CYBER SECURITY ASSOCIATES LTD

Register to unlock more data on OkredoRegister

CYBER SECURITY ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10124305

Incorporation date

14/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Hatfields, London SE1 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon21/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/12/2025
Appointment of Mr Paul Emmanuel Kahn as a director on 2025-12-08
dot icon16/12/2025
Termination of appointment of Russell Martin Horton as a director on 2025-12-08
dot icon23/09/2025
-
dot icon23/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon11/09/2025
Director's details changed for Mr Christopher James Rogers on 2021-09-01
dot icon06/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/01/2025
Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/11/2024
Termination of appointment of Simon Ward as a director on 2024-11-26
dot icon07/10/2024
Second filing of Confirmation Statement dated 2023-09-11
dot icon07/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon03/09/2024
Termination of appointment of Roy Hastings as a director on 2024-08-30
dot icon08/05/2024
Purchase of own shares.
dot icon08/05/2024
Cancellation of shares. Statement of capital on 2024-04-10
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/02/2024
Resolutions
dot icon13/02/2024
Memorandum and Articles of Association
dot icon29/11/2023
Cancellation of shares. Statement of capital on 2020-09-22
dot icon22/11/2023
Purchase of own shares.
dot icon15/11/2023
Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr Simon Ward as a director on 2023-11-01
dot icon21/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/11/2022
Second filing of Confirmation Statement dated 2021-09-11
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon11/02/2022
Appointment of Philip Brendan Lynch as a director on 2022-01-31
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon14/09/2021
11/09/21 Statement of Capital gbp 366.730
dot icon03/03/2021
Termination of appointment of James Nicholas Arnold-Roberts as a director on 2021-02-26
dot icon05/02/2021
Appointment of Mr Roy Hastings as a director on 2021-01-22
dot icon05/02/2021
Termination of appointment of Hemant Patel as a director on 2021-01-22
dot icon15/01/2021
Statement of capital following an allotment of shares on 2020-11-24
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Change of share class name or designation
dot icon16/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Resolutions
dot icon08/12/2020
Cessation of David Stephen Woodfine as a person with significant control on 2020-11-24
dot icon08/12/2020
Cessation of James Ashley Griffiths as a person with significant control on 2020-11-24
dot icon08/12/2020
Notification of Fluidone Bidco Limited as a person with significant control on 2020-11-24
dot icon07/12/2020
Resolutions
dot icon07/12/2020
Sub-division of shares on 2020-11-24
dot icon25/11/2020
Appointment of Mr Christopher James Rogers as a director on 2020-11-24
dot icon25/11/2020
Appointment of Mr Hemant Patel as a director on 2020-11-24
dot icon25/11/2020
Appointment of Mr James Nicholas Arnold-Roberts as a director on 2020-11-24
dot icon25/11/2020
Appointment of Mr Russell Martin Horton as a director on 2020-11-24
dot icon25/11/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon25/11/2020
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ United Kingdom to 5 Hatfields London SE1 9PG on 2020-11-25
dot icon17/11/2020
Confirmation statement made on 2020-09-11 with updates
dot icon12/10/2020
Director's details changed for Mr James Ashley Griffiths on 2020-10-12
dot icon12/10/2020
Director's details changed for Mr David Stephen Woodfine on 2020-10-12
dot icon04/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/10/2018
Confirmation statement made on 2018-09-11 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/12/2017
Micro company accounts made up to 2017-04-30
dot icon20/11/2017
Purchase of own shares.
dot icon11/09/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon22/05/2017
Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 2017-05-22
dot icon08/03/2017
Resolutions
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon14/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Simon
Director
01/11/2023 - 26/11/2024
24
Woodfine, David Stephen
Director
14/04/2016 - Present
18
Arnold-Roberts, James Nicholas
Director
24/11/2020 - 26/02/2021
21
Mr James Ashley Griffiths
Director
14/04/2016 - Present
11
Kahn, Paul Emmanuel
Director
08/12/2025 - Present
50

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CYBER SECURITY ASSOCIATES LTD

CYBER SECURITY ASSOCIATES LTD is an(a) Active company incorporated on 14/04/2016 with the registered office located at 5 Hatfields, London SE1 9PG. There are currently 5 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 SECURITY ASSOCIATES LTD?

toggle

CYBER SECURITY ASSOCIATES LTD is currently Active. It was registered on 14/04/2016 .

Where is CYBER SECURITY ASSOCIATES LTD located?

toggle

CYBER SECURITY ASSOCIATES LTD is registered at 5 Hatfields, London SE1 9PG.

What does CYBER SECURITY ASSOCIATES LTD do?

toggle

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

What is the latest filing for CYBER SECURITY ASSOCIATES LTD?

toggle

The latest filing was on 21/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.