CIPHR GROUP LIMITED

Register to unlock more data on OkredoRegister

CIPHR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10147593

Incorporation date

26/04/2016

Size

Full

Contacts

Registered address

Registered address

Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2016)
dot icon13/01/2026
Change of details for Ciphr Holdings Limited as a person with significant control on 2026-01-13
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon21/11/2024
Registration of charge 101475930009, created on 2024-11-15
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Registration of charge 101475930008, created on 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon27/02/2024
Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-27
dot icon21/02/2024
Registered office address changed from Abbey House 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD England to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-21
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon11/02/2023
Termination of appointment of Christopher Graham Berry as a director on 2023-02-01
dot icon11/02/2023
Appointment of Mr Sion David Lewis as a director on 2023-02-01
dot icon05/01/2023
Termination of appointment of Allan James Oehlers as a director on 2022-12-31
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon09/09/2021
Appointment of Mr Raymond Phillip Berry as a director on 2021-09-01
dot icon09/09/2021
Termination of appointment of Graeme Nicholas Scott as a director on 2021-08-26
dot icon28/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon16/02/2021
Registration of charge 101475930007, created on 2021-02-16
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/12/2020
Registration of charge 101475930006, created on 2020-12-18
dot icon22/12/2020
Satisfaction of charge 101475930005 in full
dot icon04/11/2020
Particulars of variation of rights attached to shares
dot icon04/11/2020
Resolutions
dot icon04/11/2020
Memorandum and Articles of Association
dot icon29/10/2020
Satisfaction of charge 101475930001 in full
dot icon29/10/2020
Satisfaction of charge 101475930002 in full
dot icon29/10/2020
Satisfaction of charge 101475930004 in full
dot icon29/10/2020
Satisfaction of charge 101475930003 in full
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon23/10/2020
Cessation of Ldc V Lp as a person with significant control on 2020-10-15
dot icon23/10/2020
Cessation of Christopher Berry as a person with significant control on 2020-10-15
dot icon23/10/2020
Notification of Ciphr Holdings Limited as a person with significant control on 2020-10-15
dot icon23/10/2020
Termination of appointment of Alastair Hepburn Hazell as a director on 2020-10-15
dot icon23/10/2020
Termination of appointment of Matthew Russell as a director on 2020-10-15
dot icon23/10/2020
Termination of appointment of Christopher Trevor William Baker as a director on 2020-10-15
dot icon23/10/2020
Termination of appointment of Alastair James Weinel as a director on 2020-10-15
dot icon19/10/2020
Registration of charge 101475930005, created on 2020-10-15
dot icon29/06/2020
Registration of charge 101475930004, created on 2020-06-26
dot icon06/05/2020
Appointment of Mr Matthew Russell as a director on 2020-04-29
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon12/12/2019
Registration of charge 101475930003, created on 2019-12-10
dot icon12/12/2019
Registration of charge 101475930002, created on 2019-12-09
dot icon27/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon29/04/2019
Termination of appointment of Andrew Victor Carwardine as a director on 2019-04-15
dot icon30/01/2019
Appointment of Mr Andrew Victor Carwardine as a director on 2019-01-28
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon08/12/2016
Certificate of change of name
dot icon10/11/2016
Appointment of Mr Graeme Nicholas Scott as a director on 2016-11-08
dot icon25/06/2016
Particulars of variation of rights attached to shares
dot icon14/06/2016
Sub-division of shares on 2016-05-18
dot icon14/06/2016
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Abbey House 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD on 2016-06-14
dot icon13/06/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon10/06/2016
Change of share class name or designation
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon09/06/2016
Resolutions
dot icon07/06/2016
Appointment of Mr Christopher Trevor William Baker as a director on 2016-05-18
dot icon26/05/2016
Resolutions
dot icon26/05/2016
Appointment of Mr Allan James Oehlers as a director on 2016-05-18
dot icon26/05/2016
Appointment of Mr Alastair Weinel as a director on 2016-05-18
dot icon26/05/2016
Appointment of Mr Alastair Hepburn Hazell as a director on 2016-05-18
dot icon19/05/2016
Registration of charge 101475930001, created on 2016-05-18
dot icon26/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Christopher Graham
Director
25/04/2016 - 31/01/2023
19
Scott, Graeme Nicholas
Director
08/11/2016 - 26/08/2021
38
Oehlers, Allan James
Director
18/05/2016 - 31/12/2022
14
Berry, Raymond Phillip
Director
01/09/2021 - Present
14
Lewis, Sion David
Director
01/02/2023 - Present
18

Persons with Significant Control

2
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 CIPHR GROUP LIMITED

CIPHR GROUP LIMITED is an(a) Active company incorporated on 26/04/2016 with the registered office located at Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW. There are currently 2 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 CIPHR GROUP LIMITED?

toggle

CIPHR GROUP LIMITED is currently Active. It was registered on 26/04/2016 .

Where is CIPHR GROUP LIMITED located?

toggle

CIPHR GROUP LIMITED is registered at Third Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW.

What does CIPHR GROUP LIMITED do?

toggle

CIPHR GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIPHR GROUP LIMITED?

toggle

The latest filing was on 13/01/2026: Change of details for Ciphr Holdings Limited as a person with significant control on 2026-01-13.