UKBizDB.co.uk

NORMCYBER LIMITED

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

This company is commonly known as Normcyber Limited. The company was founded 10 years ago and was given the registration number 08683680. The firm's registered office is in FAREHAM. You can find them at 8 Barnes Wallis Road, , Fareham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NORMCYBER LIMITED
Company Number:08683680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:8 Barnes Wallis Road, Fareham, England, PO15 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director20 December 2019Active
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director11 July 2016Active
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director20 December 2019Active
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director01 February 2020Active
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director10 September 2013Active
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director10 September 2013Active
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director08 July 2016Active
8, Barnes Wallis Road, Fareham, England, PO15 5TU

Director20 December 2019Active
Forum 3, Parkway, Whiteley, Fareham, PO15 7FH

Director30 December 2015Active

People with Significant Control

Mr Robert William Myers
Notified on:01 November 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:8, Barnes Wallis Road, Fareham, England, PO15 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Miles
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:8, Barnes Wallis Road, Fareham, England, PO15 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Joanne Miles
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:8, Barnes Wallis Road, Fareham, England, PO15 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Churchill
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:8, Barnes Wallis Road, Fareham, England, PO15 5TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-07Capital

Capital allotment shares.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-04Resolution

Resolution.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.