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

BULLETPROOF CYBER LTD

UNIT 13 GATEWAY 1000, WHITTLE WAY, STEVENAGE, SG1 2FP,
Company Registration Number
05490180
Private Limited Company
Active

Company Overview

About Bulletproof Cyber Ltd
BULLETPROOF CYBER LTD was founded on 2005-06-24 and has its registered office in Stevenage. The organisation's status is listed as "Active". Bulletproof Cyber Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BULLETPROOF CYBER LTD
 
Legal Registered Office
UNIT 13 GATEWAY 1000
WHITTLE WAY
STEVENAGE
SG1 2FP
Other companies in SG1
 
Previous Names
DEFENSE.COM CYBER LTD07/06/2023
SERVERCHOICE LTD04/05/2022
ADVANTAGE INTERACTIVE LIMITED09/03/2011
Filing Information
Company Number 05490180
Company ID Number 05490180
Date formed 2005-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB865563391  
Last Datalog update: 2024-04-06 19:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULLETPROOF CYBER LTD
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 BULLETPROOF CYBER LTD
The following companies were found which have the same name as BULLETPROOF CYBER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BULLETPROOF CYBER LLC 24903 BROAD OAK TRL SAN ANTONIO TX 78255 Forfeited Company formed on the 2013-07-25
Bulletproof Cyber Security LLC Maryland Unknown
BULLETPROOF CYBER HOLDINGS LTD UNIT H GATEWAY 1000 WHITTLE WAY STEVENAGE SG1 2FP Active Company formed on the 2024-01-17

Company Officers of BULLETPROOF CYBER LTD

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH LORD
Company Secretary 2017-07-01
ROGER CHRISTOPHER AYLARD
Director 2018-03-01
MARK ALAN BOOST
Director 2005-06-28
PHILIP HAYDEN
Director 2017-09-05
DINESH MAJREKAR
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
TANITH LOUISE BRIGHT
Company Secretary 2008-07-01 2013-03-30
LESLEY BOOST
Company Secretary 2005-06-28 2008-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-06-24 2005-06-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-06-24 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN BOOST LLU COMMUNICATIONS LTD Director 2017-06-27 CURRENT 2017-06-27 Active
MARK ALAN BOOST DEFENSE.COM CYBER LTD Director 2016-08-02 CURRENT 2016-08-02 Active
MARK ALAN BOOST CIVO LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK ALAN BOOST ADVANTAGE INTERACTIVE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MARK ALAN BOOST AI NETWORKS LIMITED Director 2011-07-06 CURRENT 2010-06-08 Active
MARK ALAN BOOST UTOPIA HOLIDAYS LIMITED Director 2009-03-04 CURRENT 2009-03-03 Active
MARK ALAN BOOST DOMAIN PRIVACY PROTECTOR LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
MARK ALAN BOOST ABSOLUTE DEVOPS LIMITED Director 2006-06-13 CURRENT 2006-06-12 Active - Proposal to Strike off
MARK ALAN BOOST TELIVO LIMITED Director 2002-01-30 CURRENT 2002-01-24 Active
MARK ALAN BOOST DOMAINS AND HOSTING LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active - Proposal to Strike off
MARK ALAN BOOST LCN.COM LIMITED Director 1999-11-18 CURRENT 1999-11-16 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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Unit 13 Gateway 1000 Whittle Way Stevenage SG1 2FP England
2024-03-05APPOINTMENT TERMINATED, DIRECTOR DINESH SHANKAR MAJREKAR
2024-03-05Director's details changed for Mrs Nicola Suzanne Whiting on 2024-02-22
2024-03-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-04Memorandum articles filed
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-06-24CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-06-07NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-06-07Company name changed defense.com cyber LTD\certificate issued on 07/06/23
2023-05-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-04-0611/11/22 STATEMENT OF CAPITAL GBP 120.04
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 054901800004
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 054901800004
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN BOOST
2022-06-24PSC07CESSATION OF DONNA LOUISE BOOST AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24PSC02Notification of Serverchoice Limited as a person with significant control on 2022-05-01
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Units H/J/K Arlington Business Park Gateway 1000 Whittle Way Stevenage Herts SG1 2FP
2022-05-04CERTNMCompany name changed serverchoice LTD\certificate issued on 04/05/22
2022-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15DIRECTOR APPOINTED MISS NICOLA SUZANNE WHITING
2021-12-15AP01DIRECTOR APPOINTED MISS NICOLA SUZANNE WHITING
2021-10-14SH0106/10/21 STATEMENT OF CAPITAL GBP 115.04
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER AYLARD
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MRS SAMANTHA MANSOUR
2021-01-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AA01Current accounting period extended from 31/01/21 TO 30/04/21
2020-10-06AP01DIRECTOR APPOINTED MR JONATHAN PETER FOLEY
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LORD
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR OLIVER PINSON-ROXBURGH
2020-05-19AA01Previous accounting period shortened from 29/04/20 TO 31/01/20
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054901800003
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054901800003
2019-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE BOOST
2019-11-06SH0101/11/19 STATEMENT OF CAPITAL GBP 107.49
2019-09-03AP03Appointment of Mr Gary Peter Greasby as company secretary on 2019-09-01
2019-09-03TM02Termination of appointment of Susan Elizabeth Lord on 2019-09-01
2019-09-03AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH LORD
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR GARY PETER GREASBY
2019-02-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAYDEN
2018-09-24CH01Director's details changed for Dinesh Majrekar on 2018-09-24
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER AYLARD
2018-01-30AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-10-26AP01DIRECTOR APPOINTED MR PHILIP HAYDEN
2017-07-03AP03Appointment of Ms Susan Elizabeth Lord as company secretary on 2017-07-01
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN BOOST
2017-01-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08SH02Sub-division of shares on 2016-07-07
2016-07-27AP01DIRECTOR APPOINTED DINESH MAJREKAR
2016-07-27RES13Resolutions passed:
  • Subdivision of shares - unissued ord shareas of £1 each subdivided into 10000 ord shares of 1P each 07/07/2016
2016-07-01AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0124/06/15 ANNUAL RETURN FULL LIST
2014-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0124/06/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AR0124/06/13 ANNUAL RETURN FULL LIST
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/13 FROM Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/13 FROM 167 Turners Hill Cheshunt Hertfordshire EN8 9BH
2013-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY TANITH BRIGHT
2012-08-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-01AR0124/06/12 FULL LIST
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-27AR0124/06/11 FULL LIST
2011-03-09RES15CHANGE OF NAME 09/03/2011
2011-03-09CERTNMCOMPANY NAME CHANGED ADVANTAGE INTERACTIVE LIMITED CERTIFICATE ISSUED ON 09/03/11
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-13AR0124/06/10 FULL LIST
2009-08-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / TANITH BRIGHT / 06/04/2009
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BOOST / 01/06/2008
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY LESLEY BOOST
2008-08-29288aSECRETARY APPOINTED MISS TANITH LOUISE BRIGHT
2008-07-21363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-10363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-07-18363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26SASHARES AGREEMENT OTC
2005-10-2688(2)RAD 27/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW SECRETARY APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 BULLETPROOF CYBER LTD 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 BULLETPROOF CYBER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-05-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-01-31
Annual Accounts
2021-04-30

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 BULLETPROOF CYBER LTD

Intangible Assets
Patents
We have not found any records of BULLETPROOF CYBER LTD registering or being granted any patents
Domain Names

BULLETPROOF CYBER LTD owns 2 domain names.

civo.co.uk   fastsurf.co.uk  

Trademarks
We have not found any records of BULLETPROOF CYBER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULLETPROOF CYBER 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 BULLETPROOF CYBER LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BULLETPROOF CYBER 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.
Import/Export of Goods
Goods imported/exported by BULLETPROOF CYBER LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-07-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage 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 BULLETPROOF CYBER 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 BULLETPROOF CYBER 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.