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 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 | |
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 |
Last Datalog update: | 2023-12-05 21:23:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA BENTLEY |
||
JOHN BILIMATSIS |
||
DAVID BLUNKETT |
||
JOHN PATRICK LYONS |
||
THIERRY DOMINIQUE MALLERET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MILES PAUL CLEE |
Director | ||
SERGE THIERRY ALBERT DESPRAT |
Director | ||
ANNE-SOPHIE DESPRAT |
Director | ||
MICHAEL FRANCIS CHARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYBER SECURITY PROTECTION ALLIANCE LIMITED | Director | 2015-06-23 | CURRENT | 2010-09-16 | Active | |
WELL INTELLIGENCE LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM Halton Tennis Centre Chestnut End Halton Village Aylesbury Buckinghamshire HP22 5PD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/11/22 FROM Halton Tennis Centre Chestnut End Halton Village Aylesbury Buckinghamshire HP22 5PD England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNKETT | ||
APPOINTMENT TERMINATED, DIRECTOR LINDA LYONS | ||
APPOINTMENT TERMINATED, DIRECTOR THIERRY DOMINIQUE MALLERET | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNKETT | |
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BILIMATSIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
PSC04 | Change of details for Mr John Patrick Lyons as a person with significant control on 2020-05-13 | |
CH01 | Director's details changed for Ms Linda Bentley on 2020-05-13 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HEAD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/19 FROM Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England | |
PSC04 | Change of details for Mr John Patrick Lyons as a person with significant control on 2019-06-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/19 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Patrick Lyons as a person with significant control on 2016-04-06 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 16/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 16/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 01/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 01/06/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE | |
CH01 | Director's details changed for Ms Linda Bentley on 2017-10-16 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 16/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 16/10/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES PAUL CLEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGE THIERRY ALBERT DESPRAT | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 232 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Serge Thierry Albert Desprat on 2017-05-23 | |
AP01 | DIRECTOR APPOINTED MR SERGE THIERRY ALBERT DESPRAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE-SOPHIE DESPRAT | |
AP01 | DIRECTOR APPOINTED MR THIERRY MALLERET | |
AP01 | DIRECTOR APPOINTED MS ANNE-SOPHIE DESPRAT | |
AP01 | DIRECTOR APPOINTED MR JOHN BILIMATSIS | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/08/16 STATEMENT OF CAPITAL GBP 232.00 | |
RES01 | ADOPT ARTICLES 16/09/16 | |
RES11 | Resolutions passed:
| |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON THE LORD DAVID BLUNKETT / 06/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES PAUL CLEE / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA BENTLEY / 01/04/2016 | |
AP01 | DIRECTOR APPOINTED RT HON THE LORD DAVID BLUNKETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LYONS / 25/04/2016 | |
AP01 | DIRECTOR APPOINTED MS LINDA BENTLEY | |
AP01 | DIRECTOR APPOINTED MR MILES PAUL CLEE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARD | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-11-02 |
Resolution | 2022-11-02 |
Meetings o | 2022-10-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CYBER ESSENTIALS DIRECT LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CYBER ESSENTIALS DIRECT LTD | Event Date | 2022-11-02 |
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 Type | Resolution | |
Defending party | CYBER ESSENTIALS DIRECT LTD | Event Date | 2022-11-02 |
Initiating party | Event Type | Meetings o | |
Defending party | CYBER ESSENTIALS DIRECT LTD | Event Date | 2022-10-20 |
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. |