CYBERFORT GROUP LIMITED

Register to unlock more data on OkredoRegister

CYBERFORT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10796111

Incorporation date

31/05/2017

Size

Group

Contacts

Registered address

Registered address

Ash Radar Station, Marshborough Road, Sandwich, Kent CT13 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2017)
dot icon10/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon06/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon03/03/2026
Registration of charge 107961110010, created on 2026-02-26
dot icon30/01/2026
Termination of appointment of Emily Catherine Rees as a director on 2026-01-30
dot icon22/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon15/04/2025
Registration of charge 107961110009, created on 2025-04-04
dot icon09/04/2025
Registration of charge 107961110008, created on 2025-04-04
dot icon18/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 17/12/24
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon18/12/2024
Statement by Directors
dot icon16/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/10/2024
Registration of charge 107961110007, created on 2024-10-08
dot icon09/10/2024
Satisfaction of charge 107961110004 in full
dot icon09/10/2024
Satisfaction of charge 107961110002 in full
dot icon09/10/2024
Satisfaction of charge 107961110005 in full
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon27/08/2024
Statement by Directors
dot icon27/08/2024
Solvency Statement dated 22/08/24
dot icon27/08/2024
Resolutions
dot icon27/08/2024
Statement of capital on 2024-08-27
dot icon08/07/2024
Appointment of Mrs Emily Catherine Rees as a director on 2024-07-07
dot icon29/04/2024
Appointment of Mr Glen Norman Williams as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Andrew Denzil Maurice Hague as a director on 2024-04-26
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon21/12/2023
Registration of charge 107961110005, created on 2023-12-20
dot icon21/12/2023
Registration of charge 107961110006, created on 2023-12-20
dot icon08/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon16/12/2022
Appointment of Mr Mark Silver as a director on 2022-12-14
dot icon15/12/2022
Termination of appointment of Mark Ian Howling as a director on 2022-12-14
dot icon23/06/2022
Registered office address changed from Venture West Greenham Business Park Greenham Thatcham RG19 6HX England to Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL on 2022-06-23
dot icon21/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon05/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon08/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon18/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon31/07/2020
Appointment of Mr Mark Ian Howling as a director on 2019-12-23
dot icon17/02/2020
Termination of appointment of David Edward Jay as a director on 2020-02-05
dot icon05/11/2019
Termination of appointment of Alan Miles Howarth as a director on 2019-11-05
dot icon24/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon24/10/2019
Notification of Palatine Private Equity Llp as a person with significant control on 2019-09-25
dot icon24/10/2019
Cessation of Palatine Private Equity Fund Iii Lp as a person with significant control on 2019-09-25
dot icon22/10/2019
Change of details for Palatine Private Equity Llp as a person with significant control on 2019-10-22
dot icon15/10/2019
Change of details for Palatine Private Equity Fund Iii Lp as a person with significant control on 2019-08-28
dot icon04/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/05/2019
Termination of appointment of Philip Neil Bindley as a director on 2019-04-18
dot icon14/03/2019
Registration of charge 107961110004, created on 2019-03-11
dot icon13/03/2019
Registration of charge 107961110003, created on 2019-03-11
dot icon26/02/2019
Appointment of Mr David Edward Jay as a director on 2018-11-05
dot icon26/02/2019
Termination of appointment of Adrian Trevor Howe as a director on 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon18/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-07
dot icon18/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-07
dot icon26/09/2017
Appointment of Mr Adrian Howe as a director on 2017-08-22
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-08-22
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon20/09/2017
Notification of Palatine Private Equity Fund Iii Lp as a person with significant control on 2017-07-07
dot icon20/09/2017
Cessation of Andrew Denzil Maurice Hague as a person with significant control on 2017-07-07
dot icon24/08/2017
Resolutions
dot icon23/08/2017
Registered office address changed from C/O Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 2017-08-23
dot icon15/08/2017
Resolutions
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon01/08/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon13/07/2017
Appointment of Mr Andrew James Strickland as a director on 2017-07-07
dot icon13/07/2017
Appointment of Mr Anthony Dickin as a director on 2017-07-07
dot icon13/07/2017
Appointment of Mr Philip Bindley as a director on 2017-07-07
dot icon13/07/2017
Appointment of Mr Alan Miles Howarth as a director on 2017-07-07
dot icon13/07/2017
Registration of charge 107961110002, created on 2017-07-07
dot icon11/07/2017
Registration of charge 107961110001, created on 2017-07-07
dot icon31/05/2017
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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strickland, Andrew James
Director
07/07/2017 - Present
14
Silver, Mark
Director
14/12/2022 - Present
7
Howarth, Alan Miles
Director
07/07/2017 - 05/11/2019
26
Jay, David Edward
Director
05/11/2018 - 05/02/2020
16
Howling, Mark Ian
Director
23/12/2019 - 14/12/2022
45

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 CYBERFORT GROUP LIMITED

CYBERFORT GROUP LIMITED is an(a) Active company incorporated on 31/05/2017 with the registered office located at Ash Radar Station, Marshborough Road, Sandwich, Kent CT13 0PL. There are currently 4 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 CYBERFORT GROUP LIMITED?

toggle

CYBERFORT GROUP LIMITED is currently Active. It was registered on 31/05/2017 .

Where is CYBERFORT GROUP LIMITED located?

toggle

CYBERFORT GROUP LIMITED is registered at Ash Radar Station, Marshborough Road, Sandwich, Kent CT13 0PL.

What does CYBERFORT GROUP LIMITED do?

toggle

CYBERFORT GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CYBERFORT GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Group of companies' accounts made up to 2024-12-31.