CYBER ESSENTIALS DIRECT LTD

Register to unlock more data on OkredoRegister

CYBER ESSENTIALS DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09588886

Incorporation date

13/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2015)
dot icon24/11/2023
Final Gazette dissolved following liquidation
dot icon24/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Appointment of a voluntary liquidator
dot icon07/11/2022
Statement of affairs
dot icon07/11/2022
Registered office address changed from Halton Tennis Centre Chestnut End Halton Village Aylesbury Buckinghamshire HP22 5PD England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2022-11-07
dot icon01/09/2022
Termination of appointment of Thierry Dominique Malleret as a director on 2022-08-30
dot icon01/09/2022
Termination of appointment of Linda Lyons as a director on 2022-08-25
dot icon01/09/2022
Termination of appointment of David Blunkett as a director on 2022-08-25
dot icon16/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon17/11/2020
Termination of appointment of John Bilimatsis as a director on 2020-11-12
dot icon19/06/2020
Termination of appointment of Stephen Head as a director on 2020-06-08
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon27/05/2020
Change of details for Ms Linda Bentley as a person with significant control on 2020-05-13
dot icon27/05/2020
Change of details for Mr John Patrick Lyons as a person with significant control on 2020-05-13
dot icon27/05/2020
Director's details changed for Mr John Patrick Lyons on 2020-05-13
dot icon27/05/2020
Director's details changed for Ms Linda Bentley on 2020-05-13
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/07/2019
Appointment of Mr Stephen Head as a director on 2019-07-19
dot icon25/07/2019
Registered office address changed from Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England to Halton Tennis Centre Chestnut End Halton Village Aylesbury Buckinghamshire HP22 5PD on 2019-07-25
dot icon13/06/2019
Change of details for Mr John Patrick Lyons as a person with significant control on 2019-06-13
dot icon13/06/2019
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 2019-06-13
dot icon07/06/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon31/05/2019
Change of details for Ms Linda Bentley as a person with significant control on 2016-04-06
dot icon31/05/2019
Change of details for Mr John Patrick Lyons as a person with significant control on 2016-04-06
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon01/06/2018
Change of details for Mr John Patrick Lyons as a person with significant control on 2018-05-16
dot icon01/06/2018
Change of details for Ms Linda Bentley as a person with significant control on 2018-05-16
dot icon01/06/2018
Director's details changed for Mr John Patrick Lyons on 2018-06-01
dot icon01/06/2018
Director's details changed for Ms Linda Bentley on 2018-06-01
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/10/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-10-16
dot icon16/10/2017
Director's details changed for Ms Linda Bentley on 2017-10-16
dot icon16/10/2017
Change of details for Mr John Patrick Lyons as a person with significant control on 2017-10-16
dot icon16/10/2017
Change of details for Ms Linda Bentley as a person with significant control on 2017-10-16
dot icon16/10/2017
Termination of appointment of Miles Paul Clee as a director on 2017-10-06
dot icon14/07/2017
Termination of appointment of Serge Thierry Albert Desprat as a director on 2017-07-14
dot icon23/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon23/05/2017
Director's details changed for Mr Serge Thierry Albert Desprat on 2017-05-23
dot icon13/02/2017
Appointment of Mr Serge Thierry Albert Desprat as a director on 2017-01-03
dot icon13/02/2017
Termination of appointment of Anne-Sophie Desprat as a director on 2017-01-03
dot icon13/02/2017
Appointment of Mr Thierry Malleret as a director on 2016-08-16
dot icon13/02/2017
Appointment of Ms Anne-Sophie Desprat as a director on 2016-08-16
dot icon13/02/2017
Appointment of Mr John Bilimatsis as a director on 2016-08-16
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon16/09/2016
Resolutions
dot icon14/09/2016
Resolutions
dot icon28/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon28/07/2016
Director's details changed for Rt Hon the Lord David Blunkett on 2016-04-06
dot icon27/07/2016
Director's details changed for Mr John Patrick Lyons on 2016-04-01
dot icon27/07/2016
Director's details changed for Mr Miles Paul Clee on 2016-04-01
dot icon27/07/2016
Director's details changed for Ms Linda Bentley on 2016-04-01
dot icon24/05/2016
Appointment of Rt Hon the Lord David Blunkett as a director on 2016-04-06
dot icon18/05/2016
Director's details changed for Mr John Patrick Lyons on 2016-04-25
dot icon09/03/2016
Appointment of Ms Linda Bentley as a director on 2016-01-01
dot icon09/03/2016
Appointment of Mr Miles Paul Clee as a director on 2016-01-01
dot icon29/07/2015
Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 2015-07-29
dot icon09/07/2015
Termination of appointment of Michael Francis Chard as a director on 2015-06-23
dot icon13/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+124.19 % *

* during past year

Cash in Bank

£9,084.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.94K
-
0.00
4.05K
-
2022
1
16.54K
-
0.00
9.08K
-
2022
1
16.54K
-
0.00
9.08K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

16.54K £Descended-63.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.08K £Ascended124.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYBER ESSENTIALS DIRECT LTD

CYBER ESSENTIALS DIRECT LTD is an(a) Dissolved company incorporated on 13/05/2015 with the registered office located at C/O Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RY. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBER ESSENTIALS DIRECT LTD?

toggle

CYBER ESSENTIALS DIRECT LTD is currently Dissolved. It was registered on 13/05/2015 and dissolved on 24/11/2023.

Where is CYBER ESSENTIALS DIRECT LTD located?

toggle

CYBER ESSENTIALS DIRECT LTD is registered at C/O Antony Batty & Co Thames Valley, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RY.

What does CYBER ESSENTIALS DIRECT LTD do?

toggle

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

How many employees does CYBER ESSENTIALS DIRECT LTD have?

toggle

CYBER ESSENTIALS DIRECT LTD had 1 employees in 2022.

What is the latest filing for CYBER ESSENTIALS DIRECT LTD?

toggle

The latest filing was on 24/11/2023: Final Gazette dissolved following liquidation.