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

CYBERFORT LIMITED

ASH RADAR STATION, MARSHBOROUGH ROAD,, SANDWICH, KENT, CT13 0PL,
Company Registration Number
05038041
Private Limited Company
Active

Company Overview

About Cyberfort Ltd
CYBERFORT LIMITED was founded on 2004-02-09 and has its registered office in Sandwich. The organisation's status is listed as "Active". Cyberfort Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYBERFORT LIMITED
 
Legal Registered Office
ASH RADAR STATION
MARSHBOROUGH ROAD,
SANDWICH
KENT
CT13 0PL
Other companies in CT13
 
Previous Names
THE BUNKER SECURE HOSTING LIMITED26/05/2020
BPC 2067 LIMITED03/09/2004
Filing Information
Company Number 05038041
Company ID Number 05038041
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB843426332  
Last Datalog update: 2024-03-07 01:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBERFORT 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.
Companies with same name CYBERFORT LIMITED
The following companies were found which have the same name as CYBERFORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYBERFORT BIDCO LIMITED ASH RADAR STATION MARSHBOROUGH ROAD SANDWICH KENT CT13 0PL Active Company formed on the 2017-04-27
CYBERFORT GROUP LIMITED ASH RADAR STATION MARSHBOROUGH ROAD SANDWICH KENT CT13 0PL Active Company formed on the 2017-05-31
Cyberfort software inc 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-03-08
CYBERFORTE Singapore Dissolved Company formed on the 2008-09-11
CYBERFORTE INCORPORATED New Jersey Unknown
CYBERFORTE LLC 558 AVALON GARDENS DR Rockland NANUET NY 10954 Active Company formed on the 2020-10-02
CYBERFORTE CAPITAL CORPORATION 15 Tofino Crescent Toronto Ontario M3B 1R7 Active - Dissolution Pending (Non-compliance) Company formed on the 2021-01-31
CyberFortis LLC 4741 N. Blazingstar Trail Castle Rock CO 80109 Delinquent Company formed on the 2017-07-02
CYBERFORTIS LLC Delaware Unknown
CYBERFORTIFY INC. 4721 SW 102ND AVENUE MIAMI FL 33165 Active Company formed on the 2019-12-09
CYBERFORTIFICATION CONSULTING LLC 83 Radcliff Ave Nassau Port Washington NY 11050 Active Company formed on the 2023-09-25
CYBERFORTIFY INNOVATIONS LTD 85 Great Portland Street First Floor London W1W 7LT active Company formed on the 2024-03-25
CYBERFORTRESS INSURANCE SERVICES US, LLC 21750 HARDY OAK BLVD STE 104 SAN ANTONIO TX 78258 Active – Eligible for Termination/Withdrawal Company formed on the 2018-06-12
CYBERFORTRESS INSURANCE CLAIMS, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active – Eligible for Termination/Withdrawal Company formed on the 2020-02-27
CYBERFORTRESS DYNAMIC LTD 3 SUDBURY CRESCENT WEMBLEY LONDON HA0 2LZ Active Company formed on the 2024-01-28
CYBERFORTRESS SOLUTIONS LTD 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2024-02-14
CYBERFORTS TECHNOLOGIES LIMITED 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-09-21

Company Officers of CYBERFORT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NEIL BINDLEY
Director 2017-07-07
ANDREW DENZIL MAURICE HAGUE
Director 2017-07-07
ADRIAN TREVOR HOWE
Director 2017-08-22
SIMON PAUL JONES
Director 2017-07-07
PAUL LIGHTFOOT
Director 2017-07-07
CHRISTOPHER SCOTT
Director 2017-07-07
BEN WALKER
Director 2017-07-07
MICHAEL WATTS
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS THEODOROU
Company Secretary 2005-03-01 2017-07-07
JEAN LOUP BROUSSE DE GERSIGNY
Director 2004-08-19 2017-07-07
STEVEN FALCON JOSEPH
Director 2004-07-12 2017-07-07
PEREGRINE MINOT NEWTON
Director 2004-07-12 2017-07-07
STARKEY INTERNATIONAL LTD
Director 2008-03-07 2017-07-07
ANDREAS THEODOROU
Director 2015-11-25 2017-07-07
THOMAS ALEXANDER THORP
Director 2015-10-16 2017-07-07
DAVID MICHAEL HUGHES
Director 2006-05-23 2015-07-09
DOMINIC JULIAN HAWKEN
Director 2010-03-30 2015-06-30
BENNET RUSSELL THAD LAURIE
Director 2004-08-19 2015-06-30
ADAM CHARLES SOMMERVILLE LAURIE
Director 2004-08-19 2010-03-30
MAAC INTERNATIONAL HOLDINGS LIMITED
Director 2004-09-01 2008-03-07
THOMAS NIKOLOPULOS
Director 2005-03-01 2006-03-29
STEVEN FALCON JOSEPH
Company Secretary 2004-07-12 2005-03-01
RTB PRESIDENTS LIMITED
Director 2004-08-19 2004-09-01
CREMORNE NOMINEES LIMITED
Company Secretary 2004-02-09 2004-07-12
CREMORNE NOMINEES NO 2 LIMITED
Director 2004-02-09 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NEIL BINDLEY CYBERFORT GROUP LIMITED Director 2017-07-07 CURRENT 2017-05-31 Active
PHILIP NEIL BINDLEY THE BUNKER SECURE HOSTING LIMITED Director 2017-07-07 CURRENT 2006-06-12 Active
PHILIP NEIL BINDLEY CYBERFORT BIDCO LIMITED Director 2017-07-07 CURRENT 2017-04-27 Active
ANDREW DENZIL MAURICE HAGUE AGENCI LIMITED Director 2018-06-08 CURRENT 2003-03-20 Active
ANDREW DENZIL MAURICE HAGUE ARCTURUS SECURITY LIMITED Director 2018-03-09 CURRENT 2018-01-24 Active
ANDREW DENZIL MAURICE HAGUE CYBERFORT GROUP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
ANDREW DENZIL MAURICE HAGUE CYBERFORT BIDCO LIMITED Director 2017-05-31 CURRENT 2017-04-27 Active
ANDREW DENZIL MAURICE HAGUE GREEN KAT CONTRACTING LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
ADRIAN TREVOR HOWE AGENCI LIMITED Director 2018-06-08 CURRENT 2003-03-20 Active
ADRIAN TREVOR HOWE ARCTURUS SECURITY LIMITED Director 2018-03-09 CURRENT 2018-01-24 Active
ADRIAN TREVOR HOWE CYBERFORT GROUP LIMITED Director 2017-08-22 CURRENT 2017-05-31 Active
ADRIAN TREVOR HOWE THE BUNKER SECURE HOSTING LIMITED Director 2017-08-22 CURRENT 2006-06-12 Active
ADRIAN TREVOR HOWE CYBERFORT BIDCO LIMITED Director 2017-08-22 CURRENT 2017-04-27 Active
ADRIAN TREVOR HOWE THE TIFFIN GIRLS' SCHOOL Director 2011-02-22 CURRENT 2011-02-22 Active
SIMON PAUL JONES THE BUNKER SECURE HOSTING LIMITED Director 2017-07-07 CURRENT 2006-06-12 Active
SIMON PAUL JONES ACTIVE LIFE LIMITED Director 2003-10-30 CURRENT 2002-02-19 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
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 050380410024
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 050380410025
2023-10-24CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-05-26RES15CHANGE OF COMPANY NAME 26/05/20
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JAY
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL BINDLEY
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050380410023
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050380410022
2019-02-26AP01DIRECTOR APPOINTED MR DAVID EDWARD JAY
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27PSC07CESSATION OF STARKEY INTERNATIONAL LTD AS A PSC
2017-09-27PSC07CESSATION OF STARKEY INTERNATIONAL LTD AS A PSC
2017-09-26AP01DIRECTOR APPOINTED MR ADRIAN HOWE
2017-09-26PSC02Notification of Cyberfort Bidco Limited as a person with significant control on 2017-07-07
2017-09-26PSC09Withdrawal of a person with significant control statement on 2017-09-26
2017-09-26MISCFORM 128(4) - 1985 COMPANIES ACT FORM. NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO ANY CLASS OF SHARE
2017-09-26MISCFORM 128(4) -1985 ACT FORM- NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO ANY CLASS OF SHARES
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 118.9095
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-08-01RES12Resolution of varying share rights or name
2017-08-01RES01ADOPT ARTICLES 07/07/2017
2017-08-01CC04Statement of company's objects
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 118.9095
2017-07-31SH0107/07/17 STATEMENT OF CAPITAL GBP 118.9095
2017-07-31SH08Change of share class name or designation
2017-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-26RES12VARYING SHARE RIGHTS AND NAMES
2017-07-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS THEODOROU
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE NEWTON
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STARKEY INTERNATIONAL LTD
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DE GERSIGNY
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050380410021
2017-07-14AP01DIRECTOR APPOINTED MR PAUL LIGHTFOOT
2017-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER SCOTT
2017-07-14AP01DIRECTOR APPOINTED MR BEN WALKER
2017-07-14AP01DIRECTOR APPOINTED MR SIMON PAUL JONES
2017-07-14AP01DIRECTOR APPOINTED MR MICHAEL WATTS
2017-07-14AP01DIRECTOR APPOINTED MR PHILIP BINDLEY
2017-07-14AP01DIRECTOR APPOINTED MR ANDREW DENZIL MAURICE HAGUE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS THORP
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH
2017-07-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREAS THEODOROU
2017-07-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREAS THEODOROU
2017-07-12MEM/ARTSARTICLES OF ASSOCIATION
2017-07-12RES01ALTER ARTICLES 22/06/2017
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050380410020
2017-07-10RP04SH01SECOND FILED SH01 - 29/06/10 STATEMENT OF CAPITAL GBP 101.16
2017-07-10RP04SH01SECOND FILED SH01 - 01/06/10 STATEMENT OF CAPITAL GBP 99.91
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050380410019
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050380410018
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARKEY INTERNATIONAL LTD
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-16SH0103/11/16 STATEMENT OF CAPITAL GBP 108.0702
2016-08-15SH0122/06/16 STATEMENT OF CAPITAL GBP 107.710129
2016-08-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-08AR0109/02/16 FULL LIST
2015-12-24AP01DIRECTOR APPOINTED MR ANDREAS THEODOROU
2015-10-30AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HAWKEN
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BENNET LAURIE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 107.710129
2015-04-07AR0109/02/15 FULL LIST
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050380410019
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 107.6527
2014-06-13AR0109/02/14 FULL LIST
2014-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050380410018
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0109/02/13 FULL LIST
2012-10-17RES12VARYING SHARE RIGHTS AND NAMES
2012-10-17RES12VARYING SHARE RIGHTS AND NAMES
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-26AR0109/02/12 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16SH0106/12/10 STATEMENT OF CAPITAL GBP 105.24
2011-03-10AR0109/02/11 FULL LIST
2011-03-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STARKEY INTERNATIONAL / 10/03/2011
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2011-01-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-01MEM/ARTSARTICLES OF ASSOCIATION
2010-09-01RES01ALTER ARTICLES 23/07/2010
2010-09-01RES12VARYING SHARE RIGHTS AND NAMES
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-23SH0129/06/10 STATEMENT OF CAPITAL GBP 101.1600
2010-07-05SH0101/06/10 STATEMENT OF CAPITAL GBP 109.43
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10MEM/ARTSARTICLES OF ASSOCIATION
2010-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-10RES12VARYING SHARE RIGHTS AND NAMES
2010-05-04AP01DIRECTOR APPOINTED MR DOMINIC JULIAN HAWKEN
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAURIE
2010-03-10AR0109/02/10 FULL LIST
2010-03-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STARKEY INTERNATIONAL LIMITED / 09/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE MINOT NEWTON / 09/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENNET RUSSELL THAD LAURIE / 09/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES SOMMERVILLE LAURIE / 09/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 09/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HUGHES / 09/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUP BROUSSE DE GERSIGNY / 09/02/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS THEODOROU / 09/02/2010
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-08-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH / 01/01/2009
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN DE GERSIGNY / 01/01/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MAAC INTERNATIONAL HOLDINGS LIMITED
2008-05-14288aDIRECTOR APPOINTED STARKEY INTERNATIONAL LIMITED
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21MEM/ARTSARTICLES OF ASSOCIATION
2008-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-21RES12VARYING SHARE RIGHTS AND NAMES
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22MEM/ARTSARTICLES OF ASSOCIATION
2007-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-30RES13SUBDIVISION OF SHARES 24/10/06
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10122S-DIV 24/10/06
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CYBERFORT 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 CYBERFORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding PALATINE PRIVATE EQUITY LLP (SECURITY TRUSTEE)
2017-07-07 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2015-04-01 Satisfied LOMBARD NORTH CENTRAL PLC (THE LENDER)
2014-04-08 Satisfied LOMBARD NORTH CENTRAL PLC
SIXTH DEED OF AMENDMENT TO THE DEBENTURE 2012-09-12 Satisfied FORESIGHT 3 VCT PLC
LEGAL CHARGE 2011-01-19 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2011-01-19 Satisfied LOMBARD TECHNOLOGY SERVICES LIMITED
DEBENTURE 2011-01-07 Satisfied LOMBARD TECHNOLOGY SERVICES LIMITED
DEBENTURE 2011-01-07 Satisfied LOMBARD NORTH CENTRAL PLC
FIFTH DEED OF AMENDMENT TO THE DEBENTURE 2010-08-04 Satisfied FORESIGHT 3 VCT PLC
FOURTH DEED OF AMENDMENT TO THE DEBENTURE 2010-02-18 Satisfied FORESIGHT 3 VCT PLC
THIRD DEED OF AMENDMENT TO THE DEBENTURE 2009-08-10 Satisfied FORESIGHT 3 VCT PLC
SECOND DEED OF AMENDMENT TO THE DEBENTURE DATED 23 MAY 2006 AND 2008-02-21 Satisfied FORESIGHT 3 VCT PLC
DEED OF AMENDMENT TO THE DEBENTURE 2007-03-21 Satisfied FORESIGHT 3 VCT PLC
DEBENTURE 2006-05-26 Satisfied FORESIGHT 3 VCT PLC
LEGAL CHARGE 2005-10-26 Satisfied PEREGRINE MINOT NEWTON
LEGAL CHARGE 2005-10-26 Satisfied PEREGRINE MINOT NEWTON
LEGAL MORTGAGE 2005-05-10 Satisfied AIB BANK (UK) PLC
RENT DEPOSIT DEED 2004-09-10 Satisfied HELICAL (SHEPHERDS) LIMITED
MORTGAGE DEBENTURE 2004-07-15 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of CYBERFORT LIMITED registering or being granted any patents
Domain Names

CYBERFORT LIMITED owns 9 domain names.

aldigital.co.uk   algroup.co.uk   bluesnarf.co.uk   civpn.co.uk   the-harts.co.uk   thebunker.co.uk   freebmd.co.uk   sonic.co.uk   bunkernet.co.uk  

Trademarks

Trademark applications by CYBERFORT LIMITED

CYBERFORT LIMITED is the Original Applicant for the trademark CRYPTA CLOUD ™ (UK00003044205) through the UKIPO on the 2014-02-26
Trademark classes: Computer hardware and software. Advertising; business management; business administration; office functions;data processing; provision of business information; telecommunication warehousing [computerised data storage and retrieval]; business consultancy services in relation to the provision of office furniture and computer equipment after business suffer disasters; business continuity planning; data verification services; data processing; database management. Consultancy services in relation to the provision of office space after business suffer disasters. Installation, maintenance and repair of office equipment, networking equipment and information technology equipment; installation and maintenance of telecommunication and computer systems and consulting services in connection therewith. Telecommunications services; e-mail services; providing user access to the Internet; rental of bandwidth, telecommunication networks and telecommunication connections; colocation data centre services; data centre services; data protection services; data streaming services; data transmission services. Scientific and technological services and research and design relating thereto; industrial analysis and research services; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; design services; cloud computing services; secure cloud computing services; information technology services; data warehousing; data recovery services; secure server and it hosting services; website hosting services; electronic data storage; computer network services. Temporary accommodation; provision of temporary accommodation for commerce and industry; provision of temporary accommodation for information technology and data centres; provision of secure accommodation for information technology hardware and software.
Income
Government Income
We have not found government income sources for CYBERFORT 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 (62090 - Other information technology service activities) as CYBERFORT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CYBERFORT 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.
Import/Export of Goods
Goods imported/exported by CYBERFORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2015-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBERFORT 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 CYBERFORT 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.