CYPHER CODING LIMITED

Register to unlock more data on OkredoRegister

CYPHER CODING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10214421

Incorporation date

03/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2016)
dot icon05/02/2026
Registered office address changed from Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd England to 1580 Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2026-02-05
dot icon30/01/2026
Registered office address changed from 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG to Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd on 2026-01-30
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Appointment of a voluntary liquidator
dot icon21/10/2025
Statement of affairs
dot icon21/10/2025
Registered office address changed from C/O Blue Peak Consulting Limited Arena, 100 Berkshire Place, Gf33 Winnersh RG41 5rd England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2025-10-21
dot icon04/06/2025
Confirmation statement made on 2025-03-27 with updates
dot icon22/05/2025
Statement of capital following an allotment of shares on 2023-07-27
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Blue Peak Consulting Limited Arena, 100 Berkshire Place, Gf33 Winnersh RG41 5rd on 2024-11-19
dot icon19/07/2024
Director's details changed for Ms Elizabeth Emelia Tweedale on 2024-07-19
dot icon19/07/2024
Change of details for Ms Elizabeth Emelia Tweedale as a person with significant control on 2024-07-19
dot icon19/07/2024
Registered office address changed from C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19
dot icon25/06/2024
Appointment of Ms Caroline Antonia Viles as a director on 2022-04-26
dot icon25/06/2024
Appointment of Mr Hugo Patrice Michel Chardon as a director on 2022-04-26
dot icon13/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon23/12/2021
Second filing of Confirmation Statement dated 2021-09-21
dot icon16/11/2021
Resolutions
dot icon01/11/2021
Confirmation statement made on 2021-09-21 with updates
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-19
dot icon21/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-19
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon28/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-28
dot icon02/06/2021
Change of details for Ms Elizabeth Emelia Tweedale as a person with significant control on 2021-05-28
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon13/05/2021
Sub-division of shares on 2021-04-28
dot icon11/05/2021
Registered office address changed from 74 Kensington Park Road London W11 2PL England to C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG on 2021-05-11
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-09-21 with updates
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon13/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon22/05/2020
Resolutions
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon15/05/2019
Resolutions
dot icon14/05/2019
Sub-division of shares on 2019-04-05
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon23/03/2018
Statement of capital following an allotment of shares on 2017-11-27
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon30/08/2017
Second filing of Confirmation Statement dated 02/06/2017
dot icon18/07/2017
Resolutions
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/04/2017
Registered office address changed from 233 Portobello Road London W11 1LT United Kingdom to 74 Kensington Park Road London W11 2PL on 2017-04-10
dot icon01/03/2017
Current accounting period extended from 2017-03-30 to 2017-03-31
dot icon21/02/2017
Current accounting period shortened from 2017-06-30 to 2017-03-30
dot icon03/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon-99.11 % *

* during past year

Cash in Bank

£1,394.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
158.47K
-
0.00
13.39K
-
2022
7
24.60K
-
0.00
156.13K
-
2023
8
488.38K
-
0.00
1.39K
-
2023
8
488.38K
-
0.00
1.39K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

488.38K £Ascended1.89K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39K £Descended-99.11 % *

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
Tweedale, Elizabeth Emelia
Director
03/06/2016 - Present
14
Viles, Caroline Antonia
Director
26/04/2022 - Present
2
Chardon, Hugo Patrice Michel
Director
26/04/2022 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYPHER CODING LIMITED

CYPHER CODING LIMITED is an(a) Liquidation company incorporated on 03/06/2016 with the registered office located at 1580 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CYPHER CODING LIMITED?

toggle

CYPHER CODING LIMITED is currently Liquidation. It was registered on 03/06/2016 .

Where is CYPHER CODING LIMITED located?

toggle

CYPHER CODING LIMITED is registered at 1580 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does CYPHER CODING LIMITED do?

toggle

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

How many employees does CYPHER CODING LIMITED have?

toggle

CYPHER CODING LIMITED had 8 employees in 2023.

What is the latest filing for CYPHER CODING LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd England to 1580 Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2026-02-05.