CIPHR LIMITED

Register to unlock more data on OkredoRegister

CIPHR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616229

Incorporation date

12/12/2002

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 12/12/2002)
dot icon16/12/2025
Change of details for Ciphr Group Limited as a person with significant control on 2025-12-16
dot icon23/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon21/11/2024
Registration of charge 046162290009, created on 2024-11-15
dot icon29/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Registration of charge 046162290008, created on 2024-05-31
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 Chapel Street Marlow SL7 1DD England to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-21
dot icon09/11/2023
Termination of appointment of Tracy Ellison as a director on 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of David Burns as a director on 2023-05-31
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 icon14/11/2022
Appointment of Mrs Tracy Ellison as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mr David Burns as a director on 2022-11-01
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-17 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
Full accounts made up to 2020-12-31
dot icon16/02/2021
Registration of charge 046162290007, created on 2021-02-16
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon23/12/2020
Registration of charge 046162290006, created on 2020-12-18
dot icon22/12/2020
Satisfaction of charge 046162290005 in full
dot icon30/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon29/10/2020
Satisfaction of charge 046162290003 in full
dot icon29/10/2020
Satisfaction of charge 046162290002 in full
dot icon29/10/2020
Satisfaction of charge 046162290004 in full
dot icon19/10/2020
Registration of charge 046162290005, created on 2020-10-15
dot icon29/06/2020
Registration of charge 046162290004, created on 2020-06-26
dot icon12/12/2019
Registration of charge 046162290003, created on 2019-12-09
dot icon23/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon27/08/2019
Full accounts made up to 2018-12-31
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 icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Statement of company's objects
dot icon12/12/2017
Registration of charge 046162290002, created on 2017-12-08
dot icon12/12/2017
Satisfaction of charge 1 in full
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon07/12/2016
Resolutions
dot icon18/11/2016
Change of share class name or designation
dot icon17/11/2016
Change of share class name or designation
dot icon10/11/2016
Appointment of Mr Graeme Nicholas Scott as a director on 2016-11-08
dot icon10/11/2016
Termination of appointment of Christopher Graham Berry as a secretary on 2016-11-08
dot icon10/11/2016
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Abbey House Chapel Street Marlow SL7 1DD on 2016-11-10
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon09/06/2016
Resolutions
dot icon27/05/2016
Statement of capital following an allotment of shares on 2003-01-31
dot icon26/05/2016
Termination of appointment of Peter David Watsham as a director on 2016-05-18
dot icon26/05/2016
Appointment of Mr Allan James Oehlers as a director on 2016-05-18
dot icon13/05/2016
Resolutions
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2003-01-31
dot icon03/02/2016
Resolutions
dot icon08/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/05/2015
Accounts for a small company made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU on 2014-02-19
dot icon07/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon21/08/2013
Director's details changed for Peter David Watsham on 2013-07-31
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Christopher Graham Berry on 2012-12-12
dot icon08/01/2013
Director's details changed for Peter David Watsham on 2012-12-12
dot icon08/01/2013
Secretary's details changed for Mr Christopher Graham Berry on 2011-12-12
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name notice
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 12/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 12/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 12/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 12/12/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 12/12/03; full list of members
dot icon02/08/2003
Particulars of mortgage/charge
dot icon16/06/2003
New director appointed
dot icon05/06/2003
New secretary appointed;new director appointed
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Secretary resigned
dot icon15/05/2003
Nc inc already adjusted 31/01/03
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon12/12/2002
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
17/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, David
Director
01/11/2022 - 31/05/2023
7
Berry, Christopher Graham
Director
11/12/2002 - 31/01/2023
19
Mr Graeme Nicholas Scott
Director
08/11/2016 - 26/08/2021
38
Ellison, Tracy
Director
01/11/2022 - 31/10/2023
10
Oehlers, Allan James
Director
18/05/2016 - 31/12/2022
14

Persons with Significant Control

1
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 LIMITED

CIPHR LIMITED is an(a) Active company incorporated on 12/12/2002 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 LIMITED?

toggle

CIPHR LIMITED is currently Active. It was registered on 12/12/2002 .

Where is CIPHR LIMITED located?

toggle

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

What does CIPHR LIMITED do?

toggle

CIPHR LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CIPHR LIMITED?

toggle

The latest filing was on 16/12/2025: Change of details for Ciphr Group Limited as a person with significant control on 2025-12-16.