UKBizDB.co.uk

QUORUM CYBER SECURITY LIMITED

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

This company is commonly known as Quorum Cyber Security Limited. The company was founded 8 years ago and was given the registration number SC510322. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUORUM CYBER SECURITY LIMITED
Company Number:SC510322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary22 July 2020Active
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director06 September 2021Active
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director11 April 2016Active
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director30 September 2022Active
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director30 September 2022Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director18 December 2018Active
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director26 June 2020Active
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director14 September 2020Active
First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director06 November 2020Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director26 June 2020Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director28 October 2020Active
18, Greenside Lane, Edinburgh, United Kingdom, EH1 3AH

Director07 July 2015Active
18, Greenside Lane, Edinburgh, United Kingdom, EH1 3AH

Director07 July 2015Active
18, Greenside Lane, Edinburgh, United Kingdom, EH1 3AH

Director07 July 2015Active

People with Significant Control

Project Firefly Limited
Notified on:26 June 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor Suite (West Wing), Verdant, 2 Redheughs Rigg, Edinburgh, United Kingdom, EH12 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Federico Charosky
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Argentine
Country of residence:United Kingdom
Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Accounts

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type small.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-06Address

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

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.