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.
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 | : |
|
Registered Address | : | Unit 56, Riverside Road, London, England, SW17 0BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 56, Riverside Road, London, England, SW17 0BE | Secretary | 15 August 2018 | Active |
33 Clapham Common, Northside, London, SW4 0RW | Director | 21 May 2007 | Active |
Unit 56, Riverside Road, London, England, SW17 0BE | Director | 08 June 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 14 April 1998 | Active |
5 Vine Tree Close, Withington, Hereford, HR1 3QW | Secretary | 08 June 1998 | Active |
Ferroners House, Shaftesbury Place, Barbican, London, United Kingdom, EC2Y 8AA | Corporate Secretary | 08 April 2008 | Active |
Larkshill, Hognaston, Ashbourne, DE6 1PR | Director | 03 September 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 14 April 1998 | Active |
Nine Wells Farm House, Marden, Hereford, HR1 3EP | Director | 08 June 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Officers | Termination secretary company with name termination date. | Download |
2018-08-24 | Officers | Appoint person secretary company with name date. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.