CYBER EYE SECURITY LIMITED

Register to unlock more data on OkredoRegister

CYBER EYE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959465

Incorporation date

09/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Orion House (Ground Floor), Orion Way, Kettering, Northamptonshire NN15 6PECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon26/02/2026
Director's details changed for Mr Justin St John Barrett on 2026-02-26
dot icon25/02/2026
Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL England to C/O Azets Orion House (Ground Floor) Orion Way Kettering Northamptonshire NN15 6PE on 2026-02-25
dot icon25/02/2026
Change of details for A3J Group Limited as a person with significant control on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Jason Sean Stott on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Justin St John Barrett on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Justin St John Barrett on 2026-02-25
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Certificate of change of name
dot icon14/05/2025
Registration of charge 059594650001, created on 2025-05-13
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon04/09/2023
Termination of appointment of George Paul Charles Allen as a director on 2023-06-07
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Previous accounting period extended from 2020-10-31 to 2021-03-31
dot icon26/04/2021
Appointment of Mr Jason Sean Stott as a director on 2021-04-19
dot icon26/04/2021
Appointment of Mr Justin St John Barrett as a director on 2021-04-19
dot icon26/02/2021
Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA England to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2021-02-26
dot icon25/02/2021
Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Nucleus Brunel Way Dartford Kent DA1 5GA on 2021-02-25
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/10/2020
Registered office address changed from Thorpe House 93 Headlands Kettering NN15 6BL England to 85 Great Portland Street London W1W 7LT on 2020-10-05
dot icon22/07/2020
Notification of A3J Group Limited as a person with significant control on 2020-05-01
dot icon02/07/2020
Cessation of John Michael Weaver as a person with significant control on 2020-05-01
dot icon07/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon22/01/2020
Termination of appointment of Robert De Antiquis as a secretary on 2019-11-21
dot icon22/01/2020
Termination of appointment of Robert De Antiquis as a director on 2019-11-21
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon25/03/2019
Appointment of Robert De Antiquis as a secretary on 2018-04-04
dot icon25/03/2019
Termination of appointment of Douglas Allen as a secretary on 2018-04-04
dot icon22/03/2019
Cessation of George Paul Charles Allen as a person with significant control on 2018-04-04
dot icon22/02/2019
Director's details changed for Mr George Paul Charles Allen on 2019-02-22
dot icon16/11/2018
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Thorpe House 93 Headlands Kettering NN15 6BL on 2018-11-16
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon10/05/2018
Notification of John Weaver as a person with significant control on 2018-04-04
dot icon30/04/2018
Appointment of Mr John Weaver as a director on 2018-04-04
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon27/04/2018
Appointment of Mr Robert De Antiquis as a director on 2018-04-04
dot icon25/04/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon25/04/2018
Resolutions
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon03/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr George Paul Charles Allen on 2016-01-01
dot icon12/11/2015
Appointment of Mr Douglas Allen as a secretary on 2015-10-30
dot icon12/11/2015
Termination of appointment of Isabella Naomi Feek as a secretary on 2015-10-30
dot icon16/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon25/02/2014
Director's details changed for Paul Charles Allen on 2014-02-01
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Lee Smith as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon13/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/11/2009
Director's details changed for Paul Charles Allen on 2009-10-01
dot icon13/11/2009
Director's details changed for Lee David Smith on 2009-10-01
dot icon31/03/2009
Ad 01/03/09\gbp si 3@1=3\gbp ic 1/4\
dot icon31/03/2009
Notice of assignment of name or new name to shares
dot icon31/03/2009
Resolutions
dot icon26/03/2009
Director appointed lee david smith
dot icon10/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from 189 lynchford road farnborough hampshire GU14 6HD
dot icon08/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/12/2007
Return made up to 09/10/07; full list of members
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
New director appointed
dot icon09/10/2006
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
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
154.89K
-
0.00
24.08K
-
2022
7
24.70K
-
0.00
92.91K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, John Michael
Director
04/04/2018 - Present
14
Barrett, Justin St John
Director
19/04/2021 - Present
13
Mr George Paul Charles Allen
Director
09/10/2006 - 07/06/2023
-
Stott, Jason Sean
Director
19/04/2021 - Present
13

Persons with Significant Control

3
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 EYE SECURITY LIMITED

CYBER EYE SECURITY LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at C/O Azets Orion House (Ground Floor), Orion Way, Kettering, Northamptonshire NN15 6PE. 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 CYBER EYE SECURITY LIMITED?

toggle

CYBER EYE SECURITY LIMITED is currently Active. It was registered on 09/10/2006 .

Where is CYBER EYE SECURITY LIMITED located?

toggle

CYBER EYE SECURITY LIMITED is registered at C/O Azets Orion House (Ground Floor), Orion Way, Kettering, Northamptonshire NN15 6PE.

What does CYBER EYE SECURITY LIMITED do?

toggle

CYBER EYE SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CYBER EYE SECURITY LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr Justin St John Barrett on 2026-02-26.