UKBizDB.co.uk

CYPHERCO LIMITED

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

This company is commonly known as Cypherco Limited. The company was founded 26 years ago and was given the registration number 03545105. The firm's registered office is in LONDON. You can find them at Unit 56, Riverside Road, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CYPHERCO LIMITED
Company Number:03545105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 56, Riverside Road, London, England, SW17 0BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 56, Riverside Road, London, England, SW17 0BE

Secretary15 August 2018Active
33 Clapham Common, Northside, London, SW4 0RW

Director21 May 2007Active
Unit 56, Riverside Road, London, England, SW17 0BE

Director08 June 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 April 1998Active
5 Vine Tree Close, Withington, Hereford, HR1 3QW

Secretary08 June 1998Active
Ferroners House, Shaftesbury Place, Barbican, London, United Kingdom, EC2Y 8AA

Corporate Secretary08 April 2008Active
Larkshill, Hognaston, Ashbourne, DE6 1PR

Director03 September 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 April 1998Active
Nine Wells Farm House, Marden, Hereford, HR1 3EP

Director08 June 1998Active

People with Significant Control

Cypherco Holdings Limited
Notified on:21 March 2022
Status:Active
Country of residence:England
Address:Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Simon Courtenay Wheaton
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:American
Country of residence:England
Address:Unit 56, Riverside Road, London, England, SW17 0BE
Nature of control:
  • Ownership of shares 50 to 75 percent
Kfc Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ferroners House, Shaftesbury Place, Barbican, London, England, EC2Y 8AA
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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type small.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-12-05Address

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

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2018-08-24Officers

Appoint person secretary company with name date.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.