CYPHERCO LIMITED

Register to unlock more data on OkredoRegister

CYPHERCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545105

Incorporation date

14/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 56 Riverside Road, London SW17 0BECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1998)
dot icon30/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon14/04/2025
Change of details for Cypherco Holdings Limited as a person with significant control on 2023-03-21
dot icon19/12/2024
Director's details changed for Mr Bernard Edward Kerrison on 2024-12-19
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon06/11/2023
Director's details changed for Christopher Simon Courtenay Wheaton on 2023-11-05
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Cessation of Christopher Simon Courtenay Wheaton as a person with significant control on 2022-05-11
dot icon02/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon01/05/2022
Notification of Cypherco Holdings Limited as a person with significant control on 2022-03-21
dot icon01/05/2022
Cessation of Kfc Holdings Limited as a person with significant control on 2022-03-21
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Termination of appointment of Peter Eric Rowberry as a director on 2020-06-04
dot icon29/05/2020
Confirmation statement made on 2020-04-14 with updates
dot icon24/03/2020
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon05/12/2019
Registered office address changed from Unit 19 Rural Enterprise Centre, Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Unit 56 Riverside Road London SW17 0BE on 2019-12-05
dot icon14/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon24/08/2018
Termination of appointment of Kfc Limited as a secretary on 2018-08-15
dot icon24/08/2018
Appointment of Mrs Bridget Joanna De Margary as a secretary on 2018-08-15
dot icon10/08/2018
Satisfaction of charge 7 in full
dot icon10/08/2018
Satisfaction of charge 8 in full
dot icon17/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon22/03/2018
Accounts for a small company made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon19/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon18/01/2017
Satisfaction of charge 6 in full
dot icon16/01/2017
Satisfaction of charge 035451050009 in full
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon31/08/2016
Resolutions
dot icon03/08/2016
Change of share class name or designation
dot icon03/08/2016
Particulars of variation of rights attached to shares
dot icon17/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon04/04/2016
Full accounts made up to 2015-03-31
dot icon31/03/2016
Registration of charge 035451050009, created on 2016-03-30 without deed
dot icon09/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon23/03/2015
Cancellation of shares. Statement of capital on 2014-03-06
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon08/04/2014
Purchase of own shares.
dot icon17/03/2014
Resolutions
dot icon07/03/2014
Resolutions
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Full accounts made up to 2012-03-31
dot icon30/05/2013
Auditor's resignation
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon06/07/2011
Full accounts made up to 2010-03-31
dot icon12/05/2011
Director's details changed for Peter Eric Rowberry on 2011-04-01
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Kfc Limited on 2009-11-01
dot icon26/04/2010
Director's details changed for Christopher Simon Courtenay Wheaton on 2009-10-01
dot icon26/04/2010
Director's details changed for Peter Eric Rowberry on 2009-10-01
dot icon25/03/2010
Registered office address changed from Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR on 2010-03-25
dot icon22/03/2010
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon14/11/2009
Full accounts made up to 2008-09-30
dot icon07/05/2009
Return made up to 14/04/09; full list of members
dot icon14/11/2008
Accounts for a small company made up to 2007-09-30
dot icon28/07/2008
Resolutions
dot icon08/07/2008
Resolutions
dot icon28/05/2008
Return made up to 14/04/08; full list of members
dot icon15/05/2008
Appointment terminated secretary peter rowberry
dot icon24/04/2008
Secretary appointed kfc LIMITED
dot icon24/07/2007
Accounts for a small company made up to 2006-09-30
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
New director appointed
dot icon18/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 14/04/07; change of members
dot icon14/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon05/10/2006
Accounts for a small company made up to 2005-09-30
dot icon18/05/2006
Return made up to 14/04/06; full list of members
dot icon27/04/2005
Return made up to 14/04/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-09-30
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon29/04/2004
Return made up to 14/04/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon26/04/2003
Return made up to 14/04/03; full list of members
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
£ nc 164000/178000 15/11/02
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon19/11/2002
Particulars of mortgage/charge
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon17/05/2002
Return made up to 14/04/02; full list of members
dot icon03/10/2001
Resolutions
dot icon01/10/2001
Certificate of change of name
dot icon04/05/2001
Return made up to 14/04/01; full list of members
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon12/01/2001
Accounts for a small company made up to 2000-09-30
dot icon19/04/2000
Return made up to 14/04/00; full list of members
dot icon10/03/2000
Director's particulars changed
dot icon17/02/2000
Accounts for a small company made up to 1999-09-30
dot icon10/04/1999
Return made up to 14/04/99; full list of members
dot icon15/03/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon14/09/1998
Certificate of change of name
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon10/09/1998
Ad 26/08/98--------- £ si 149999@1=149999 £ ic 1/150000
dot icon10/09/1998
Nc inc already adjusted 26/08/98
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Registered office changed on 10/09/98 from: 195 high street cradley heath west midlands B64 5HW
dot icon09/09/1998
New director appointed
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon17/07/1998
Certificate of change of name
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
New director appointed
dot icon24/06/1998
Registered office changed on 24/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernard Edward Kerrison
Director
21/05/2007 - Present
42
Wheaton, Christopher Simon Courtenay
Director
08/06/1998 - Present
1

Persons with Significant Control

3
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 CYPHERCO LIMITED

CYPHERCO LIMITED is an(a) Active company incorporated on 14/04/1998 with the registered office located at Unit 56 Riverside Road, London SW17 0BE. There are currently 2 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 CYPHERCO LIMITED?

toggle

CYPHERCO LIMITED is currently Active. It was registered on 14/04/1998 .

Where is CYPHERCO LIMITED located?

toggle

CYPHERCO LIMITED is registered at Unit 56 Riverside Road, London SW17 0BE.

What does CYPHERCO LIMITED do?

toggle

CYPHERCO LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CYPHERCO LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-14 with no updates.