30 St Giles, Oxford, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hartswood, Chineham, Basingstoke, RG24 8SJ

Director07 September 2001Active
5 Meadway, Seven Kings, Ilford, IG3 9BQ

Secretary10 November 1998Active
St Peter House, 55 Copthall Lane, Chalfont St Peter, SL9 0DQ

Secretary25 September 2000Active
Glyme House, Saint Johns Street, Bicester, OX26 6SL

Secretary19 October 1998Active
Glyme House, St John Street, Bicester, OX26 6SL

Secretary03 September 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary03 September 1996Active
7 Hartswood, Chineham, Basingstoke, RG24 8SJ

Director19 October 1998Active
5 Meadway, Seven Kings, Ilford, IG3 9BQ

Director19 October 1998Active
803 Windsor Drive Se, Redmond, Washington 98053, America,

Director24 March 1999Active
5404 Lake Washington Boulevard, Kirkland Wa, 98033, America,

Director24 March 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director03 September 1996Active
St Peter House, 55 Copthall Lane, Chalfont St Peter, SL9 0DQ

Director08 November 2000Active
763 Dunmore, Bartlett, Usa,

Director10 March 2000Active
5255 Forest Avenue Se, Mercer Island, Usa,

Director08 November 2000Active
24 Bassett Avenue, Bicester, OX6 7TZ

Director23 April 1997Active
1 Towers Road, Adeyfield, Hemel Hempstead, HP2 5EP

Director19 October 1998Active
Glyme House, St John Street, Bicester, OX26 6SL

Director10 March 2000Active
Glyme House, St John Street, Bicester, OX26 6SL

Director03 September 1996Active

People with Significant Control

Cybersafe International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-13Accounts

Accounts with accounts type total exemption small.

Download
2012-11-21Accounts

Accounts with accounts type total exemption small.

Download
2012-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.