Background WavePink WaveYellow Wave

CYPHERCO LIMITED (03545105)

CYPHERCO LIMITED (03545105) is an active UK company. incorporated on 14 April 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CYPHERCO LIMITED has been registered for 27 years. Current directors include KERRISON, Bernard Edward, WHEATON, Christopher Simon Courtenay.

Company Number
03545105
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
Unit 56 Riverside Road, London, SW17 0BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
KERRISON, Bernard Edward, WHEATON, Christopher Simon Courtenay
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYPHERCO LIMITED

CYPHERCO LIMITED is an active company incorporated on 14 April 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CYPHERCO LIMITED was registered 27 years ago.(SIC: 22290)

Status

active

Active since 27 years ago

Company No

03545105

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

WINEHAVEN LIMITED
From: 15 September 1998To: 1 October 2001
CYPHERCO LIMITED
From: 20 July 1998To: 15 September 1998
ECHOZONE LIMITED
From: 14 April 1998To: 20 July 1998
Contact
Address

Unit 56 Riverside Road London, SW17 0BE,

Previous Addresses

Unit 19 Rural Enterprise Centre, Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
From: 25 March 2010To: 5 December 2019
Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR
From: 14 April 1998To: 25 March 2010
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Share Buyback
Apr 14
Capital Reduction
Mar 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Jun 20
Owner Exit
Apr 22
Owner Exit
Mar 23
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DE MARGARY, Bridget Joanna

Active
Riverside Road, LondonSW17 0BE
Secretary
Appointed 15 Aug 2018

KERRISON, Bernard Edward

Active
Riverside Road, LondonSW17 0BE
Born March 1948
Director
Appointed 21 May 2007

WHEATON, Christopher Simon Courtenay

Active
Riverside Road, LondonSW17 0BE
Born April 1945
Director
Appointed 08 Jun 1998

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 14 Apr 1998
Resigned 08 Jun 1998

ROWBERRY, Peter Eric

Resigned
5 Vine Tree Close, HerefordHR1 3QW
Secretary
Appointed 08 Jun 1998
Resigned 08 Apr 2008

KFC LIMITED

Resigned
Shaftesbury Place, Barbican, LondonEC2Y 8AA
Corporate secretary
Appointed 08 Apr 2008
Resigned 15 Aug 2018

DAWSON, David Alan

Resigned
Larkshill, AshbourneDE6 1PR
Born January 1943
Director
Appointed 03 Sept 1998
Resigned 30 Apr 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 14 Apr 1998
Resigned 08 Jun 1998

ROWBERRY, Peter Eric

Resigned
Marden, HerefordHR1 3EP
Born October 1957
Director
Appointed 08 Jun 1998
Resigned 04 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Riverside Road, LondonSW17 0BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2022

Mr Christopher Simon Courtenay Wheaton

Ceased
Riverside Road, LondonSW17 0BE
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 May 2022
Shaftesbury Place, Barbican, LondonEC2Y 8AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 August 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Mortgage Create Without Deed With Charge Number Charge Creation Date
31 March 2016
MR08MR08
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Capital Cancellation Shares
23 March 2015
SH06Cancellation of Shares
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Return Purchase Own Shares
8 April 2014
SH03Return of Purchase of Own Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Resolution
7 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Auditors Resignation Company
30 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Small
14 November 2008
AAAnnual Accounts
Resolution
28 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
123Notice of Increase in Nominal Capital
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Resolution
3 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
363sAnnual Return (shuttle)
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
10 April 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
88(2)R88(2)R
Legacy
10 September 1998
123Notice of Increase in Nominal Capital
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Incorporation Company
14 April 1998
NEWINCIncorporation