CYBER DEFENCE ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

CYBER DEFENCE ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09899234

Incorporation date

02/12/2015

Size

Small

Contacts

Registered address

Registered address

1 Churchill Place - Level 22 Canary Wharf, London E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2015)
dot icon02/01/2026
Termination of appointment of John Lawrence Sandy Skipper as a director on 2025-12-31
dot icon12/12/2025
Termination of appointment of Paul Gerard Gillen as a director on 2025-11-30
dot icon01/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Paul Branley as a director on 2025-06-30
dot icon30/05/2025
Memorandum and Articles of Association
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon22/11/2024
Termination of appointment of Kelly Mckillen as a director on 2024-11-21
dot icon19/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Director's details changed for Paul Gerrard Gillen on 2024-06-05
dot icon20/05/2024
Appointment of Mr Fredrik Bertil Hult as a director on 2024-05-20
dot icon01/03/2024
Appointment of Mrs Chandra Wendy Timblin as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Andrew John Wray as a director on 2024-02-29
dot icon12/02/2024
Termination of appointment of Jamie Whitcombe-Jones as a director on 2024-01-31
dot icon16/01/2024
Appointment of Mr Paul Ryan as a director on 2024-01-15
dot icon16/01/2024
Appointment of Mr Paul Branley as a director on 2024-01-15
dot icon12/01/2024
Termination of appointment of Nicola O'connor as a director on 2023-12-20
dot icon02/01/2024
Termination of appointment of Ross Adam Knapp as a director on 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon21/11/2023
Termination of appointment of Gary Delaney as a director on 2023-11-17
dot icon20/11/2023
Appointment of Ms Kelly Mckillen as a director on 2023-11-17
dot icon14/09/2023
Second filing for the appointment of Mr Craig Todd Rice as a director
dot icon07/09/2023
Appointment of Mr Craig Todd Rice as a director on 2023-09-06
dot icon06/09/2023
Termination of appointment of Steven Wilson as a director on 2023-09-06
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/07/2023
Appointment of Mr Sven Schaumann as a director on 2023-07-19
dot icon30/06/2023
Termination of appointment of William Robert Hoffman as a director on 2023-06-30
dot icon17/05/2023
Director's details changed for Mr Steven Wilson on 2023-05-16
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon23/11/2022
Director's details changed for Paul Gerrard Gillen on 2022-11-23
dot icon06/10/2022
Appointment of Mr John Skipper as a director on 2022-10-03
dot icon06/10/2022
Termination of appointment of Cheryl Linda Mccuaig as a director on 2022-10-03
dot icon24/08/2022
Second filing for the appointment of Mr Matthew Rowe as a director
dot icon23/08/2022
Termination of appointment of Sharon Barber as a director on 2022-08-22
dot icon11/08/2022
Appointment of Mr Thomas William Harvey as a director on 2022-08-09
dot icon11/08/2022
Termination of appointment of Emma Leith as a director on 2022-08-01
dot icon27/07/2022
Appointment of Mr Matthew Rowe as a director on 2022-07-21
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon17/03/2022
Appointment of Mr Andrew John Wray as a director on 2022-03-09
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon15/10/2021
Appointment of Mr Christopher Sean Gray as a director on 2021-10-12
dot icon15/10/2021
Appointment of Mr Jamie Whitcombe-Jones as a director on 2021-09-28
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/07/2021
Appointment of Mr William Robert Hoffman as a director on 2021-07-09
dot icon08/07/2021
Termination of appointment of Maria Vello as a director on 2021-07-04
dot icon08/07/2021
Termination of appointment of Carsten Fischer as a director on 2021-07-07
dot icon06/05/2021
Director's details changed for Mrs Emma Leith on 2021-03-31
dot icon06/05/2021
Director's details changed for Mr Carsten Fischer on 2021-03-31
dot icon06/05/2021
Director's details changed for Paul Gerrard Gillen on 2020-03-31
dot icon31/03/2021
Registered office address changed from 65a Basinghall Street London EC2V 5DZ United Kingdom to 1 Churchill Place - Level 22 Canary Wharf London E14 5HP on 2021-03-31
dot icon20/02/2021
Appointment of Ms Nicola O'connor as a director on 2021-02-12
dot icon16/02/2021
Appointment of Mr Gary Delaney as a director on 2021-02-05
dot icon15/02/2021
Director's details changed for Mr Steven Wilson on 2021-02-15
dot icon09/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon07/12/2020
Director's details changed for Maria Vello on 2020-12-07
dot icon05/11/2020
Appointment of Miss Cheryl Linda Mccuaig as a director on 2020-11-05
dot icon20/10/2020
Appointment of Ms Sharon Barber as a director on 2020-10-09
dot icon11/08/2020
Appointment of Mr Ross Adam Knapp as a director on 2020-08-11
dot icon13/07/2020
Accounts for a small company made up to 2019-12-31
dot icon15/01/2020
Appointment of Mr Steven Wilson as a director on 2020-01-14
dot icon06/01/2020
Termination of appointment of Cheri Flynn Mcguire as a director on 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon02/12/2019
Director's details changed for Cheri Flynn Mcguire on 2019-11-29
dot icon02/12/2019
Director's details changed for Mrs Emma Leith on 2019-11-29
dot icon02/12/2019
Director's details changed for Paul Gerrard Gillen on 2019-11-29
dot icon02/12/2019
Director's details changed for Mr Carsten Fischer on 2019-11-29
dot icon29/11/2019
Director's details changed for Mrs Emma Leith on 2019-11-29
dot icon28/11/2019
Director's details changed for Cheri Flynn Mcguire on 2019-11-28
dot icon18/11/2019
Director's details changed for Maria Vello on 2019-11-18
dot icon18/11/2019
Director's details changed for Cheri Flynn Mcguire on 2019-11-18
dot icon29/10/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Mrs Emma Leith as a director on 2019-02-20
dot icon05/03/2019
Termination of appointment of David Sheridan as a director on 2019-02-20
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon22/11/2017
Director's details changed for Maria Vello on 2017-11-22
dot icon17/11/2017
Termination of appointment of Brendan Wade Goode as a director on 2017-11-10
dot icon17/11/2017
Appointment of Mr Carsten Fischer as a director on 2017-11-09
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Appointment of Sameday Company Secretarial Limited as a secretary on 2017-09-01
dot icon13/07/2017
Previous accounting period shortened from 2017-04-01 to 2016-12-31
dot icon16/06/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-06-07
dot icon13/04/2017
Director's details changed for David Sheridan on 2017-04-13
dot icon13/04/2017
Director's details changed for Cheri Flynn Mcguire on 2017-04-13
dot icon13/04/2017
Director's details changed for Maria Vello on 2017-04-13
dot icon13/04/2017
Director's details changed for Brendan Wade Goode on 2017-04-13
dot icon13/04/2017
Director's details changed for Paul Gerrard Gillen on 2017-04-13
dot icon24/03/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 65a Basinghall Street London EC2V 5DZ on 2017-03-24
dot icon01/02/2017
Confirmation statement made on 2016-11-17 with updates
dot icon03/10/2016
Appointment of Cheri Flynn Mcguire as a director on 2016-09-20
dot icon29/09/2016
Appointment of Brendan Wade Goode as a director on 2016-09-20
dot icon15/09/2016
Resolutions
dot icon05/07/2016
Termination of appointment of Andrew Wicks as a director on 2016-07-04
dot icon27/06/2016
Termination of appointment of Nicholas Edward Taylor Elverston as a director on 2016-06-08
dot icon27/06/2016
Termination of appointment of Jordans Corporate Law Limited as a secretary on 2016-06-08
dot icon27/06/2016
Appointment of Jordan Company Secretaries Limited as a secretary on 2016-06-08
dot icon27/06/2016
Current accounting period extended from 2016-12-31 to 2017-04-01
dot icon21/06/2016
Appointment of Paul Gerrard Gillen as a director on 2016-06-08
dot icon21/06/2016
Appointment of Maria Vello as a director on 2016-06-08
dot icon21/06/2016
Appointment of Andrew Wicks as a director on 2016-06-08
dot icon21/06/2016
Appointment of David Sheridan as a director on 2016-06-08
dot icon20/06/2016
Appointment of Jordans Corporate Law Limited as a secretary on 2016-06-08
dot icon20/06/2016
Registered office address changed from Exchange House Primrose Street London EC2A 2EG United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2016-06-20
dot icon02/12/2015
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Thomas William
Director
09/08/2022 - Present
4
Mr Jamie Andrew Whitcombe-Jones
Director
28/09/2021 - 31/01/2024
3
Hult, Fredrik Bertil
Director
20/05/2024 - Present
4
Knapp, Ross Adam
Director
11/08/2020 - 31/12/2023
2
Gillen, Paul Gerrard
Director
08/06/2016 - 30/11/2025
-

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 CYBER DEFENCE ALLIANCE LIMITED

CYBER DEFENCE ALLIANCE LIMITED is an(a) Active company incorporated on 02/12/2015 with the registered office located at 1 Churchill Place - Level 22 Canary Wharf, London E14 5HP. There are currently 8 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 CYBER DEFENCE ALLIANCE LIMITED?

toggle

CYBER DEFENCE ALLIANCE LIMITED is currently Active. It was registered on 02/12/2015 .

Where is CYBER DEFENCE ALLIANCE LIMITED located?

toggle

CYBER DEFENCE ALLIANCE LIMITED is registered at 1 Churchill Place - Level 22 Canary Wharf, London E14 5HP.

What does CYBER DEFENCE ALLIANCE LIMITED do?

toggle

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

What is the latest filing for CYBER DEFENCE ALLIANCE LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of John Lawrence Sandy Skipper as a director on 2025-12-31.