CROSSWORD CYBERSECURITY PLC

Register to unlock more data on OkredoRegister

CROSSWORD CYBERSECURITY PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08927013

Incorporation date

06/03/2014

Size

Group

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2014)
dot icon10/02/2026
Appointment of a voluntary liquidator
dot icon10/02/2026
Appointment of a voluntary liquidator
dot icon27/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Removal of liquidator by court order
dot icon15/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Appointment of Raymond Mark Byabazaire as a director on 2025-03-14
dot icon21/03/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/03/2025
Termination of appointment of Thomas Segun Ilube as a director on 2025-03-14
dot icon10/01/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon30/12/2024
Result of meeting of creditors
dot icon03/12/2024
Statement of administrator's proposal
dot icon03/12/2024
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-12-03
dot icon26/11/2024
Appointment of an administrator
dot icon18/11/2024
Termination of appointment of Andrew William John Gueritz as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of Richard Billing Dearlove as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of Robert Stephen Coles as a director on 2024-11-18
dot icon18/11/2024
Termination of appointment of David Stanley Secher as a director on 2024-11-18
dot icon28/09/2024
Resolutions
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon01/07/2024
Termination of appointment of Mary Michelle Dowd as a director on 2024-06-30
dot icon29/05/2024
Resolutions
dot icon23/05/2024
Termination of appointment of Ruth Louise Anderson as a director on 2024-05-23
dot icon17/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/04/2024
Appointment of Mr Stuart Alexander Jubb as a director on 2024-04-03
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon25/01/2024
Termination of appointment of Tara Persis Cemlyn-Jones as a director on 2023-12-29
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Memorandum and Articles of Association
dot icon14/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/05/2023
Resolutions
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon30/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-27
dot icon23/05/2022
Resolutions
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon16/03/2022
Notification of a person with significant control statement
dot icon16/03/2022
Cessation of Thomas Segun Ilube as a person with significant control on 2022-03-10
dot icon16/03/2022
Resolutions
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon14/06/2021
Sub-division of shares on 2021-05-25
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Resolutions
dot icon26/05/2021
Appointment of Robert Stephen Coles as a director on 2021-05-25
dot icon25/05/2021
Termination of appointment of Gordon John Matthew as a director on 2021-05-25
dot icon25/05/2021
Termination of appointment of David William Stupples as a director on 2021-05-25
dot icon25/05/2021
Appointment of Miss Tara Persis Cemlyn-Jones as a director on 2021-05-25
dot icon20/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/06/2020
Resolutions
dot icon09/06/2020
Memorandum and Articles of Association
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-05-04
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon23/01/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon15/12/2019
Memorandum and Articles of Association
dot icon15/12/2019
Resolutions
dot icon30/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/05/2019
Resolutions
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon04/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon26/07/2018
Appointment of Mary Michelle Dowd as a director on 2018-06-14
dot icon02/07/2018
Resolutions
dot icon30/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon02/02/2018
Appointment of Ruth Louise Anderson as a director on 2018-02-01
dot icon24/07/2017
Notification of Thomas Segun Ilube as a person with significant control on 2017-07-24
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon06/06/2017
Resolutions
dot icon02/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon01/09/2016
Appointment of Sir Richard Billing Dearlove as a director on 2016-09-01
dot icon01/08/2016
Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-08-01
dot icon13/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/06/2016
Resolutions
dot icon09/03/2016
Annual return made up to 2016-03-06 no member list
dot icon23/10/2015
Appointment of Mr Andrew William John Gueritz as a director on 2015-09-21
dot icon23/09/2015
Termination of appointment of John Michael Bottomley as a director on 2015-09-21
dot icon14/07/2015
Appointment of Mr Gordon John Matthew as a director on 2015-06-24
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon09/06/2015
Resolutions
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Thomas Segun Ilube on 2015-01-06
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-22
dot icon11/09/2014
Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon11/09/2014
Register inspection address has been changed to Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon04/07/2014
Appointment of Dr David Stanley Secher as a director
dot icon04/07/2014
Appointment of Dr David William Stupples as a director
dot icon16/06/2014
Resolutions
dot icon13/05/2014
Resolutions
dot icon08/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon12/03/2014
Commence business and borrow
dot icon12/03/2014
Trading certificate for a public company
dot icon06/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/06/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, John Michael
Director
06/03/2014 - 21/09/2015
78
Dearlove, Richard Billing, Sir
Director
01/09/2016 - 18/11/2024
11
Dr David Stanley Secher
Director
16/06/2014 - 18/11/2024
12
Matthew, Gordon John
Director
24/06/2015 - 25/05/2021
45
Gueritz, Andrew William John
Director
21/09/2015 - 18/11/2024
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSWORD CYBERSECURITY PLC

CROSSWORD CYBERSECURITY PLC is an(a) Liquidation company incorporated on 06/03/2014 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. 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 CROSSWORD CYBERSECURITY PLC?

toggle

CROSSWORD CYBERSECURITY PLC is currently Liquidation. It was registered on 06/03/2014 .

Where is CROSSWORD CYBERSECURITY PLC located?

toggle

CROSSWORD CYBERSECURITY PLC is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does CROSSWORD CYBERSECURITY PLC do?

toggle

CROSSWORD CYBERSECURITY PLC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CROSSWORD CYBERSECURITY PLC?

toggle

The latest filing was on 10/02/2026: Appointment of a voluntary liquidator.