Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBER-EYE SECURITY LIMITED
Company Information for

CYBER-EYE SECURITY LIMITED

THORPE HOUSE, 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 6BL,
Company Registration Number
05959465
Private Limited Company
Active

Company Overview

About Cyber-eye Security Ltd
CYBER-EYE SECURITY LIMITED was founded on 2006-10-09 and has its registered office in Kettering. The organisation's status is listed as "Active". Cyber-eye Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CYBER-EYE SECURITY LIMITED
 
Legal Registered Office
THORPE HOUSE
93 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 6BL
Other companies in SN4
 
Filing Information
Company Number 05959465
Company ID Number 05959465
Date formed 2006-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB937246994  
Last Datalog update: 2024-04-06 19:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBER-EYE SECURITY 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 CYBER-EYE SECURITY LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALLEN
Company Secretary 2015-10-30
GEORGE PAUL CHARLES ALLEN
Director 2006-10-09
ROBERT DE ANTIQUIS
Director 2018-04-04
JOHN MICHAEL WEAVER
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ISABELLA NAOMI FEEK
Company Secretary 2006-10-09 2015-10-30
LEE DAVID SMITH
Director 2009-03-01 2012-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-10-09 2006-10-09
COMPANY DIRECTORS LIMITED
Nominated Director 2006-10-09 2006-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DE ANTIQUIS HESTON APEX (EUROPE) LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
JOHN MICHAEL WEAVER SECURE TECHNOLOGY SOLUTIONS LTD Director 2014-11-01 CURRENT 2012-12-04 Active
JOHN MICHAEL WEAVER PUSH GLOBAL LTD Director 2014-09-22 CURRENT 2014-09-22 Active
JOHN MICHAEL WEAVER ACCESS SECURITY CARDS LIMITED Director 2013-01-15 CURRENT 2013-01-15 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
2024-03-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR GEORGE PAUL CHARLES ALLEN
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12AA01Previous accounting period extended from 31/10/20 TO 31/03/21
2021-04-26AP01DIRECTOR APPOINTED MR JUSTIN ST JOHN BARRETT
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM The Nucleus Brunel Way Dartford Kent DA1 5GA England
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM 85 Great Portland Street London W1W 7LT England
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Thorpe House 93 Headlands Kettering NN15 6BL England
2020-07-22PSC02Notification of A3J Group Limited as a person with significant control on 2020-05-01
2020-07-02PSC07CESSATION OF JOHN MICHAEL WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-01-22TM02Termination of appointment of Robert De Antiquis on 2019-11-21
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DE ANTIQUIS
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-03-25AP03Appointment of Robert De Antiquis as company secretary on 2018-04-04
2019-03-25TM02Termination of appointment of Douglas Allen on 2018-04-04
2019-03-22PSC07CESSATION OF GEORGE PAUL CHARLES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22CH01Director's details changed for Mr George Paul Charles Allen on 2019-02-22
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2018-06-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 5
2018-05-22SH0104/04/18 STATEMENT OF CAPITAL GBP 5
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WEAVER
2018-04-30AP01DIRECTOR APPOINTED MR JOHN WEAVER
2018-04-28DISS40Compulsory strike-off action has been discontinued
2018-04-27AP01DIRECTOR APPOINTED MR ROBERT DE ANTIQUIS
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-25RES01ADOPT ARTICLES 06/04/2018
2018-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-06-13AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-13AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-18AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr George Paul Charles Allen on 2016-01-01
2015-11-12AP03Appointment of Mr Douglas Allen as company secretary on 2015-10-30
2015-11-12TM02Termination of appointment of Isabella Naomi Feek on 2015-10-30
2015-04-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-17AR0102/02/15 ANNUAL RETURN FULL LIST
2014-03-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-25AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Paul Charles Allen on 2014-02-01
2013-03-27AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE SMITH
2012-07-11AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-21AR0102/02/12 FULL LIST
2011-05-16AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-04AR0102/02/11 FULL LIST
2010-03-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-02AR0102/02/10 FULL LIST
2009-11-13AR0109/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES ALLEN / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID SMITH / 01/10/2009
2009-03-31RES12VARYING SHARE RIGHTS AND NAMES
2009-03-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-03-3188(2)AD 01/03/09 GBP SI 3@1=3 GBP IC 1/4
2009-03-26288aDIRECTOR APPOINTED LEE DAVID SMITH
2009-03-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288bSECRETARY RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-11-02288aNEW SECRETARY APPOINTED
2006-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities



Licences & Regulatory approval
We could not find any licences issued to CYBER-EYE SECURITY 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 CYBER-EYE SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBER-EYE SECURITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBER-EYE SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of CYBER-EYE SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYBER-EYE SECURITY LIMITED
Trademarks
We have not found any records of CYBER-EYE SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBER-EYE SECURITY 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 (80100 - Private security activities) as CYBER-EYE SECURITY LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where CYBER-EYE SECURITY 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 CYBER-EYE SECURITY 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 CYBER-EYE SECURITY 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.