CYBSAFE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CYBSAFE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10668669

Incorporation date

14/03/2017

Size

Group

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2017)
dot icon16/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/10/2025
Registration of charge 106686690007, created on 2025-10-06
dot icon06/10/2025
Satisfaction of charge 106686690005 in full
dot icon06/10/2025
Satisfaction of charge 106686690006 in full
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon04/05/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon29/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/12/2022
Cessation of Evolution Equity Partners Gp Llc as a person with significant control on 2022-10-11
dot icon15/12/2022
Notification of a person with significant control statement
dot icon05/12/2022
Notification of Evolution Equity Partners Gp Llc as a person with significant control on 2022-10-11
dot icon14/11/2022
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon SN5 6QR United Kingdom to 5 New Street Square London EC4A 3TW on 2022-11-14
dot icon13/09/2022
Registration of charge 106686690006, created on 2022-09-09
dot icon18/08/2022
Withdrawal of a person with significant control statement on 2022-08-18
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon28/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon21/07/2022
Confirmation statement made on 2022-03-04 with updates
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Change of share class name or designation
dot icon01/04/2022
Accounts for a small company made up to 2021-06-30
dot icon30/03/2022
Appointment of Mr Karthik Subramanian as a director on 2022-03-25
dot icon29/03/2022
Termination of appointment of Dr Omar Kamal as a director on 2022-03-25
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon07/03/2022
Termination of appointment of Michael Alastair Couzens as a director on 2022-02-03
dot icon30/09/2021
Accounts for a small company made up to 2020-06-30
dot icon02/09/2021
Termination of appointment of Sean Craig Lumley as a director on 2021-08-11
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon03/08/2021
Satisfaction of charge 106686690004 in full
dot icon02/08/2021
Registration of charge 106686690005, created on 2021-07-28
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon05/02/2021
Resolutions
dot icon26/01/2021
Memorandum and Articles of Association
dot icon08/01/2021
Appointment of Iq Capital Directors Nominees Ltd as a director on 2020-12-30
dot icon30/09/2020
Accounts for a small company made up to 2019-06-30
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon17/02/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon17/02/2020
Statement of capital following an allotment of shares on 2019-10-22
dot icon10/12/2019
Memorandum and Articles of Association
dot icon09/12/2019
Registration of charge 106686690004, created on 2019-12-05
dot icon21/11/2019
Resolutions
dot icon08/11/2019
Notification of a person with significant control statement
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon27/03/2019
Cessation of Usman Adewale Alashe as a person with significant control on 2018-07-10
dot icon13/02/2019
Appointment of Mr Michael Alastair Couzens as a director on 2018-11-07
dot icon13/02/2019
Termination of appointment of Anthony Harry Howitt as a director on 2018-11-07
dot icon17/12/2018
Accounts for a small company made up to 2018-06-30
dot icon24/10/2018
Appointment of Dr Omar Kamal as a director on 2018-08-10
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon29/08/2018
Resolutions
dot icon21/08/2018
Termination of appointment of Janet Elizabeth Williams as a director on 2018-08-10
dot icon21/08/2018
Termination of appointment of Ian David Whillock as a director on 2018-08-10
dot icon21/08/2018
Termination of appointment of Edward Charles Dickson as a director on 2018-08-10
dot icon21/08/2018
Termination of appointment of Michael Alastair Couzens as a director on 2018-08-10
dot icon18/08/2018
Satisfaction of charge 106686690002 in full
dot icon18/08/2018
Satisfaction of charge 106686690001 in full
dot icon18/08/2018
Satisfaction of charge 106686690003 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon21/03/2018
Notification of Usman Alashe as a person with significant control on 2017-03-24
dot icon21/03/2018
Cessation of Edward Charles Dickson as a person with significant control on 2017-03-24
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon07/11/2017
Statement by Directors
dot icon07/11/2017
Statement of capital on 2017-11-07
dot icon07/11/2017
Solvency Statement dated 24/03/17
dot icon07/11/2017
Resolutions
dot icon06/10/2017
Change of share class name or designation
dot icon22/09/2017
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon22/09/2017
Director's details changed for Mr Sean Craig London on 2017-09-22
dot icon20/04/2017
Statement of capital on 2017-04-20
dot icon09/04/2017
Sub-division of shares on 2017-03-24
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon06/04/2017
Resolutions
dot icon04/04/2017
Resolutions
dot icon04/04/2017
Change of share class name or designation
dot icon04/04/2017
Statement by Directors
dot icon04/04/2017
Solvency Statement dated 24/03/17
dot icon04/04/2017
Resolutions
dot icon04/04/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Registration of charge 106686690002, created on 2017-03-24
dot icon28/03/2017
Registration of charge 106686690003, created on 2017-03-24
dot icon28/03/2017
Registration of charge 106686690001, created on 2017-03-24
dot icon27/03/2017
Appointment of Mrs Janet Elizabeth Williams as a director on 2017-03-24
dot icon27/03/2017
Appointment of Mr Sean Craig London as a director on 2017-03-24
dot icon27/03/2017
Appointment of Mr Ian David Whillock as a director on 2017-03-24
dot icon27/03/2017
Appointment of Mr Anthony Harry Howitt as a director on 2017-03-24
dot icon27/03/2017
Appointment of Mr Usman Adewale Alashe as a director on 2017-03-24
dot icon27/03/2017
Appointment of Mr Michael Alastair Couzens as a director on 2017-03-24
dot icon14/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,477,389.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
13.37M
-
0.00
10.48M
-
2022
4
13.37M
-
0.00
10.48M
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

13.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.48M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ CAPITAL DIRECTORS NOMINEES LTD
Corporate Director
30/12/2020 - Present
61
Mr Sean Craig Lumley
Director
24/03/2017 - 11/08/2021
13
Alashe, Usman Adewale
Director
24/03/2017 - Present
4
Subramanian, Karthik
Director
25/03/2022 - Present
-

Persons with Significant Control

4
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 CYBSAFE HOLDINGS LIMITED

CYBSAFE HOLDINGS LIMITED is an(a) Active company incorporated on 14/03/2017 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBSAFE HOLDINGS LIMITED?

toggle

CYBSAFE HOLDINGS LIMITED is currently Active. It was registered on 14/03/2017 .

Where is CYBSAFE HOLDINGS LIMITED located?

toggle

CYBSAFE HOLDINGS LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does CYBSAFE HOLDINGS LIMITED do?

toggle

CYBSAFE HOLDINGS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CYBSAFE HOLDINGS LIMITED have?

toggle

CYBSAFE HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for CYBSAFE HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Group of companies' accounts made up to 2024-12-31.