GRC CYBER LTD

Register to unlock more data on OkredoRegister

GRC CYBER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10307736

Incorporation date

02/08/2016

Size

Dormant

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2016)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon12/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon05/12/2024
Micro company accounts made up to 2024-04-30
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon22/10/2024
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon18/06/2024
Satisfaction of charge 103077360001 in full
dot icon18/06/2024
Satisfaction of charge 103077360002 in full
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon16/06/2024
Certificate of change of name
dot icon12/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-06-10
dot icon12/06/2024
Appointment of Mr Alexander Peter Dacre as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Gary Peter Greasby as a secretary on 2024-06-10
dot icon12/06/2024
Termination of appointment of Gary Peter Greasby as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Mark Alan Boost as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Dinesh Shankar Majrekar as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Oliver Pinson-Roxburgh as a director on 2024-06-10
dot icon12/06/2024
Registered office address changed from Unit H Gateway 1000, Whittle Way Stevenage SG1 2FP United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2024-06-12
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-04-30
dot icon07/06/2023
Change of name notice
dot icon07/06/2023
Certificate of change of name
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/11/2022
Registration of charge 103077360002, created on 2022-11-08
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon19/05/2022
Change of details for Serverchoice Limited as a person with significant control on 2022-05-04
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/10/2021
Director's details changed for Mr Mark Alan Boost on 2021-10-01
dot icon28/07/2021
Termination of appointment of Roger Christopher Aylard as a director on 2021-06-25
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Termination of appointment of Susan Elizabeth Lord as a director on 2020-09-28
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon19/05/2020
Notification of Serverchoice Limited as a person with significant control on 2020-05-01
dot icon19/05/2020
Cessation of Mark Alan Boost as a person with significant control on 2020-05-01
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2020
Registration of charge 103077360001, created on 2020-01-16
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon18/11/2019
Appointment of Mr Roger Christopher Aylard as a director on 2019-11-18
dot icon03/09/2019
Termination of appointment of Susan Elizabeth Lord as a secretary on 2019-09-01
dot icon03/09/2019
Appointment of Mr Gary Peter Greasby as a secretary on 2019-09-01
dot icon03/09/2019
Appointment of Ms Susan Elizabeth Lord as a director on 2019-09-01
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon13/08/2019
Notification of Mark Alan Boost as a person with significant control on 2018-10-05
dot icon13/08/2019
Cessation of Serverchoice Ltd as a person with significant control on 2018-10-05
dot icon09/07/2019
Appointment of Mr Gary Peter Greasby as a director on 2019-07-01
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/11/2018
Sub-division of shares on 2018-10-05
dot icon23/10/2018
Resolutions
dot icon05/10/2018
Appointment of Mr Dinesh Shankar Majrekar as a director on 2018-10-05
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/05/2018
Cessation of Mark Alan Boost as a person with significant control on 2018-04-30
dot icon24/05/2018
Appointment of Mr Oliver Pinson-Roxburgh as a director on 2018-05-14
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon15/08/2017
Previous accounting period shortened from 2017-08-31 to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon15/08/2017
Notification of Mark Alan Boost as a person with significant control on 2016-08-02
dot icon03/07/2017
Appointment of Ms Susan Elizabeth Lord as a secretary on 2017-07-01
dot icon02/08/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
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
6
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
10/06/2024 - Present
180
Smith, Marc
Director
10/02/2025 - Present
44
Roger Christopher Aylard
Director
18/11/2019 - 25/06/2021
6
Adams, Mark Andrew
Director
10/06/2024 - 10/02/2025
232
Boost, Mark Alan
Director
02/08/2016 - 10/06/2024
48

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+
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 GRC CYBER LTD

GRC CYBER LTD is an(a) Dissolved company incorporated on 02/08/2016 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 3 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 GRC CYBER LTD?

toggle

GRC CYBER LTD is currently Dissolved. It was registered on 02/08/2016 and dissolved on 06/01/2026.

Where is GRC CYBER LTD located?

toggle

GRC CYBER LTD is registered at 20 Grosvenor Place, London SW1X 7HN.

What does GRC CYBER LTD do?

toggle

GRC CYBER LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for GRC CYBER LTD?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.