UKBizDB.co.uk

THE CYBER AUTHORITY LIMITED

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

This company is commonly known as The Cyber Authority Limited. The company was founded 6 years ago and was given the registration number 10770715. The firm's registered office is in WATFORD. You can find them at 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:THE CYBER AUTHORITY LIMITED
Company Number:10770715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, United Kingdom, WD18 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director15 May 2017Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director06 June 2019Active
184, The Dell, Southampton, United Kingdom, SO15 2BU

Director15 May 2017Active

People with Significant Control

Mr Timothy Robin Williams
Notified on:14 November 2018
Status:Active
Date of birth:January 1965
Nationality:British
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claire Suzanne Mclaughlin
Notified on:15 May 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:2nd Floor, 1-5 Clerkenwell Road, London, England, EC1M 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Miles Chambers
Notified on:15 May 2017
Status:Active
Date of birth:May 1955
Nationality:United Kingdom
Country of residence:England
Address:2nd Floor, 1-5 Clerkenwell Road, London, England, EC1M 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 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
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-10Address

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

Download
2022-06-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Capital

Capital allotment shares.

Download
2019-07-17Address

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

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Change account reference date company current extended.

Download
2017-10-09Capital

Capital allotment shares.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Address

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

Download

Copyright © 2024. All rights reserved.