UKBizDB.co.uk

CYPHER INFORMATION TECHNOLOGY LIMITED

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

This company is commonly known as Cypher Information Technology Limited. The company was founded 22 years ago and was given the registration number 04235054. The firm's registered office is in WIRRAL. You can find them at Offices A13-a14 Champions Business Park, Arrowe Brook Road, Wirral, Merseyside. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYPHER INFORMATION TECHNOLOGY LIMITED
Company Number:04235054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Offices A13-a14 Champions Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Goldfinch Road, Poole, England, BH17 7TD

Director20 October 2022Active
80, Goldfinch Road, Poole, England, BH17 7TD

Director01 November 2023Active
Offices A13-A14, Champions Business Park, Arrowe Brook Road, Wirral, United Kingdom, CH49 0AB

Secretary10 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 June 2001Active
11, Cumberland Place, Southampton, United Kingdom, SO15 2BH

Director10 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 June 2001Active

People with Significant Control

Mrs Emma Anne Curtis
Notified on:06 March 2023
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:80, Goldfinch Road, Poole, England, BH17 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aidan Curtis
Notified on:20 October 2022
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:80, Goldfinch Road, Poole, England, BH17 7TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marco Piero Crispini
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:Irish
Country of residence:United Kingdom
Address:C/O The Accountancy Partnership, Twelve Quays House, Wirral, United Kingdom, CH41 1LD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Incorporation

Memorandum articles.

Download
2023-03-09Capital

Capital variation of rights attached to shares.

Download
2023-03-09Capital

Capital name of class of shares.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2022-10-25Address

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

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Address

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

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.