BULLETPROOF CYBER HOLDINGS LTD

Register to unlock more data on OkredoRegister

BULLETPROOF CYBER HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15420024

Incorporation date

17/01/2024

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2024)
dot icon31/03/2026
Replacement Filing of Confirmation Statement dated 2025-03-06
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/08/2025
Termination of appointment of Mark Alan Boost as a director on 2024-06-10
dot icon11/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon18/09/2024
Registration of charge 154200240001, created on 2024-09-13
dot icon03/09/2024
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-06-10
dot icon12/06/2024
Appointment of Mr Alexander Peter Dacre as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Gary Peter Greasby as a secretary on 2024-06-10
dot icon12/06/2024
Termination of appointment of Gary Peter Greasby as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Jonathan Peter Foley as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Oliver Pinson-Roxburgh as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Samantha Mansour as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Nicola Suzanne Whiting as a director on 2024-06-10
dot icon12/06/2024
Notification of Charis Four Limited as a person with significant control on 2024-06-10
dot icon12/06/2024
Cessation of Mark Alan Boost as a person with significant control on 2024-06-10
dot icon12/06/2024
Cessation of Donna Louise Boost as a person with significant control on 2024-06-10
dot icon12/06/2024
Registered office address changed from Unit H Gateway 1000 Whittle Way Stevenage SG1 2FP England to 20 Grosvenor Place London SW1X 7HN on 2024-06-12
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon05/03/2024
Termination of appointment of Dinesh Shankar Majrekar as a director on 2024-02-22
dot icon05/03/2024
Director's details changed for Mrs Nicola Suzanne Whiting on 2024-02-22
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Solvency Statement dated 15/02/24
dot icon29/02/2024
Statement by Directors
dot icon29/02/2024
Statement of capital on 2024-02-29
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Solvency Statement dated 16/02/24
dot icon29/02/2024
Statement by Directors
dot icon29/02/2024
Statement of capital on 2024-02-29
dot icon28/02/2024
Change of share class name or designation
dot icon28/02/2024
Particulars of variation of rights attached to shares
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Memorandum and Articles of Association
dot icon23/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon23/02/2024
Appointment of Mr Jonathan Peter Foley as a director on 2024-02-13
dot icon23/02/2024
Appointment of Mr Gary Peter Greasby as a director on 2024-02-13
dot icon23/02/2024
Appointment of Mr Dinesh Shankar Majrekar as a director on 2024-02-13
dot icon23/02/2024
Appointment of Mrs Samantha Mansour as a director on 2024-02-13
dot icon23/02/2024
Appointment of Mr Oliver Pinson-Roxburgh as a director on 2024-02-13
dot icon23/02/2024
Appointment of Ms Nicola Suzanne Whiting as a director on 2024-02-13
dot icon23/02/2024
Change of details for Mr Mark Alan Boost as a person with significant control on 2024-02-13
dot icon23/02/2024
Notification of Donna Louise Boost as a person with significant control on 2024-02-13
dot icon23/02/2024
Appointment of Mr Gary Peter Greasby as a secretary on 2024-02-13
dot icon17/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
10/06/2024 - Present
180
Smith, Marc
Director
10/02/2025 - Present
44
Mansour, Samantha
Director
13/02/2024 - 10/06/2024
5
Adams, Mark Andrew
Director
10/06/2024 - 10/02/2025
232
Boost, Mark Alan
Director
17/01/2024 - 10/06/2024
50

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLETPROOF CYBER HOLDINGS LTD

BULLETPROOF CYBER HOLDINGS LTD is an(a) Active company incorporated on 17/01/2024 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLETPROOF CYBER HOLDINGS LTD?

toggle

BULLETPROOF CYBER HOLDINGS LTD is currently Active. It was registered on 17/01/2024 .

Where is BULLETPROOF CYBER HOLDINGS LTD located?

toggle

BULLETPROOF CYBER HOLDINGS LTD is registered at 20 Grosvenor Place, London SW1X 7HN.

What does BULLETPROOF CYBER HOLDINGS LTD do?

toggle

BULLETPROOF CYBER HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BULLETPROOF CYBER HOLDINGS LTD?

toggle

The latest filing was on 31/03/2026: Replacement Filing of Confirmation Statement dated 2025-03-06.