CYBERFORT LIMITED

Register to unlock more data on OkredoRegister

CYBERFORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038041

Incorporation date

09/02/2004

Size

Full

Contacts

Registered address

Registered address

Ash Radar Station, Marshborough Road,, Sandwich, Kent CT13 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon10/03/2026
Full accounts made up to 2024-12-31
dot icon03/03/2026
Registration of charge 050380410029, created on 2026-02-26
dot icon30/01/2026
Termination of appointment of Emily Catherine Rees as a director on 2026-01-30
dot icon23/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon22/12/2025
Current accounting period shortened from 2025-12-30 to 2025-12-29
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon15/04/2025
Registration of charge 050380410028, created on 2025-04-04
dot icon09/04/2025
Registration of charge 050380410027, created on 2025-04-04
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon11/10/2024
Registration of charge 050380410026, created on 2024-10-08
dot icon09/10/2024
Satisfaction of charge 050380410021 in full
dot icon09/10/2024
Satisfaction of charge 050380410023 in full
dot icon09/10/2024
Satisfaction of charge 050380410025 in full
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 icon13/01/2024
Full accounts made up to 2022-12-31
dot icon21/12/2023
Registration of charge 050380410024, created on 2023-12-20
dot icon21/12/2023
Registration of charge 050380410025, created on 2023-12-20
dot icon24/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon02/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Termination of appointment of Michael Watts as a director on 2022-05-11
dot icon05/01/2022
Full 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
Full 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 no updates
dot icon26/05/2020
Resolutions
dot icon17/02/2020
Termination of appointment of David Edward Jay as a director on 2020-02-05
dot icon15/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon04/09/2019
Full 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 050380410023, created on 2019-03-11
dot icon13/03/2019
Registration of charge 050380410022, 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 Paul Lightfoot as a director on 2018-12-31
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 no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Cessation of Starkey International Ltd as a person with significant control on 2017-07-07
dot icon27/09/2017
Cessation of Starkey International Ltd as a person with significant control on 2017-07-07
dot icon26/09/2017
Appointment of Mr Adrian Howe as a director on 2017-08-22
dot icon26/09/2017
Notification of Cyberfort Bidco Limited as a person with significant control on 2017-07-07
dot icon26/09/2017
Withdrawal of a person with significant control statement on 2017-09-26
dot icon26/09/2017
Miscellaneous
dot icon26/09/2017
Miscellaneous
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon01/08/2017
Resolutions
dot icon01/08/2017
Statement of company's objects
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon31/07/2017
Change of share class name or designation
dot icon26/07/2017
Resolutions
dot icon20/07/2017
Termination of appointment of Andreas Theodorou as a director on 2017-07-07
dot icon19/07/2017
Termination of appointment of Peregrine Minot Newton as a director on 2017-07-07
dot icon19/07/2017
Termination of appointment of Starkey International Ltd as a director on 2017-07-07
dot icon19/07/2017
Termination of appointment of Jean Loup Brousse De Gersigny as a director on 2017-07-07
dot icon17/07/2017
Registration of charge 050380410021, created on 2017-07-07
dot icon14/07/2017
Appointment of Mr Paul Lightfoot as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Christopher Scott as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Ben Walker as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Simon Paul Jones as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Michael Watts as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Philip Bindley as a director on 2017-07-07
dot icon14/07/2017
Appointment of Mr Andrew Denzil Maurice Hague as a director on 2017-07-07
dot icon14/07/2017
Termination of appointment of Thomas Alexander Thorp as a director on 2017-07-07
dot icon14/07/2017
Termination of appointment of Steven Falcon Joseph as a director on 2017-07-07
dot icon14/07/2017
Termination of appointment of Andreas Theodorou as a secretary on 2017-07-07
dot icon14/07/2017
Termination of appointment of Andreas Theodorou as a secretary on 2017-07-07
dot icon12/07/2017
Memorandum and Articles of Association
dot icon12/07/2017
Resolutions
dot icon11/07/2017
Registration of charge 050380410020, created on 2017-07-07
dot icon10/07/2017
Second filing of a statement of capital following an allotment of shares on 2010-06-29
dot icon10/07/2017
Second filing of a statement of capital following an allotment of shares on 2010-06-01
dot icon10/07/2017
Satisfaction of charge 14 in full
dot icon10/07/2017
Satisfaction of charge 15 in full
dot icon10/07/2017
Satisfaction of charge 13 in full
dot icon10/07/2017
Satisfaction of charge 16 in full
dot icon10/07/2017
Satisfaction of charge 050380410018 in full
dot icon10/07/2017
Satisfaction of charge 050380410019 in full
dot icon06/07/2017
Notification of Starkey International Ltd as a person with significant control on 2016-04-06
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon22/11/2016
Full accounts made up to 2015-12-31
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon08/08/2016
Change of share class name or designation
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon24/12/2015
Appointment of Mr Andreas Theodorou as a director on 2015-11-25
dot icon30/10/2015
Appointment of Mr Thomas Alexander Thorp as a director on 2015-10-16
dot icon16/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/07/2015
Termination of appointment of David Michael Hughes as a director on 2015-07-09
dot icon30/07/2015
Termination of appointment of Dominic Julian Hawken as a director on 2015-06-30
dot icon30/07/2015
Termination of appointment of Bennet Russell Thad Laurie as a director on 2015-06-30
dot icon07/04/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon01/04/2015
Registration of charge 050380410019, created on 2015-03-30
dot icon01/04/2015
Satisfaction of charge 9 in full
dot icon01/04/2015
Satisfaction of charge 10 in full
dot icon01/04/2015
Satisfaction of charge 7 in full
dot icon01/04/2015
Satisfaction of charge 12 in full
dot icon01/04/2015
Satisfaction of charge 8 in full
dot icon01/04/2015
Satisfaction of charge 17 in full
dot icon01/04/2015
Satisfaction of charge 11 in full
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/06/2014
Change of share class name or designation
dot icon17/04/2014
Auditor's resignation
dot icon08/04/2014
Registration of charge 050380410018
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon17/10/2012
Resolutions
dot icon17/10/2012
Resolutions
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon26/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon10/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/03/2011
Director's details changed for Starkey International on 2011-03-10
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/01/2011
Duplicate mortgage certificatecharge no:16
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 15
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/09/2010
Memorandum and Articles of Association
dot icon01/09/2010
Resolutions
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Memorandum and Articles of Association
dot icon10/05/2010
Resolutions
dot icon04/05/2010
Appointment of Mr Dominic Julian Hawken as a director
dot icon04/05/2010
Termination of appointment of Adam Laurie as a director
dot icon10/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Starkey International Limited on 2010-02-09
dot icon10/03/2010
Director's details changed for Mr Bennet Russell Thad Laurie on 2010-02-09
dot icon10/03/2010
Director's details changed for Steven Falcon Joseph on 2010-02-09
dot icon10/03/2010
Director's details changed for Mr Peregrine Minot Newton on 2010-02-09
dot icon10/03/2010
Director's details changed for Mr David Michael Hughes on 2010-02-09
dot icon10/03/2010
Secretary's details changed for Mr Andreas Theodorou on 2010-02-09
dot icon10/03/2010
Director's details changed for Jean Loup Brousse De Gersigny on 2010-02-09
dot icon10/03/2010
Director's details changed for Mr Adam Charles Sommerville Laurie on 2010-02-09
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon10/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 09/02/09; full list of members
dot icon06/05/2009
Director's change of particulars / steven joseph / 01/01/2009
dot icon06/05/2009
Director's change of particulars / jean de gersigny / 01/01/2009
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Ad 30/05/08-07/07/08\gbp si [email protected]=0.8334\gbp ic 96.5002/97.3336\
dot icon23/07/2008
Ad 30/05/08-07/07/08\gbp si [email protected]=0.8334\gbp ic 95.6668/96.5002\
dot icon02/07/2008
Return made up to 09/02/08; full list of members
dot icon14/05/2008
Appointment terminated director maac international holdings LIMITED
dot icon14/05/2008
Director appointed starkey international LIMITED
dot icon01/05/2008
Ad 01/03/08\gbp si [email protected]=1.6668\gbp ic 94/95.6668\
dot icon21/02/2008
Memorandum and Articles of Association
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Ad 12/03/07-15/03/07 £ si [email protected]=8 £ ic 86/94
dot icon22/03/2007
Memorandum and Articles of Association
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon21/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 09/02/07; full list of members
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon10/01/2007
S-div 24/10/06
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Resolutions
dot icon05/06/2006
Ad 23/05/06--------- £ si [email protected]=2 £ ic 83/85
dot icon05/06/2006
Ad 23/05/06--------- £ si [email protected]=5 £ ic 78/83
dot icon05/06/2006
Ad 23/05/06--------- £ si [email protected] £ ic 78/78
dot icon05/06/2006
Ad 23/05/06--------- £ si [email protected]=15 £ ic 63/78
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 09/02/06; full list of members
dot icon04/04/2006
Director resigned
dot icon13/03/2006
Registered office changed on 13/03/06 from: suite 2 1 shepherds building rockley road london W14 0DA
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
S-div 26/10/05
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Accounts for a small company made up to 2004-12-31
dot icon13/06/2005
Ad 29/04/05--------- £ si [email protected]=3 £ ic 59/62
dot icon20/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
New director appointed
dot icon21/02/2005
Registered office changed on 21/02/05 from: unit 2 1 shepherds bulding rockley road london W14 0DA
dot icon14/02/2005
Return made up to 09/02/05; full list of members
dot icon12/01/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Ad 18/08/04--------- £ si [email protected]=32 £ ic 27/59
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon03/09/2004
Certificate of change of name
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon05/08/2004
Ad 12/07/04--------- £ si [email protected]=26 £ ic 1/27
dot icon05/08/2004
Secretary's particulars changed;director's particulars changed
dot icon05/08/2004
Registered office changed on 05/08/04 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
dot icon05/08/2004
S-div 12/07/04
dot icon17/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
Director resigned
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New secretary appointed;new director appointed
dot icon09/02/2004
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
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hague, Andrew Denzil Maurice
Director
07/07/2017 - 26/04/2024
20
Williams, Glen Norman
Director
26/04/2024 - Present
37
Rees, Emily Catherine
Director
07/07/2024 - 30/01/2026
14
Jones, Simon Paul
Director
07/07/2017 - Present
6
Theodorou, Andreas
Secretary
01/03/2005 - 07/07/2017
2

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 LIMITED

CYBERFORT LIMITED is an(a) Active company incorporated on 09/02/2004 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 LIMITED?

toggle

CYBERFORT LIMITED is currently Active. It was registered on 09/02/2004 .

Where is CYBERFORT LIMITED located?

toggle

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

What does CYBERFORT LIMITED do?

toggle

CYBERFORT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYBERFORT LIMITED?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2024-12-31.