UKBizDB.co.uk

THE CYBER SCHEME LIMITED

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

This company is commonly known as The Cyber Scheme Limited. The company was founded 10 years ago and was given the registration number 08686981. The firm's registered office is in CHELTENHAM. You can find them at 11th Floor Eagle Tower, Montpellier Drive, Cheltenham, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:THE CYBER SCHEME LIMITED
Company Number:08686981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Beaurevoir Way, Warwick, England, CV34 4NY

Secretary02 December 2013Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director01 February 2022Active
Eagle Tower, Montepellier Dive, Cheltenham, England, GL50 1TA

Director01 February 2022Active
Eagle Tower, Montepellier Dive, Cheltenham, England, GL50 1TA

Director02 December 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary12 September 2013Active
Cheltenham House, Clarence Street, Cheltenham, England, GL50 3JR

Director14 January 2014Active
The Stables, Dry Mill Lane, Bewdley, United Kingdom, DY12 2LF

Director12 September 2013Active
11th Floor Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director14 January 2014Active

People with Significant Control

Mrs Judith White
Notified on:27 April 2023
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Eagle Tower, Montepellier Dive, Cheltenham, England, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Derek White
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:English
Country of residence:England
Address:Eagle Tower, Montepellier Dive, Cheltenham, England, GL50 1TA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Capital

Capital alter shares subdivision.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-09-08Resolution

Resolution.

Download
2023-09-04Capital

Capital allotment shares.

Download
2023-06-09Address

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

Download
2023-05-27Capital

Second filing capital allotment shares.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Change account reference date company current extended.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Address

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

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.