Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAZARS CYB SERVICES LIMITED
Company Information for

MAZARS CYB SERVICES LIMITED

C/O MAZARS LLP, 100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC296467
Private Limited Company
Active

Company Overview

About Mazars Cyb Services Ltd
MAZARS CYB SERVICES LIMITED was founded on 2006-02-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mazars Cyb Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
MAZARS CYB SERVICES LIMITED
 
Legal Registered Office
C/O MAZARS LLP
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in G2
 
Filing Information
Company Number SC296467
Company ID Number SC296467
Date formed 2006-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:05:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZARS CYB SERVICES 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.

Company Officers of MAZARS CYB SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GLYNN DAVIES
Director 2017-09-27
ALISTAIR JOHN FRASER
Director 2009-07-29
ELIZABETH RITCHIE
Director 2018-05-18
PHILIP ANDREW VERITY
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALEXANDER HEARN
Director 2006-02-02 2018-05-18
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2009-01-19 2017-09-27
PETER BERNARD JIBSON
Director 2006-02-02 2017-08-31
DEREK WILLIAM ADAMS
Director 2006-02-02 2009-07-29
DAVID VICTOR GIBBONS
Company Secretary 2006-02-02 2009-01-19
STUART PETER LAW
Company Secretary 2006-02-02 2006-02-02
DAVID VICTOR GIBBONS
Director 2006-02-02 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GLYNN DAVIES ARX INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2014-05-27 Active
TIMOTHY GLYNN DAVIES MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2017-09-27 CURRENT 2002-11-08 Active
TIMOTHY GLYNN DAVIES MAZARS UK LIMITED Director 2017-09-27 CURRENT 2004-01-07 Active
TIMOTHY GLYNN DAVIES MAZARS GB LIMITED Director 2017-09-27 CURRENT 2004-03-12 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (US) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
TIMOTHY GLYNN DAVIES NEVILLE RUSSELL NOMINEES Director 2017-09-27 CURRENT 1994-02-25 Active
TIMOTHY GLYNN DAVIES MAZARS MR LIMITED Director 2017-09-27 CURRENT 2007-03-16 Active
TIMOTHY GLYNN DAVIES COMPETITIONRX LTD Director 2017-09-27 CURRENT 2009-09-09 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES HYLOBATES Director 2017-09-27 CURRENT 1981-09-09 Active - Proposal to Strike off
TIMOTHY GLYNN DAVIES WOOL QUAY NOMINEES LIMITED Director 2017-09-27 CURRENT 1971-11-24 Active
TIMOTHY GLYNN DAVIES MAZARS COMPANY SECRETARIES LIMITED Director 2017-09-27 CURRENT 1963-05-02 Active
TIMOTHY GLYNN DAVIES SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
TIMOTHY GLYNN DAVIES MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-01-25 CURRENT 2012-05-11 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY LIMITED Director 2013-01-25 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER MAZARS PROPERTY CONSULTANCY LIMITED Director 2017-09-27 CURRENT 2000-11-21 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS PGC INTERIMS LIMITED Director 2017-09-27 CURRENT 2002-10-28 Active - Proposal to Strike off
ALISTAIR JOHN FRASER DA PARTNERSHIP LTD Director 2017-09-27 CURRENT 2010-10-04 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS CORPORATE FINANCE LIMITED Director 2017-09-27 CURRENT 2001-07-13 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
ALISTAIR JOHN FRASER MAZARS MR LIMITED Director 2013-03-06 CURRENT 2007-03-16 Active
ALISTAIR JOHN FRASER HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
ALISTAIR JOHN FRASER WOOL QUAY NOMINEES LIMITED Director 2013-03-06 CURRENT 1971-11-24 Active
ALISTAIR JOHN FRASER MAZARS COMPANY SECRETARIES LIMITED Director 2013-03-06 CURRENT 1963-05-02 Active
ELIZABETH RITCHIE MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2017-09-27 CURRENT 2012-05-11 Active
ELIZABETH RITCHIE MAZARS TRUST CORPORATION LIMITED Director 2016-06-30 CURRENT 2016-06-27 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY PRAXITY - GLOBAL ALLIANCE LIMITED Director 2016-01-01 CURRENT 2011-12-06 Active
PHILIP ANDREW VERITY ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
PHILIP ANDREW VERITY NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
PHILIP ANDREW VERITY HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
PHILIP ANDREW VERITY CARTWRIGHT HOUSE LICENCING LIMITED Director 2012-05-18 CURRENT 2006-07-10 Active
PHILIP ANDREW VERITY MAZARS UK LIMITED Director 2012-05-18 CURRENT 2004-01-07 Active
PHILIP ANDREW VERITY MAZARS GB LIMITED Director 2012-05-18 CURRENT 2004-03-12 Active
PHILIP ANDREW VERITY MAZARS LIMITED Director 2012-05-18 CURRENT 2005-03-02 Active
PHILIP ANDREW VERITY MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
PHILIP ANDREW VERITY WOOL QUAY NOMINEES LIMITED Director 2012-05-18 CURRENT 1971-11-24 Active
PHILIP ANDREW VERITY MAZARS COMPANY SECRETARIES LIMITED Director 2012-05-18 CURRENT 1963-05-02 Active
PHILIP ANDREW VERITY MILTON KEYNES CHRISTIAN CENTRE Director 2007-03-13 CURRENT 2006-10-30 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
2024-03-26FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-04-26PSC05Change of details for Mazars Limited as a person with significant control on 2022-04-26
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Toby Jonathan Stanbrook on 2020-12-22
2020-07-13CH01Director's details changed for Jacqueline Mary Berry on 2020-07-13
2020-06-12CH01Director's details changed for Elizabeth Ritchie on 2020-06-12
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-31CH01Director's details changed for Mr Philip Andrew Verity on 2020-01-31
2019-11-19AP01DIRECTOR APPOINTED JACQUELINE MARY BERRY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GLYNN DAVIES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-09-12CH01Director's details changed for Mr Timothy Glynn Davies on 2018-02-23
2018-09-04CH01Director's details changed for Mr Timothy Glynn Davies on 2018-01-01
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER HEARN
2018-05-18AP01DIRECTOR APPOINTED ELIZABETH RITCHIE
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 90 st Vincent Street Glasgow G2 5UB
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES
2017-10-05TM02Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD JIBSON
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-12AR0102/02/16 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Peter Bernard Jibson on 2014-12-12
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0102/02/14 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-05AR0102/02/13 ANNUAL RETURN FULL LIST
2012-06-15AP01DIRECTOR APPOINTED MR PHILIP ANDREW VERITY
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-07AR0102/02/12 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 30/12/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 29/08/10
2011-02-17AR0102/02/11 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/08/09
2010-02-04AR0102/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER HEARN / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 01/10/2009
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK ADAMS
2009-08-25288aDIRECTOR APPOINTED ALISTAIR JOHN FRASER
2009-03-20AAFULL ACCOUNTS MADE UP TO 29/08/08
2009-03-12363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY DAVID GIBBONS
2009-03-04288aSECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 01/09/06
2007-02-12363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bSECRETARY RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAZARS CYB SERVICES 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 MAZARS CYB SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAZARS CYB SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 MAZARS CYB SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MAZARS CYB SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAZARS CYB SERVICES LIMITED
Trademarks
We have not found any records of MAZARS CYB SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAZARS CYB SERVICES 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 (82990 - Other business support service activities n.e.c.) as MAZARS CYB SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where MAZARS CYB SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZARS CYB SERVICES 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 MAZARS CYB SERVICES 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.