CYBER SECURITY CHALLENGE UK LIMITED

Register to unlock more data on OkredoRegister

CYBER SECURITY CHALLENGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07202469

Incorporation date

25/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts HP4 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon18/07/2025
Application to strike the company off the register
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon28/05/2024
Registered office address changed from C/O Hjp, Audley House Northbridge Road Berkhamsted HP4 1EH England to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-05-28
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Termination of appointment of Margaret Lynne Jones as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Aynsley Norman Damery as a secretary on 2022-07-01
dot icon01/07/2022
Termination of appointment of Margaret Lynne Jones as a secretary on 2022-07-01
dot icon01/07/2022
Appointment of Mr Aynsley Norman Damery as a director on 2022-07-01
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon06/12/2021
Appointment of Miss Hannah Louise Tufts as a director on 2021-12-01
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Appointment of Mrs Margaret Lynne Jones as a director on 2021-06-22
dot icon22/06/2021
Termination of appointment of Melanie Oldham as a director on 2021-06-22
dot icon30/04/2021
Termination of appointment of Nigel Paul Harrison as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Toby Harris as a director on 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon25/03/2021
Register inspection address has been changed from 23 Park Drive London W3 8nd England to Hughenden Western Road Cheltenham GL50 3RJ
dot icon15/03/2021
Appointment of Mrs Melanie Oldham as a director on 2021-03-15
dot icon01/03/2021
Appointment of Mrs Emma Jane Shaw as a director on 2021-03-01
dot icon15/02/2021
Termination of appointment of Paul Francis Clark as a director on 2021-02-15
dot icon01/01/2021
Registered office address changed from 10C Knowl Piece Business Centre Wilbury Way Knowl Piece Hitchin Herts SG4 0TY England to C/O Hjp, Audley House Northbridge Road Berkhamsted HP4 1EH on 2021-01-01
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Termination of appointment of Christopher John Hurran as a director on 2020-05-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/07/2019
Termination of appointment of Mark Sayers as a director on 2019-07-17
dot icon10/04/2019
Termination of appointment of Colin Lobley as a director on 2019-03-29
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon18/03/2019
Termination of appointment of Thomas Lloyd-Evans as a director on 2019-03-18
dot icon17/12/2018
Director's details changed for Mr Nigel Paul Harrison on 2018-12-14
dot icon30/10/2018
Registered office address changed from Block a, Unit 16 Bletchley Park Milton Keynes MK3 6EB England to 10C Knowl Piece Business Centre Wilbury Way Knowl Piece Hitchin Herts SG4 0TY on 2018-10-30
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon30/08/2018
Director's details changed for Mr Nigel Paul Harrison on 2018-04-16
dot icon30/08/2018
Director's details changed for Mr Nigel Paul Harrison on 2018-04-16
dot icon04/05/2018
Termination of appointment of Christopher John Hurran as a secretary on 2018-05-04
dot icon04/05/2018
Appointment of Mrs Margaret Lynne Jones as a secretary on 2018-05-04
dot icon01/04/2018
Termination of appointment of Roberta Caroline Miles as a director on 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon25/03/2018
Register(s) moved to registered office address Block a, Unit 16 Bletchley Park Milton Keynes MK3 6EB
dot icon04/02/2018
Appointment of Mr Thomas Lloyd-Evans as a director on 2018-01-30
dot icon31/01/2018
Termination of appointment of Stewart Room as a director on 2018-01-30
dot icon27/01/2018
Appointment of Mr Colin Lobley as a director on 2018-01-08
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Termination of appointment of Stephanie Lynn Daman Bott as a director on 2017-06-26
dot icon09/06/2017
Director's details changed for Mr Nigel Paul Harrison on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr Nigel Paul Harrison on 2017-06-09
dot icon02/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon05/03/2017
Registered office address changed from The Mansion, Room 18, Bletchley Park Milton Keynes MK3 6EB England to Block a, Unit 16 Bletchley Park Milton Keynes MK3 6EB on 2017-03-05
dot icon04/12/2016
Termination of appointment of James Aldwyn Snook as a director on 2016-11-28
dot icon04/12/2016
Appointment of Mr Mark Sayers as a director on 2016-11-28
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-25 no member list
dot icon22/02/2016
Appointment of Mr James Aldwyn Snook as a director on 2016-01-25
dot icon13/12/2015
Appointment of Mrs Roberta Caroline Miles as a director on 2015-12-11
dot icon26/11/2015
Termination of appointment of David Thomas Raw as a director on 2015-11-25
dot icon03/11/2015
Registered office address changed from The Mansion, Room 17 Bletchley Park Milton Keynes MK3 6EB England to The Mansion, Room 18, Bletchley Park Milton Keynes MK3 6EB on 2015-11-03
dot icon02/11/2015
Registered office address changed from C/O Hjp Chartered, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH to The Mansion, Room 17 Bletchley Park Milton Keynes MK3 6EB on 2015-11-02
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Termination of appointment of Judy Susan Baker as a director on 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-25 no member list
dot icon17/10/2014
Appointment of Mr David Thomas Raw as a director on 2014-10-15
dot icon20/07/2014
Termination of appointment of James Rhys Bowen as a director on 2014-07-16
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Register(s) moved to registered inspection location
dot icon11/06/2014
Register inspection address has been changed
dot icon12/05/2014
Director's details changed for Stewart Room on 2014-05-07
dot icon10/05/2014
Director's details changed for Mr Nigel Paul Harrison on 2014-05-09
dot icon10/05/2014
Director's details changed for Lord Toby Harris on 2014-05-09
dot icon10/05/2014
Director's details changed for Mr James Rhys Bowen on 2014-05-09
dot icon12/04/2014
Director's details changed for Mrs Stephanie Lynn Daman Bott on 2014-04-12
dot icon12/04/2014
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2014-04-12
dot icon11/04/2014
Annual return made up to 2014-03-25 no member list
dot icon29/03/2014
Appointment of Mr Christopher John Hurran as a secretary
dot icon20/03/2014
Appointment of Dr Robert Lawrence Nowill as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Appointment of Mr Christopher John Hurran as a director
dot icon18/09/2013
Memorandum and Articles of Association
dot icon18/09/2013
Resolutions
dot icon23/04/2013
Annual return made up to 2013-03-25 no member list
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Termination of appointment of Neil Fisher as a director
dot icon22/11/2012
Appointment of Mrs Stephanie Lynn Daman Bott as a director
dot icon05/04/2012
Annual return made up to 2012-03-25 no member list
dot icon02/03/2012
Appointment of Mr James Rhys Bowen as a director
dot icon22/11/2011
Appointment of Paul Clark as a director
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Memorandum and Articles of Association
dot icon05/09/2011
Resolutions
dot icon18/07/2011
Appointment of Lord Toby Harris as a director
dot icon13/04/2011
Annual return made up to 2011-03-25 no member list
dot icon26/08/2010
Appointment of Stewart Room as a director
dot icon31/03/2010
Director's details changed for Mrs Judy Susan Baker on 2010-03-25
dot icon25/03/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

1
2024
change arrow icon-34.31 % *

* during past year

Cash in Bank

£86,900.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
45.70K
-
0.00
47.44K
-
2023
3
127.70K
-
0.00
132.30K
-
2024
1
85.40K
-
0.00
86.90K
-
2024
1
85.40K
-
0.00
86.90K
-

Employees

2024

Employees

1 Descended-67 % *

Net Assets(GBP)

85.40K £Descended-33.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.90K £Descended-34.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damery, Aynsley Norman
Director
01/07/2022 - Present
22
Tufts, Hannah Louise
Director
01/12/2021 - Present
-
Damery, Aynsley Norman
Secretary
01/07/2022 - Present
-

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+
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 SECURITY CHALLENGE UK LIMITED

CYBER SECURITY CHALLENGE UK LIMITED is an(a) Dissolved company incorporated on 25/03/2010 with the registered office located at H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts HP4 1EH. There are currently 3 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 SECURITY CHALLENGE UK LIMITED?

toggle

CYBER SECURITY CHALLENGE UK LIMITED is currently Dissolved. It was registered on 25/03/2010 and dissolved on 14/10/2025.

Where is CYBER SECURITY CHALLENGE UK LIMITED located?

toggle

CYBER SECURITY CHALLENGE UK LIMITED is registered at H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts HP4 1EH.

What does CYBER SECURITY CHALLENGE UK LIMITED do?

toggle

CYBER SECURITY CHALLENGE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CYBER SECURITY CHALLENGE UK LIMITED have?

toggle

CYBER SECURITY CHALLENGE UK LIMITED had 1 employees in 2024.

What is the latest filing for CYBER SECURITY CHALLENGE UK LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.