CYBSAFE LTD

Register to unlock more data on OkredoRegister

CYBSAFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09642350

Incorporation date

16/06/2015

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2015)
dot icon16/12/2025
Full accounts made up to 2024-12-31
dot icon08/10/2025
Registration of charge 096423500008, created on 2025-10-06
dot icon06/10/2025
Satisfaction of charge 096423500006 in full
dot icon06/10/2025
Satisfaction of charge 096423500007 in full
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/04/2023
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 icon14/11/2022
Registered office address changed from Cybsafe Ltd, Windmill Hill Business Park Whitehill Way Swindon SN5 6QR United Kingdom to 5 New Street Square London EC4A 3TW on 2022-11-14
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Memorandum and Articles of Association
dot icon13/09/2022
Registration of charge 096423500007, created on 2022-09-09
dot icon18/08/2022
Change of details for Cybsafe Holdings Limited as a person with significant control on 2017-03-24
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-06-30
dot icon29/03/2022
Termination of appointment of Edward Charles Dickson as a director on 2022-03-25
dot icon29/03/2022
Termination of appointment of Ian David Whillock as a director on 2022-03-25
dot icon29/03/2022
Termination of appointment of Janet Elizabeth Williams as a director on 2022-03-25
dot icon29/03/2022
Termination of appointment of Sean Craig Lumley as a director on 2022-03-25
dot icon09/03/2022
Termination of appointment of Michael Alastair Couzens as a director on 2022-02-03
dot icon26/01/2022
Termination of appointment of Sean Craig Lumley as a director on 2017-03-24
dot icon26/01/2022
Change of details for Cybsafe Holdings Limited as a person with significant control on 2017-03-24
dot icon30/09/2021
Accounts for a small company made up to 2020-06-30
dot icon09/09/2021
Second filing for the appointment of Mr Sean Craig Lumley as a director
dot icon08/09/2021
Appointment of Mr Sean Craig Lumley as a director on 2021-08-11
dot icon02/09/2021
-
dot icon02/09/2021
Rectified The TM01 was removed from the public register on 22/11/2021 as the information was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
dot icon03/08/2021
Satisfaction of charge 096423500004 in full
dot icon02/08/2021
Registration of charge 096423500006, created on 2021-07-28
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon26/04/2021
Satisfaction of charge 096423500005 in full
dot icon23/12/2020
Registration of charge 096423500005, created on 2020-12-18
dot icon30/09/2020
Accounts for a small company made up to 2019-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon09/12/2019
Registration of charge 096423500004, created on 2019-12-05
dot icon05/09/2019
Termination of appointment of Anthony Harry Howitt as a director on 2019-08-13
dot icon26/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/04/2019
Director's details changed for Mr Usman Adewale Alashe on 2019-03-25
dot icon06/03/2019
Second filing for the appointment of Ian Whillock as a director
dot icon18/02/2019
Accounts for a small company made up to 2018-06-30
dot icon24/01/2019
Director's details changed for Janet Elizabeth Williams on 2018-01-11
dot icon24/01/2019
Director's details changed for Mr Usman Alashe on 2019-01-10
dot icon20/08/2018
Satisfaction of charge 096423500001 in full
dot icon20/08/2018
Satisfaction of charge 096423500003 in full
dot icon20/08/2018
Satisfaction of charge 096423500002 in full
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon09/03/2018
Accounts for a small company made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon20/04/2017
Resolutions
dot icon19/04/2017
Resolutions
dot icon04/04/2017
Memorandum and Articles of Association
dot icon29/03/2017
Registration of charge 096423500003, created on 2017-03-24
dot icon29/03/2017
Registration of charge 096423500001, created on 2017-03-24
dot icon29/03/2017
Registration of charge 096423500002, created on 2017-03-24
dot icon27/03/2017
Appointment of Mr Michael Alastair Couzens as a director on 2017-03-24
dot icon27/03/2017
Appointment of Mr Sean Craig Lumley as a director on 2017-03-24
dot icon27/03/2017
Appointment of Mr Edward Charles Dickson 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 icon24/03/2017
Termination of appointment of Torchlightgroup Holdings Limited as a director on 2017-03-24
dot icon02/03/2017
Accounts for a small company made up to 2016-06-30
dot icon04/11/2016
Termination of appointment of James Simon Shaw as a director on 2016-10-26
dot icon25/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/06/2016
Appointment of James Simon Shaw as a director on 2016-04-05
dot icon01/06/2016
Appointment of Ian David Whillock as a director on 2016-04-05
dot icon01/06/2016
Appointment of Janet Elizabeth Williams as a director on 2016-04-05
dot icon30/11/2015
Appointment of Torchlightgroup Holdings Limited as a director on 2015-11-30
dot icon30/11/2015
Appointment of Mr Usman Alashe as a director on 2015-11-30
dot icon30/11/2015
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Cybsafe Ltd, Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 2015-11-30
dot icon30/11/2015
Termination of appointment of Peter Valaitis as a director on 2015-11-30
dot icon16/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

45
2022
change arrow icon0 % *

* during past year

Cash in Bank

£196,925.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
45
10.25M
-
0.00
196.93K
-
2022
45
10.25M
-
0.00
196.93K
-

Employees

2022

Employees

45 Ascended- *

Net Assets(GBP)

10.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.93K £Ascended- *

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
Mr Sean Craig Lumley
Director
24/03/2017 - 24/03/2017
12
Mr Sean Craig Lumley
Director
24/03/2017 - 25/03/2022
12
Alashe, Usman Adewale
Director
30/11/2015 - Present
5

Persons with Significant Control

0

No PSC data available.

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 LTD

CYBSAFE LTD is an(a) Active company incorporated on 16/06/2015 with the registered office located at 5 New Street Square, London EC4A 3TW. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBSAFE LTD?

toggle

CYBSAFE LTD is currently Active. It was registered on 16/06/2015 .

Where is CYBSAFE LTD located?

toggle

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

What does CYBSAFE LTD do?

toggle

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

How many employees does CYBSAFE LTD have?

toggle

CYBSAFE LTD had 45 employees in 2022.

What is the latest filing for CYBSAFE LTD?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2024-12-31.