Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYB SSP TRUSTEE LIMITED
Company Information for

CYB SSP TRUSTEE LIMITED

JUBILEE HOUSE, GOSFORTH, NEWCASTLE-UPON-TYNE, NE3 4PL,
Company Registration Number
02981016
Private Limited Company
Active

Company Overview

About Cyb Ssp Trustee Ltd
CYB SSP TRUSTEE LIMITED was founded on 1994-10-19 and has its registered office in Gosforth. The organisation's status is listed as "Active". Cyb Ssp Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CYB SSP TRUSTEE LIMITED
 
Legal Registered Office
JUBILEE HOUSE
GOSFORTH
NEWCASTLE-UPON-TYNE
NE3 4PL
Other companies in EC2V
 
Previous Names
NATIONAL AUSTRALIA GROUP SSP TRUSTEE LIMITED05/11/2015
Filing Information
Company Number 02981016
Company ID Number 02981016
Date formed 1994-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYB SSP TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYB SSP TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DUNCAN
Company Secretary 2014-08-04
NIGEL SEAN GRIMSHAW
Director 2002-02-14
CRAIG WILLIAM PURDEN
Director 2013-10-22
GAYLE ROBERTSON
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN GIBSON
Director 2013-10-22 2015-11-25
LORNA FORSYTH MCMILLAN
Company Secretary 2011-01-25 2014-08-05
IRENE MCCAULEY
Director 2002-02-14 2014-01-31
MICHAEL FRANK WEBBER
Company Secretary 2006-03-01 2011-01-25
MYSHELE SHAW
Company Secretary 2003-07-31 2006-02-28
PAULINE DAWN MCDOUGALL
Director 2002-02-14 2004-07-21
JANE LINDSAY SHIRRAN
Company Secretary 2002-01-28 2003-07-31
HILARY CROWE
Director 2000-03-28 2002-11-07
ALISON JANE JONES
Director 2000-03-28 2002-11-01
GRAHAME PETER SAVAGE
Director 1998-10-31 2002-10-28
JUDITH WYNNE
Company Secretary 2000-10-24 2002-01-28
KENNETH ALLAN SUTHERLAND MCKIE
Director 2000-03-28 2001-02-02
NUNCIO ENRICO DANGELO
Company Secretary 1999-05-07 2000-10-24
DAVID GRANT DEVONPORT
Director 1999-10-27 1999-11-05
RICHARD CHARLES BOWDEN
Director 1995-03-21 1999-06-30
PHILLIP MICHAEL MONKS
Company Secretary 1997-06-09 1999-05-07
ROSS EDWARD PINNEY
Director 1998-01-01 1998-10-31
GLENN LAWRENCE LORD BARNES
Director 1995-08-25 1997-12-31
JAMES FERGUS COPELAND
Company Secretary 1995-03-21 1997-06-09
ANDREA DENISE SPENCER
Director 1995-03-21 1997-01-31
JOHN KELVIN DAWSON
Director 1995-03-21 1995-08-25
CMH SECRETARIES LIMITED
Nominated Secretary 1994-10-19 1995-03-21
CMH DIRECTORS LIMITED
Nominated Director 1994-10-19 1995-03-21
CMH SECRETARIES LIMITED
Nominated Director 1994-10-19 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG WILLIAM PURDEN ST VINCENT (EQUITIES) LIMITED Director 2013-10-04 CURRENT 2010-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MR GRAEME DUNCAN on 2023-10-11
2023-10-13Director's details changed for Gergely Mark Zaborszky on 2023-10-11
2023-10-13Director's details changed for Mr Matthew Thomas Harrison on 2023-10-11
2023-09-15DIRECTOR APPOINTED GERGELY MARK ZABORSZKY
2023-07-17APPOINTMENT TERMINATED, DIRECTOR GAYLE ROBERTSON
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM C/O Company Secretariat 20 Merrion Way Merrion Way Leeds LS2 8NZ England
2021-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR MATTHEW THOMAS HARRISON
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM PURDEN
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SEAN GRIMSHAW
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-06CH01Director's details changed for Mr Craig William Purden on 2016-08-15
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM PURDEN / 15/08/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM PURDEN / 15/08/2016
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-15AD02Register inspection address changed from 30 Merrion Way Leeds LS2 8NZ England to 20 Merrrion Way Merrion Way Leeds LS2 8NZ
2015-12-14AD02Register inspection address changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ United Kingdom to 30 Merrion Way Leeds LS2 8NZ
2015-12-14AD04Register(s) moved to registered office address C/O Company Secretariat 20 Merrion Way Merrion Way Leeds LS2 8NZ
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM 88 Wood Street London EC2V 7QQ
2015-11-30MEM/ARTSARTICLES OF ASSOCIATION
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GIBSON
2015-11-05RES15CHANGE OF NAME 04/11/2015
2015-11-05CERTNMCompany name changed national australia group ssp trustee LIMITED\certificate issued on 05/11/15
2015-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MS GAYLE ROBERTSON
2014-08-08AP03Appointment of Mr Graeme Duncan as company secretary on 2014-08-04
2014-08-06TM02Termination of appointment of Lorna Forsyth Mcmillan on 2014-08-05
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 03/07/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM PURDEN / 03/07/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 03/07/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIBSON / 03/07/2014
2014-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 03/07/2014
2014-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0131/01/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCAULEY
2013-10-22AP01DIRECTOR APPOINTED MR ANDREW JOHN GIBSON
2013-10-22AP01DIRECTOR APPOINTED MR CRAIG WILLIAM PURDEN
2013-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-31AR0131/01/13 FULL LIST
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-09AR0131/01/12 FULL LIST
2011-11-29AD02SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 33 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 21/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCAULEY / 21/11/2011
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-14AR0131/01/11 FULL LIST
2011-02-02AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCAULEY / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 08/09/2010
2010-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-09-06AD02SAIL ADDRESS CREATED
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-24AR0131/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCAULEY / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 23/02/2010
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009
2009-07-01AA30/09/08 TOTAL EXEMPTION FULL
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2008-03-07AA30/09/07 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-19363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-10363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-27288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2005-11-04363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-02-23AUDAUDITOR'S RESIGNATION
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-12363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-30288bDIRECTOR RESIGNED
2003-11-20363aRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288bDIRECTOR RESIGNED
2003-09-06288aNEW SECRETARY APPOINTED
2003-08-26288bSECRETARY RESIGNED
2002-12-17288bDIRECTOR RESIGNED
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-19363aRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYB SSP TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYB SSP TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYB SSP TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CYB SSP TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYB SSP TRUSTEE LIMITED
Trademarks
We have not found any records of CYB SSP TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYB SSP TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CYB SSP TRUSTEE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CYB SSP TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYB SSP TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYB SSP TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.