Company Information for BULLETPROOF CYBER LTD
UNIT 13 GATEWAY 1000, WHITTLE WAY, STEVENAGE, SG1 2FP,
|
Company Registration Number
05490180
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BULLETPROOF CYBER LTD | ||||||
Legal Registered Office | ||||||
UNIT 13 GATEWAY 1000 WHITTLE WAY STEVENAGE SG1 2FP Other companies in SG1 | ||||||
Previous Names | ||||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ELIZABETH LORD |
||
ROGER CHRISTOPHER AYLARD |
||
MARK ALAN BOOST |
||
PHILIP HAYDEN |
||
DINESH MAJREKAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANITH LOUISE BRIGHT |
Company Secretary | ||
LESLEY BOOST |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLU COMMUNICATIONS LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
DEFENSE.COM CYBER LTD | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
CIVO LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
ADVANTAGE INTERACTIVE LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
AI NETWORKS LIMITED | Director | 2011-07-06 | CURRENT | 2010-06-08 | Active | |
UTOPIA HOLIDAYS LIMITED | Director | 2009-03-04 | CURRENT | 2009-03-03 | Active | |
DOMAIN PRIVACY PROTECTOR LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
ABSOLUTE DEVOPS LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
TELIVO LIMITED | Director | 2002-01-30 | CURRENT | 2002-01-24 | Active | |
DOMAINS AND HOSTING LIMITED | Director | 2001-11-06 | CURRENT | 2001-11-06 | Active - Proposal to Strike off | |
LCN.COM LIMITED | Director | 1999-11-18 | CURRENT | 1999-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/04/24 FROM Unit 13 Gateway 1000 Whittle Way Stevenage SG1 2FP England | ||
APPOINTMENT TERMINATED, DIRECTOR DINESH SHANKAR MAJREKAR | ||
Director's details changed for Mrs Nicola Suzanne Whiting on 2024-02-22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed defense.com cyber LTD\certificate issued on 07/06/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
11/11/22 STATEMENT OF CAPITAL GBP 120.04 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054901800004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054901800004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN BOOST | |
PSC07 | CESSATION OF DONNA LOUISE BOOST AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Serverchoice Limited as a person with significant control on 2022-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM Units H/J/K Arlington Business Park Gateway 1000 Whittle Way Stevenage Herts SG1 2FP | |
CERTNM | Company name changed serverchoice LTD\certificate issued on 04/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MISS NICOLA SUZANNE WHITING | ||
AP01 | DIRECTOR APPOINTED MISS NICOLA SUZANNE WHITING | |
SH01 | 06/10/21 STATEMENT OF CAPITAL GBP 115.04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER AYLARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA MANSOUR | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/01/21 TO 30/04/21 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER FOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER PINSON-ROXBURGH | |
AA01 | Previous accounting period shortened from 29/04/20 TO 31/01/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054901800003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054901800003 | |
RES10 | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE BOOST | |
SH01 | 01/11/19 STATEMENT OF CAPITAL GBP 107.49 | |
AP03 | Appointment of Mr Gary Peter Greasby as company secretary on 2019-09-01 | |
TM02 | Termination of appointment of Susan Elizabeth Lord on 2019-09-01 | |
AP01 | DIRECTOR APPOINTED MS SUSAN ELIZABETH LORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY PETER GREASBY | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HAYDEN | |
CH01 | Director's details changed for Dinesh Majrekar on 2018-09-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROGER CHRISTOPHER AYLARD | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
AP01 | DIRECTOR APPOINTED MR PHILIP HAYDEN | |
AP03 | Appointment of Ms Susan Elizabeth Lord as company secretary on 2017-07-01 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN BOOST | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2016-07-07 | |
AP01 | DIRECTOR APPOINTED DINESH MAJREKAR | |
RES13 | Resolutions passed:
| |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/13 FROM Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/13 FROM 167 Turners Hill Cheshunt Hertfordshire EN8 9BH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TANITH BRIGHT | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 09/03/2011 | |
CERTNM | COMPANY NAME CHANGED ADVANTAGE INTERACTIVE LIMITED CERTIFICATE ISSUED ON 09/03/11 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TANITH BRIGHT / 06/04/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOST / 01/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY LESLEY BOOST | |
288a | SECRETARY APPOINTED MISS TANITH LOUISE BRIGHT | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 27/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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
BULLETPROOF CYBER LTD owns 2 domain names.
civo.co.uk fastsurf.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BULLETPROOF CYBER LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts 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) | |||
87089997 | Parts 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) | |||
84717098 | Storage 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
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. |