Background WavePink WaveYellow Wave

CIPHR LIMITED (04616229)

CIPHR LIMITED (04616229) is an active UK company. incorporated on 12 December 2002. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. CIPHR LIMITED has been registered for 23 years. Current directors include BERRY, Raymond Phillip, LEWIS, Sion David.

Company Number
04616229
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
Third Floor, Reading, RG1 1PW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRY, Raymond Phillip, LEWIS, Sion David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPHR LIMITED

CIPHR LIMITED is an active company incorporated on 12 December 2002 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CIPHR LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04616229

LTD Company

Age

23 Years

Incorporated 12 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

C1PHR (HOLDINGS) LIMITED
From: 29 October 2009To: 7 December 2016
COMPUTERS IN PERSONNEL (HOLDINGS) LIMITED
From: 12 December 2002To: 29 October 2009
Contact
Address

Third Floor 33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England
From: 21 February 2024To: 27 February 2024
Abbey House Chapel Street Marlow SL7 1DD England
From: 10 November 2016To: 21 February 2024
Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT
From: 19 February 2014To: 10 November 2016
31 Castle Street High Wycombe Bucks HP13 6RU
From: 12 December 2002To: 19 February 2014
Timeline

31 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Apr 16
Director Left
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Nov 16
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Joined
Jan 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Secured
Jun 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Nov 23
Loan Secured
Jun 24
Loan Secured
Nov 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BERRY, Raymond Phillip

Active
33 Blagrave Street, ReadingRG1 1PW
Born July 1977
Director
Appointed 01 Sept 2021

LEWIS, Sion David

Active
33 Blagrave Street, ReadingRG1 1PW
Born February 1970
Director
Appointed 01 Feb 2023

BERRY, Christopher Graham

Resigned
Chapel Street, MarlowSL7 1DD
Secretary
Appointed 12 Dec 2002
Resigned 08 Nov 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

BERRY, Christopher Graham

Resigned
Chapel Street, MarlowSL7 1DD
Born August 1961
Director
Appointed 12 Dec 2002
Resigned 01 Feb 2023

BURNS, David James

Resigned
Chapel Street, MarlowSL7 1DD
Born January 1973
Director
Appointed 01 Nov 2022
Resigned 31 May 2023

CARWARDINE, Andrew Victor

Resigned
Chapel Street, MarlowSL7 1DD
Born November 1964
Director
Appointed 28 Jan 2019
Resigned 15 Apr 2019

ELLISON, Tracy

Resigned
Chapel Street, MarlowSL7 1DD
Born August 1967
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2023

OEHLERS, Allan James

Resigned
Chapel Street, MarlowSL7 1DD
Born December 1967
Director
Appointed 18 May 2016
Resigned 31 Dec 2022

SCOTT, Graeme Nicholas

Resigned
Chapel Street, MarlowSL7 1DD
Born November 1970
Director
Appointed 08 Nov 2016
Resigned 26 Aug 2021

WATSHAM, Peter David

Resigned
24-28 Easton Street, High WycombeHP11 1NT
Born June 1946
Director
Appointed 12 Dec 2002
Resigned 18 May 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

1

33 Blagrave Street, ReadingRG1 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Resolution
8 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
3 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
123Notice of Increase in Nominal Capital
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Incorporation Company
12 December 2002
NEWINCIncorporation