Background WavePink WaveYellow Wave

CHESS CYBERSECURITY LIMITED (02962709)

CHESS CYBERSECURITY LIMITED (02962709) is an active UK company. incorporated on 26 August 1994. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CHESS CYBERSECURITY LIMITED has been registered for 31 years. Current directors include BTESH, John Richard Mark, DAVIES, Thomas Alan, POLLOCK, Charles David and 1 others.

Company Number
02962709
Status
active
Type
ltd
Incorporated
26 August 1994
Age
31 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BTESH, John Richard Mark, DAVIES, Thomas Alan, POLLOCK, Charles David, WOOD, Gavin Harold
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESS CYBERSECURITY LIMITED

CHESS CYBERSECURITY LIMITED is an active company incorporated on 26 August 1994 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CHESS CYBERSECURITY LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

02962709

LTD Company

Age

31 Years

Incorporated 26 August 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

FOURSYS LTD
From: 20 September 1994To: 9 August 2017
ACKRACK LIGHT LIMITED
From: 26 August 1994To: 20 September 1994
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Previous Addresses

7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR
From: 4 February 2015To: 12 April 2017
2 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS
From: 28 February 2014To: 4 February 2015
the Quorum Barnwell Road Cambridge CB5 8RE
From: 26 August 1994To: 28 February 2014
Timeline

28 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 11
Funding Round
Feb 13
Loan Secured
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Aug 18
Loan Secured
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Aug 22
Owner Exit
Jul 23
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Aug 25
Director Left
Aug 25
4
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BTESH, John Richard Mark

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 31 Mar 2017

DAVIES, Thomas Alan

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1985
Director
Appointed 20 Dec 2024

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 31 Mar 2017

WOOD, Gavin Harold

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born June 1979
Director
Appointed 20 Dec 2024

STEVENS, Beverley

Resigned
Ermine Street North, CambridgeCB23 3DL
Secretary
Appointed 12 Sept 1994
Resigned 22 Nov 2013

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 26 Aug 1994
Resigned 12 Sept 1994

BARNES, David Steven

Resigned
1 Meadowcroft, ElyCB6 3JY
Born February 1951
Director
Appointed 12 Sept 1994
Resigned 26 Sept 2006

DRACUP, Stephen David Michael

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 31 Mar 2017
Resigned 11 Dec 2024

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 31 Mar 2017
Resigned 11 Dec 2024

MILLER, James Eric

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born November 1977
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2017

MURPHY, Terence Patrick

Resigned
27 Elm Drive, St. IvesPE27 6TH
Born March 1943
Director
Appointed 12 Sept 1994
Resigned 26 Mar 2001

PRIOR, Paul Richard

Resigned
Balmoral Drive, BishoptonPA7 5HR
Born November 1950
Director
Appointed 12 Sept 1994
Resigned 22 Nov 2013

STEVENS, Beverley

Resigned
Ermine Street North, CambridgeCB23 3DL
Born December 1958
Director
Appointed 12 Sept 1994
Resigned 22 Nov 2013

TURNER, Jeremy Edward

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1969
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2017

MK COMPANY DIRECTORS LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 26 Aug 1994
Resigned 12 Sept 1994

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 26 Aug 1994
Resigned 12 Sept 1994

Persons with significant control

8

2 Active
6 Ceased
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022
Ceased 28 Apr 2023
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 29 Apr 2022
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 01 May 2021
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 01 May 2021

Mr Charles David Pollock

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017

Mr James Eric Miller

Ceased
Heyes Lane, Alderley EdgeSK9 7JP
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Jeremy Edward Turner

Ceased
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Auditors Resignation Company
14 May 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
169169
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288cChange of Particulars
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
169169
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
19 February 1996
MEM/ARTSMEM/ARTS
Resolution
19 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
15 January 1996
287Change of Registered Office
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
224224
Legacy
21 September 1994
88(2)R88(2)R
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1994
NEWINCIncorporation