UKBizDB.co.uk

CYBERWHITE LIMITED

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

This company is commonly known as Cyberwhite Limited. The company was founded 6 years ago and was given the registration number 11256903. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYBERWHITE LIMITED
Company Number:11256903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, 3 Defender Court, Sunderland Enterprise Park, Sunderland, England, SR5 3PE

Director31 August 2018Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director15 March 2018Active
Mulberry House, 3 Defender Court, Sunderland Enterprise Park, Sunderland, England, SR5 3PE

Director31 August 2018Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director15 March 2018Active

People with Significant Control

Defender Holdings Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Mulberry House, 3 Defender Court, Sunderland, United Kingdom, SR5 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Thomas Horn
Notified on:31 August 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Hewison
Notified on:31 August 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Jane Horn
Notified on:15 March 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachael Hewison
Notified on:15 March 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Address

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

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-03-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.