-
CYBERSIFT LIMITED - Norfolk House, 75 Bartholomew Street, Newbury, Berkshire, United Kingdom
Company Information
- Company registration number
- 07192468
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Norfolk House
- 75 Bartholomew Street
- Newbury
- Berkshire
- RG14 5DU Norfolk House, 75 Bartholomew Street, Newbury, Berkshire, RG14 5DU UK
Management
- Managing Directors
- CRAIG, Andrew Timms
- SKELTON, Graham William
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-17
- Age Of Company 2010-03-17 14 years
- SIC/NACE
- 26200
Ownership
- Beneficial Owners
- Mr Stephen Lloyd Davies
- Mr Andrew Timms Craig
- Mr Graham William Skelton
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CLEARSIFT LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-03-17
- Annual Return
- Due Date: 2021-03-31
- Last Date: 2020-03-17
-
CYBERSIFT LIMITED Company Description
- CYBERSIFT LIMITED is a ltd registered in United Kingdom with the Company reg no 07192468. Its current trading status is "live". It was registered 2010-03-17. It was previously called CLEARSIFT LIMITED. It has declared SIC or NACE codes as "26200". It has 2 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-03-17.It can be contacted at Norfolk House .
Get CYBERSIFT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cybersift Limited - Norfolk House, 75 Bartholomew Street, Newbury, Berkshire, United Kingdom
- 2010-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CYBERSIFT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-07) - CS01
-
termination-director-company-with-name-termination-date (2020-03-23) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-16) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-05-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-05-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
-
capital-allotment-shares (2011-03-16) - SH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-29) - AP01
-
capital-allotment-shares (2010-09-07) - SH01
-
capital-allotment-shares (2010-09-06) - SH01
-
certificate-change-of-name-company (2010-05-10) - CERTNM
-
capital-allotment-shares (2010-05-07) - SH01
-
resolution (2010-04-28) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2010-04-13) - AA01
-
capital-allotment-shares (2010-03-22) - SH01
-
appoint-person-director-company-with-name (2010-03-22) - AP01
-
incorporation-company (2010-03-17) - NEWINC