CRIBB CYBER SECURITY LTD

Register to unlock more data on OkredoRegister

CRIBB CYBER SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10495840

Incorporation date

24/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Hellesdon Park Drayton High Road, Norwich NR6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon14/01/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Appointment of Mrs Clare Sowry as a secretary on 2025-01-02
dot icon28/12/2024
Registered office address changed from 195a Kenton Road Harrow Middlesex HA3 0HD England to 100 Hellesdon Park Drayton High Road Norwich NR6 5DR on 2024-12-28
dot icon28/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon18/06/2024
Termination of appointment of Conor James Byrne as a director on 2024-06-13
dot icon18/06/2024
Termination of appointment of Malcolm Taylor as a secretary on 2024-06-13
dot icon18/06/2024
Appointment of Mr Stuart Colin Clarke as a director on 2024-06-13
dot icon18/06/2024
Appointment of John Anthony Dale as a director on 2024-06-13
dot icon18/06/2024
Notification of Cribb Hold Co Limited as a person with significant control on 2024-06-13
dot icon18/06/2024
Cessation of Ice Global Holdings Limited as a person with significant control on 2024-06-13
dot icon05/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Director's details changed for Mr Conor James Byrne on 2018-03-16
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon31/12/2019
Cessation of Ian Richardson as a person with significant control on 2019-12-20
dot icon31/12/2019
Notification of Ice Global Holdings Limited as a person with significant control on 2019-12-20
dot icon31/12/2019
Cessation of Conor Byrne as a person with significant control on 2019-12-20
dot icon28/11/2019
Change of details for Mr Ian Richardson as a person with significant control on 2019-11-27
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon31/10/2019
Termination of appointment of William Robert Osborne as a director on 2019-10-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Secretary's details changed for Mr Malcolm Taylor on 2018-03-16
dot icon16/03/2018
Director's details changed for Mr William Robert Osborne on 2018-03-16
dot icon16/03/2018
Director's details changed for Mr Patrick Carolan on 2018-03-16
dot icon16/03/2018
Change of details for Conor Byrne as a person with significant control on 2018-03-16
dot icon16/03/2018
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon16/03/2018
Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England to 195a Kenton Road Harrow Middlesex HA3 0HD on 2018-03-16
dot icon03/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon09/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/11/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
109.99K
-
0.00
41.50K
-
2022
2
109.53K
-
0.00
44.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, John Anthony
Director
13/06/2024 - Present
12
Osborne, William Robert
Director
24/11/2016 - 31/10/2019
3
Byrne, Conor James
Director
24/11/2016 - 13/06/2024
9
Clarke, Stuart Colin
Director
13/06/2024 - Present
8
Taylor, Malcolm
Secretary
24/11/2016 - 13/06/2024
-

Persons with Significant Control

4
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 CRIBB CYBER SECURITY LTD

CRIBB CYBER SECURITY LTD is an(a) Active company incorporated on 24/11/2016 with the registered office located at 100 Hellesdon Park Drayton High Road, Norwich NR6 5DR. There are currently 4 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 CRIBB CYBER SECURITY LTD?

toggle

CRIBB CYBER SECURITY LTD is currently Active. It was registered on 24/11/2016 .

Where is CRIBB CYBER SECURITY LTD located?

toggle

CRIBB CYBER SECURITY LTD is registered at 100 Hellesdon Park Drayton High Road, Norwich NR6 5DR.

What does CRIBB CYBER SECURITY LTD do?

toggle

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

What is the latest filing for CRIBB CYBER SECURITY LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-10-31 with no updates.