BULLETPROOF CYBER LTD

Register to unlock more data on OkredoRegister

BULLETPROOF CYBER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05490180

Incorporation date

24/06/2005

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 24/06/2005)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon14/03/2025
Group of companies' accounts made up to 2024-04-30
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 icon22/10/2024
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon18/09/2024
Registration of charge 054901800005, created on 2024-09-13
dot icon09/09/2024
Statement of company's objects
dot icon05/08/2024
Confirmation statement made on 2024-06-24 with updates
dot icon18/06/2024
Satisfaction of charge 2 in full
dot icon18/06/2024
Satisfaction of charge 054901800003 in full
dot icon18/06/2024
Satisfaction of charge 054901800004 in full
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Appointment of Mr Alexander Peter Dacre as a director on 2024-06-10
dot icon12/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Mark Alan Boost 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 Jonathan Peter Foley as a director 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 Samantha Mansour 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 Nicola Suzanne Whiting as a director 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 icon05/04/2024
Registered office address changed from Unit 13 Gateway 1000 Whittle Way Stevenage SG1 2FP England to Unit H Gateway 1000 Whittle Way Stevenage SG1 2FP on 2024-04-05
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 icon04/03/2024
Resolutions
dot icon04/03/2024
Memorandum and Articles of Association
dot icon23/02/2024
Cessation of Donna Louise Boost as a person with significant control on 2024-02-13
dot icon23/02/2024
Notification of Bulletproof Cyber Holdings Ltd as a person with significant control on 2024-02-13
dot icon23/02/2024
Cessation of Mark Alan Boost as a person with significant control on 2024-02-13
dot icon06/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon16/01/2024
Director's details changed for Mr Mark Alan Boost on 2024-01-16
dot icon24/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon07/06/2023
Change of name notice
dot icon07/06/2023
Certificate of change of name
dot icon01/05/2023
Group of companies' accounts made up to 2022-04-30
dot icon06/04/2023
Statement of capital following an allotment of shares on 2022-11-11
dot icon16/11/2022
Registration of charge 054901800004, created on 2022-11-08
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon24/06/2022
Notification of Donna Louise Boost as a person with significant control on 2022-05-01
dot icon24/06/2022
Notification of Mark Alan Boost as a person with significant control on 2022-05-01
dot icon24/06/2022
Cessation of Serverchoice Limited as a person with significant control on 2022-05-01
dot icon24/06/2022
Notification of Serverchoice Limited as a person with significant control on 2022-05-01
dot icon24/06/2022
Cessation of Mark Alan Boost as a person with significant control on 2022-05-01
dot icon24/06/2022
Cessation of Donna Louise Boost as a person with significant control on 2022-05-01
dot icon06/05/2022
Registered office address changed from Units H/J/K Arlington Business Park Gateway 1000 Whittle Way Stevenage Herts SG1 2FP to Unit 13 Gateway 1000 Whittle Way Stevenage SG1 2FP on 2022-05-06
dot icon04/05/2022
Certificate of change of name
dot icon04/05/2022
Change of name notice
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/12/2021
Appointment of Miss Nicola Suzanne Whiting as a director on 2021-12-01
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon28/07/2021
Termination of appointment of Roger Christopher Aylard as a director on 2021-06-25
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon20/04/2021
Appointment of Mrs Samantha Mansour as a director on 2021-03-01
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/10/2020
Current accounting period extended from 2021-01-31 to 2021-04-30
dot icon06/10/2020
Appointment of Mr Jonathan Peter Foley as a director on 2020-10-01
dot icon06/10/2020
Termination of appointment of Susan Elizabeth Lord as a director on 2020-09-28
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon01/06/2020
Appointment of Mr Oliver Pinson-Roxburgh as a director on 2020-06-01
dot icon19/05/2020
Previous accounting period shortened from 2020-04-29 to 2020-01-31
dot icon03/03/2020
Satisfaction of charge 054901800003 in part
dot icon04/02/2020
Satisfaction of charge 1 in full
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2020
Registration of charge 054901800003, created on 2020-01-16
dot icon19/11/2019
Resolutions
dot icon11/11/2019
Notification of Donna Louise Boost as a person with significant control on 2019-11-01
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon03/09/2019
Appointment of Mr Gary Peter Greasby as a secretary on 2019-09-01
dot icon03/09/2019
Termination of appointment of Susan Elizabeth Lord as a secretary on 2019-09-01
dot icon03/09/2019
Appointment of Ms Susan Elizabeth Lord as a director on 2019-09-01
dot icon05/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon02/07/2019
Appointment of Mr Gary Peter Greasby as a director on 2019-07-01
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/10/2018
Termination of appointment of Philip Hayden as a director on 2018-09-30
dot icon24/09/2018
Director's details changed for Dinesh Majrekar on 2018-09-24
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/03/2018
Appointment of Mr Roger Christopher Aylard as a director on 2018-03-01
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon26/10/2017
Appointment of Mr Philip Hayden as a director on 2017-09-05
dot icon03/07/2017
Appointment of Ms Susan Elizabeth Lord as a secretary on 2017-07-01
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/07/2017
Notification of Mark Alan Boost as a person with significant control on 2016-04-06
dot icon08/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/09/2016
Sub-division of shares on 2016-07-07
dot icon27/07/2016
Appointment of Dinesh Majrekar as a director on 2016-07-08
dot icon27/07/2016
Resolutions
dot icon01/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon28/12/2014
Accounts for a small company made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon24/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon24/07/2013
Registered office address changed from Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 2013-07-24
dot icon21/06/2013
Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 2013-06-21
dot icon21/06/2013
Termination of appointment of Tanith Bright as a secretary
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/03/2011
Certificate of change of name
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/07/2009
Return made up to 24/06/09; full list of members
dot icon06/04/2009
Secretary's change of particulars / tanith bright / 06/04/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/09/2008
Director's change of particulars / mark boost / 01/06/2008
dot icon02/09/2008
Appointment terminated secretary lesley boost
dot icon29/08/2008
Secretary appointed miss tanith louise bright
dot icon21/07/2008
Return made up to 24/06/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/07/2007
Return made up to 24/06/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon18/07/2006
Return made up to 24/06/06; full list of members
dot icon11/05/2006
Particulars of mortgage/charge
dot icon24/03/2006
Director's particulars changed
dot icon26/10/2005
Statement of affairs
dot icon26/10/2005
Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Secretary resigned
dot icon24/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

79
2021
change arrow icon0 % *

* during past year

Cash in Bank

£531,269.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
1.14M
-
0.00
531.27K
-
2021
79
1.14M
-
0.00
531.27K
-

Employees

2021

Employees

79 Ascended- *

Net Assets(GBP)

1.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

531.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

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
01/03/2021 - 10/06/2024
5
Adams, Mark Andrew
Director
10/06/2024 - 10/02/2025
232
Boost, Mark Alan
Director
28/06/2005 - 10/06/2024
47

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BULLETPROOF CYBER LTD

BULLETPROOF CYBER LTD is an(a) Active company incorporated on 24/06/2005 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 79 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLETPROOF CYBER LTD?

toggle

BULLETPROOF CYBER LTD is currently Active. It was registered on 24/06/2005 .

Where is BULLETPROOF CYBER LTD located?

toggle

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

What does BULLETPROOF CYBER LTD do?

toggle

BULLETPROOF CYBER LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BULLETPROOF CYBER LTD have?

toggle

BULLETPROOF CYBER LTD had 79 employees in 2021.

What is the latest filing for BULLETPROOF CYBER LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.