VERITATEM CYBER ADVISORY LTD

Register to unlock more data on OkredoRegister

VERITATEM CYBER ADVISORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05367926

Incorporation date

17/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Phelan Cloud Accounting 18 New Road, Clanfield, Waterlooville, Hampshire PO8 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon06/03/2026
Registered office address changed from 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th United Kingdom to C/O Phelan Cloud Accounting 18 New Road Clanfield Waterlooville Hampshire PO8 0NS on 2026-03-06
dot icon06/03/2026
Change of details for Cybersure Technologies Group Limited as a person with significant control on 2026-03-06
dot icon04/03/2026
Certificate of change of name
dot icon14/11/2025
Director's details changed for Mr Gary Robert Smith on 2025-11-14
dot icon14/11/2025
Change of details for Mr Gary Smith as a person with significant control on 2025-11-14
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/11/2023
Termination of appointment of Katrin Gisela Smith as a secretary on 2023-11-03
dot icon06/11/2023
Change of details for Cybersure Technologies Group Ltd as a person with significant control on 2023-11-03
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon03/11/2023
Director's details changed for Mr Gary Robert Smith on 2023-11-03
dot icon03/11/2023
Change of details for Mr Gary Robert Smith as a person with significant control on 2023-11-03
dot icon03/11/2023
Registered office address changed from C/O Taylor's Financial Accounting Solutions 3B Spur Road Quarry Lane Ind. Est. Chichester West Sussex PO19 8PR England to 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 2023-11-03
dot icon23/10/2023
Change of details for Mr Gary Robert Smith as a person with significant control on 2023-04-28
dot icon23/10/2023
Notification of Cybersure Technologies Group Ltd as a person with significant control on 2023-04-28
dot icon22/09/2023
Micro company accounts made up to 2023-02-28
dot icon05/05/2023
Certificate of change of name
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/06/2022
Micro company accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon26/07/2021
Micro company accounts made up to 2021-02-28
dot icon27/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/02/2016
Secretary's details changed for Mrs Katrin Gisela Smith on 2015-03-24
dot icon08/02/2016
Director's details changed for Mr Gary Robert Smith on 2015-03-24
dot icon18/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to C/O Taylor's Financial Accounting Solutions 3B Spur Road Quarry Lane Ind. Est. Chichester West Sussex PO19 8PR on 2015-03-24
dot icon18/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/06/2013
Certificate of change of name
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Gary Robert Smith on 2011-01-24
dot icon24/01/2011
Secretary's details changed for Mrs Katrin Gisela Smith on 2011-01-24
dot icon24/01/2011
Registered office address changed from 21 St Martins Square Chichester West Sussex PO19 1NR on 2011-01-24
dot icon15/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Mrs Katrin Gisela Smith on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Gary Robert Smith on 2009-10-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 01/02/09; full list of members
dot icon13/03/2009
Secretary's change of particulars / katrin smith / 06/08/2008
dot icon13/03/2009
Secretary's change of particulars / katrin ziener / 06/08/2008
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon01/03/2007
Return made up to 01/02/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
New secretary appointed
dot icon01/03/2006
Return made up to 01/02/06; full list of members
dot icon17/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.74K
-
0.00
-
-
2022
5
1.29K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gary Robert
Director
17/02/2005 - Present
7
Smith, Katrin Gisela
Secretary
13/11/2007 - 03/11/2023
-
Smith, Amanda Clare
Secretary
17/02/2005 - 27/02/2006
-
De Garay, Deborah
Secretary
27/02/2006 - 13/11/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About VERITATEM CYBER ADVISORY LTD

VERITATEM CYBER ADVISORY LTD is an(a) Active company incorporated on 17/02/2005 with the registered office located at C/O Phelan Cloud Accounting 18 New Road, Clanfield, Waterlooville, Hampshire PO8 0NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERITATEM CYBER ADVISORY LTD?

toggle

VERITATEM CYBER ADVISORY LTD is currently Active. It was registered on 17/02/2005 .

Where is VERITATEM CYBER ADVISORY LTD located?

toggle

VERITATEM CYBER ADVISORY LTD is registered at C/O Phelan Cloud Accounting 18 New Road, Clanfield, Waterlooville, Hampshire PO8 0NS.

What does VERITATEM CYBER ADVISORY LTD do?

toggle

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

What is the latest filing for VERITATEM CYBER ADVISORY LTD?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th United Kingdom to C/O Phelan Cloud Accounting 18 New Road Clanfield Waterlooville Hampshire PO8 0NS on 2026-03-06.