UKBizDB.co.uk

IG CYBER LIMITED

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

This company is commonly known as Ig Cyber Limited. The company was founded 8 years ago and was given the registration number 10091504. The firm's registered office is in BRIGHTON. You can find them at First Floor 125-135 Telecom House, Preston Road, Brighton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IG CYBER LIMITED
Company Number:10091504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor 125-135 Telecom House, Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, The Ridgeway, Bracknell, England, RG12 9QU

Director03 March 2021Active
501 Coptain House, Eastfields Avenue, London, United Kingdom, SW18 1JX

Director13 March 2017Active
First Floor, 125-135 Telecom House, Preston Road, Brighton, England, BN1 6AF

Director30 March 2016Active

People with Significant Control

Infinity Point Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:13, The Ridgeway, Bracknell, England, RG12 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Dougan
Notified on:19 November 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:First Floor, 125-135 Telecom House, Brighton, England, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Holt
Notified on:06 January 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Reading Enterprise Centre, Whiteknights Road, Reading, England, RG6 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Earl Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:First Floor, 125-135 Telecom House, Brighton, England, BN1 6AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Address

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

Download
2021-06-12Resolution

Resolution.

Download
2021-06-08Capital

Capital cancellation shares.

Download
2021-06-08Capital

Capital return purchase own shares.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Accounts

Change account reference date company current shortened.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Address

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

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-11Capital

Capital return purchase own shares.

Download
2019-10-16Resolution

Resolution.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.