Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBER ESSENTIALS DIRECT LTD
Company Information for

CYBER ESSENTIALS DIRECT LTD

C/O ANTONY BATTY & CO THAMES VALLEY, INNOVATION CENTRE 99 PARK DRIVE, MILTON PARK, OXFORDSHIRE, OX14 4RY,
Company Registration Number
09588886
Private Limited Company
Liquidation

Company Overview

About Cyber Essentials Direct Ltd
CYBER ESSENTIALS DIRECT LTD was founded on 2015-05-13 and has its registered office in Milton Park. The organisation's status is listed as "Liquidation". Cyber Essentials Direct Ltd is a Private Limited Company registered in 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 ESSENTIALS DIRECT LTD
 
Legal Registered Office
C/O ANTONY BATTY & CO THAMES VALLEY
INNOVATION CENTRE 99 PARK DRIVE
MILTON PARK
OXFORDSHIRE
OX14 4RY
 
Filing Information
Company Number 09588886
Company ID Number 09588886
Date formed 2015-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241118252  
Last Datalog update: 2023-12-05 21:23:27
Primary Source:Companies House
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 ESSENTIALS DIRECT LTD

Current Directors
Officer Role Date Appointed
LINDA BENTLEY
Director 2016-01-01
JOHN BILIMATSIS
Director 2016-08-16
DAVID BLUNKETT
Director 2016-04-06
JOHN PATRICK LYONS
Director 2015-05-13
THIERRY DOMINIQUE MALLERET
Director 2016-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MILES PAUL CLEE
Director 2016-01-01 2017-10-06
SERGE THIERRY ALBERT DESPRAT
Director 2017-01-03 2017-07-14
ANNE-SOPHIE DESPRAT
Director 2016-08-16 2017-01-03
MICHAEL FRANCIS CHARD
Director 2015-05-13 2015-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK LYONS CYBER SECURITY PROTECTION ALLIANCE LIMITED Director 2015-06-23 CURRENT 2010-09-16 Active
THIERRY DOMINIQUE MALLERET WELL INTELLIGENCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off

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
2023-11-24Final Gazette dissolved via compulsory strike-off
2023-08-24Voluntary liquidation. Return of final meeting of creditors
2022-11-07Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-07Appointment of a voluntary liquidator
2022-11-07Voluntary liquidation Statement of affairs
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Halton Tennis Centre Chestnut End Halton Village Aylesbury Buckinghamshire HP22 5PD England
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Halton Tennis Centre Chestnut End Halton Village Aylesbury Buckinghamshire HP22 5PD England
2022-11-07LIQ02Voluntary liquidation Statement of affairs
2022-11-07600Appointment of a voluntary liquidator
2022-11-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-28
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNKETT
2022-09-01APPOINTMENT TERMINATED, DIRECTOR LINDA LYONS
2022-09-01APPOINTMENT TERMINATED, DIRECTOR THIERRY DOMINIQUE MALLERET
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNKETT
2022-08-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-11-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILIMATSIS
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEAD
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-27PSC04Change of details for Mr John Patrick Lyons as a person with significant control on 2020-05-13
2020-05-27CH01Director's details changed for Ms Linda Bentley on 2020-05-13
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AP01DIRECTOR APPOINTED MR STEPHEN HEAD
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England
2019-06-13PSC04Change of details for Mr John Patrick Lyons as a person with significant control on 2019-06-13
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-31PSC04Change of details for Mr John Patrick Lyons as a person with significant control on 2016-04-06
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-06-01PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 16/05/2018
2018-06-01PSC04PSC'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 16/05/2018
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 01/06/2018
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 01/06/2018
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-10-16CH01Director's details changed for Ms Linda Bentley on 2017-10-16
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 16/10/2017
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 16/10/2017
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MILES PAUL CLEE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SERGE THIERRY ALBERT DESPRAT
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 232
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-23CH01Director's details changed for Mr Serge Thierry Albert Desprat on 2017-05-23
2017-02-13AP01DIRECTOR APPOINTED MR SERGE THIERRY ALBERT DESPRAT
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-SOPHIE DESPRAT
2017-02-13AP01DIRECTOR APPOINTED MR THIERRY MALLERET
2017-02-13AP01DIRECTOR APPOINTED MS ANNE-SOPHIE DESPRAT
2017-02-13AP01DIRECTOR APPOINTED MR JOHN BILIMATSIS
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19SH0116/08/16 STATEMENT OF CAPITAL GBP 232.00
2016-09-16RES01ADOPT ARTICLES 16/09/16
2016-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-07-28AR0113/05/16 ANNUAL RETURN FULL LIST
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON THE LORD DAVID BLUNKETT / 06/04/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 01/04/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES PAUL CLEE / 01/04/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 01/04/2016
2016-05-24AP01DIRECTOR APPOINTED RT HON THE LORD DAVID BLUNKETT
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 25/04/2016
2016-03-09AP01DIRECTOR APPOINTED MS LINDA BENTLEY
2016-03-09AP01DIRECTOR APPOINTED MR MILES PAUL CLEE
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN UNITED KINGDOM
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARD
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CYBER ESSENTIALS DIRECT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-02
Resolution2022-11-02
Meetings o2022-10-20
Fines / Sanctions
No fines or sanctions have been issued against CYBER ESSENTIALS DIRECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBER ESSENTIALS DIRECT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 ESSENTIALS DIRECT LTD

Intangible Assets
Patents
We have not found any records of CYBER ESSENTIALS DIRECT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CYBER ESSENTIALS DIRECT LTD
Trademarks
We have not found any records of CYBER ESSENTIALS DIRECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBER ESSENTIALS DIRECT LTD. 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 (62020 - Information technology consultancy activities) as CYBER ESSENTIALS DIRECT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CYBER ESSENTIALS DIRECT LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCYBER ESSENTIALS DIRECT LTDEvent Date2022-11-02
Name of Company: CYBER ESSENTIALS DIRECT LTD Company Number: 09588886 Nature of Business: Information technology consultancy activities Registered office: Halton Tennis Centre, Chestnut End, Halton Vi…
 
Initiating party Event TypeResolution
Defending partyCYBER ESSENTIALS DIRECT LTDEvent Date2022-11-02
 
Initiating party Event TypeMeetings o
Defending partyCYBER ESSENTIALS DIRECT LTDEvent Date2022-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBER ESSENTIALS DIRECT LTD 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 ESSENTIALS DIRECT LTD 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.