Company Information for CYBER SECURITY ASSOCIATES LTD
5 HATFIELDS, LONDON, SE1 9PG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CYBER SECURITY ASSOCIATES LTD | |
Legal Registered Office | |
5 HATFIELDS LONDON SE1 9PG | |
Company Number | 10124305 | |
---|---|---|
Company ID Number | 10124305 | |
Date formed | 2016-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 12/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB180223440 |
Last Datalog update: | 2025-03-05 10:19:09 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CYBER SECURITY ASSOCIATES CONSULTANCY LTD | UNIT 11 WHEATSTONE COURT, DAVY WAY WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AQ | Active - Proposal to Strike off | Company formed on the 2016-12-12 | |
CYBER SECURITY ASSOCIATES GROUP LTD | 11 WHEATSTONE COURT DAVY WAY WATERWELLS BUSINESS PARK GLOUCESTER GLOS GL2 2AQ | Active - Proposal to Strike off | Company formed on the 2019-02-28 | |
CYBER SECURITY ASSOCIATES MSSP LTD | 11 WHEATSTONE COURT DAVY WAY WATERWELLS BUSINESS PARK GLOUCESTER GLOS GL2 2AQ | Active - Proposal to Strike off | Company formed on the 2019-03-13 | |
CYBER SECURITY ASSOCIATES EDUCATION LTD | 11 WHEATSTONE COURT DAVY WAY WATERWELLS BUSINESS PARK GLOUCESTER GLOS GL2 2AQ | Active - Proposal to Strike off | Company formed on the 2019-06-17 | |
![]() |
Cyber Security Associates LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES ASHLEY GRIFFITHS |
||
DAVID STEPHEN WOODFINE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYBER SECURITY ASSOCIATES CONSULTANCY LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
SD & CY HOLDINGS LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
PROFESSIONAL NETWORKS GROUP LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-10-03 | |
VINTAGE SOCIAL NETWORK LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Dissolved 2017-10-03 | |
CYBER PROFESSIONAL NETWORK LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Dissolved 2017-10-03 | |
CYBER IR LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
CYBER THREAT INTELLIGENCE LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2017-12-19 | |
CYBER SECURITY ASSOCIATES CONSULTANCY LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
SD & CY HOLDINGS LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CYBER THREAT INTELLIGENCE LIMITED | Director | 2016-06-19 | CURRENT | 2015-06-30 | Dissolved 2017-12-19 | |
CYBER IR LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
CYINDUS LTD | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
DIRECTOR APPOINTED MR GRAHAM ALEXANDER JAMES DICKIE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON WARD | ||
CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-04-10 GBP 374.98 | ||
Cancellation of shares. Statement of capital on 2024-04-10 GBP 386.730 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Cancellation of shares. Statement of capital on 2020-09-22 GBP 364 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
22/02/23 STATEMENT OF CAPITAL GBP 388.095 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
RP04CS01 | ||
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
DIRECTOR APPOINTED PHILIP BRENDAN LYNCH | ||
AP01 | DIRECTOR APPOINTED PHILIP BRENDAN LYNCH | |
AP01 | DIRECTOR APPOINTED PHILIP BRENDAN LYNCH | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 29.11.2022. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS ARNOLD-ROBERTS | |
AP01 | DIRECTOR APPOINTED MR ROY HASTINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL | |
SH01 | 24/11/20 STATEMENT OF CAPITAL GBP 366.73 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/12/20 | |
PSC07 | CESSATION OF JAMES ASHLEY GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Fluidone Bidco Limited as a person with significant control on 2020-11-24 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2020-11-24 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON | |
AA01 | Current accounting period shortened from 30/04/21 TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/20 FROM 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr David Stephen Woodfine on 2020-10-12 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
SH03 | Purchase of own shares | |
SH01 | 31/01/17 STATEMENT OF CAPITAL GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/01/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 190;GBP 10 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
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 SECURITY ASSOCIATES LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CYBER SECURITY ASSOCIATES LTD are:
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. |