CYBERGUARD TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CYBERGUARD TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02798685

Incorporation date

11/03/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wavenet Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1993)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 25/03/25
dot icon26/03/2025
Statement by Directors
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon10/01/2025
Satisfaction of charge 027986850003 in full
dot icon10/01/2025
Satisfaction of charge 027986850004 in full
dot icon10/01/2025
Satisfaction of charge 027986850006 in full
dot icon10/01/2025
Satisfaction of charge 027986850005 in full
dot icon03/05/2024
Registration of charge 027986850006, created on 2024-05-03
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/05/2023
Registration of charge 027986850005, created on 2023-05-26
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon12/02/2023
Registration of charge 027986850004, created on 2023-02-08
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Registration of charge 027986850003, created on 2022-11-04
dot icon28/10/2022
Registered office address changed from Worcester Road Stourport on Severn Worcestershire DY13 9AT to Wavenet Central Boulevard Shirley Solihull B90 8BG on 2022-10-28
dot icon05/09/2022
Statement of company's objects
dot icon31/08/2022
Cessation of Ogl Computer Services Group Limited as a person with significant control on 2022-05-27
dot icon31/08/2022
Notification of Ogl Computer Services Group Limited as a person with significant control on 2016-04-06
dot icon31/08/2022
Cessation of Ogl Computer Services Group Limited as a person with significant control on 2022-08-02
dot icon30/08/2022
Resolutions
dot icon30/08/2022
Memorandum and Articles of Association
dot icon30/08/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon25/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/08/2022
Appointment of Mrs Venetia Lois Cooper as a director on 2022-08-15
dot icon24/08/2022
Appointment of Mr Stewart James Motler as a director on 2022-08-15
dot icon24/08/2022
Appointment of William Thomas Dawson as a director on 2022-08-15
dot icon24/08/2022
Termination of appointment of Neil Morris as a director on 2022-08-15
dot icon24/08/2022
Termination of appointment of Ashok Dullabhbhai Patel as a director on 2022-08-15
dot icon24/08/2022
Termination of appointment of Paul Anthony Byrne as a director on 2022-08-15
dot icon24/08/2022
Termination of appointment of Ashok Dullabhbhai Patel as a secretary on 2022-08-15
dot icon16/08/2022
Satisfaction of charge 027986850002 in full
dot icon04/08/2022
Statement of capital following an allotment of shares on 1993-03-11
dot icon02/08/2022
Second filing of Confirmation Statement dated 2017-03-11
dot icon30/05/2022
Notification of Ogl Computer Support Holdings Limited as a person with significant control on 2022-05-27
dot icon30/05/2022
Cessation of Paul Anthony Byrne as a person with significant control on 2022-05-27
dot icon12/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/10/2020
Change of details for Mr Paul Anthony Byrne as a person with significant control on 2019-01-01
dot icon18/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon18/05/2020
Director's details changed for Mr Ashok Dullabhbhai Patel on 2020-01-01
dot icon18/05/2020
Director's details changed for Neil Morris on 2020-01-01
dot icon18/05/2020
Director's details changed for Paul Anthony Byrne on 2020-01-01
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/05/2019
Appointment of Mr Paul Leslie Colwell as a director on 2019-05-01
dot icon29/04/2019
Resolutions
dot icon20/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon15/03/2018
Registration of charge 027986850002, created on 2018-03-12
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon04/11/2016
Resolutions
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon15/05/2015
Director's details changed for Ashok Dullabhbhai Patel on 2015-03-14
dot icon15/05/2015
Secretary's details changed for Ashok Dullabhbhai Patel on 2015-03-14
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/09/2013
Satisfaction of charge 1 in full
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/04/2009
Return made up to 11/03/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Appointment terminated director katie colwell
dot icon22/04/2008
Appointment terminated director samantha mcguire
dot icon22/04/2008
Appointment terminated director deborah byrne
dot icon22/04/2008
Director appointed paul anthony byrne
dot icon22/04/2008
Resolutions
dot icon21/04/2008
Return made up to 11/03/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/03/2007
Return made up to 11/03/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon25/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/05/2006
Return made up to 11/03/06; full list of members
dot icon13/02/2006
Auditor's resignation
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/09/2005
Director's particulars changed
dot icon18/03/2005
Return made up to 11/03/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Auditor's resignation
dot icon18/10/2004
Director's particulars changed
dot icon03/06/2004
Return made up to 11/03/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon02/06/2004
Director's particulars changed
dot icon02/06/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Director's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon30/07/2003
Registered office changed on 30/07/03 from: 15-20 saint pauls square birmingham west midlands B3 1QT
dot icon04/05/2003
Return made up to 11/03/03; full list of members
dot icon10/04/2003
Auditor's resignation
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon17/05/2002
Return made up to 11/03/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon13/09/2001
Registered office changed on 13/09/01 from: 17 greenfield crescent edgbaston birmingham. B15 3AU
dot icon22/03/2001
Return made up to 11/03/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/2000
Director's particulars changed
dot icon31/05/2000
Return made up to 11/03/00; full list of members
dot icon10/05/1999
Director's particulars changed
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
New director appointed
dot icon27/04/1999
Accounts for a small company made up to 1998-12-31
dot icon27/04/1999
Return made up to 11/03/99; full list of members
dot icon18/01/1999
Director's particulars changed
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon13/03/1998
Return made up to 11/03/98; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon16/04/1997
Director's particulars changed
dot icon16/04/1997
Return made up to 11/03/97; full list of members
dot icon22/10/1996
Director's particulars changed
dot icon22/10/1996
Secretary's particulars changed;director's particulars changed
dot icon24/07/1996
Resolutions
dot icon17/07/1996
Particulars of mortgage/charge
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon11/04/1996
Return made up to 11/03/96; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/04/1995
Return made up to 11/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1994
Return made up to 11/03/94; full list of members
dot icon19/03/1993
Registered office changed on 19/03/93 from: 3 tennyson ave sutton coldfield west mids B74 4YG
dot icon19/03/1993
Accounting reference date notified as 31/12
dot icon19/03/1993
Secretary resigned;director resigned;new director appointed
dot icon19/03/1993
Director resigned;new director appointed
dot icon19/03/1993
New secretary appointed;new director appointed
dot icon11/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Paul Anthony
Director
18/04/2008 - 15/08/2022
21
Cooper, Venetia Lois
Director
15/08/2022 - Present
145

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERGUARD TECHNOLOGIES LIMITED

CYBERGUARD TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 11/03/1993 with the registered office located at Wavenet Central Boulevard, Shirley, Solihull B90 8BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERGUARD TECHNOLOGIES LIMITED?

toggle

CYBERGUARD TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 11/03/1993 and dissolved on 01/07/2025.

Where is CYBERGUARD TECHNOLOGIES LIMITED located?

toggle

CYBERGUARD TECHNOLOGIES LIMITED is registered at Wavenet Central Boulevard, Shirley, Solihull B90 8BG.

What does CYBERGUARD TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for CYBERGUARD TECHNOLOGIES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.