UKBizDB.co.uk

ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Icyber-security Professional Services Limited. The company was founded 12 years ago and was given the registration number 07844311. The firm's registered office is in LONDON. You can find them at Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED
Company Number:07844311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director01 February 2012Active
73 Dudleston Road, Little Sutton, Wirral, England, CH66 4PG

Director12 May 2017Active
62, Beatty Rise, Spencers Wood, Reading, RG7 1FG

Secretary30 December 2016Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director30 December 2016Active
8, Chelt Close, Tilehurst, Reading, England, RG30 4HZ

Director11 November 2011Active
62 Beatty Rise, Reading, England, RG7 1FQ

Director11 November 2011Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director06 December 2017Active

People with Significant Control

Icyber-Security Group Limited
Notified on:10 July 2017
Status:Active
Country of residence:United Kingdom
Address:Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ambroise Marco Essomba
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:Cameroonian
Country of residence:England
Address:62 Beatty Rise, Reading, England, RG7 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Dorcasse Essomba
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:62 Beatty Rise, Reading, England, RG7 1FQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-12Gazette

Gazette dissolved liquidation.

Download
2023-08-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-04Address

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

Download
2020-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-05Insolvency

Liquidation in administration progress report.

Download
2019-09-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-13Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-13Insolvency

Liquidation in administration proposals.

Download
2019-02-06Address

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

Download
2019-02-05Address

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

Download
2019-01-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.