Background WavePink WaveYellow Wave

CYBERSIFT LIMITED (07192468)

CYBERSIFT LIMITED (07192468) is an active UK company. incorporated on 17 March 2010. with registered office in Newbury. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. CYBERSIFT LIMITED has been registered for 16 years. Current directors include CRAIG, Andrew Timms, SKELTON, Graham William.

Company Number
07192468
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
Norfolk House, Newbury, RG14 5DU
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
CRAIG, Andrew Timms, SKELTON, Graham William
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERSIFT LIMITED

CYBERSIFT LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Newbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. CYBERSIFT LIMITED was registered 16 years ago.(SIC: 26200)

Status

active

Active since 16 years ago

Company No

07192468

LTD Company

Age

16 Years

Incorporated 17 March 2010

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

CLEARSIFT LIMITED
From: 17 March 2010To: 10 May 2010
Contact
Address

Norfolk House 75 Bartholomew Street Newbury, RG14 5DU,

Previous Addresses

Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT
From: 17 March 2010To: 9 June 2014
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Mar 20
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAIG, Andrew Timms

Active
Manor Lane, HermitageRG18 9SB
Born December 1954
Director
Appointed 17 Mar 2010

SKELTON, Graham William

Active
Pangbourne Hill, ReadingRG8 7AS
Born January 1955
Director
Appointed 17 Mar 2010

DAVIES, Stephen Lloyd

Resigned
Home Farm Court, DoncasterDN5 7AR
Born September 1957
Director
Appointed 27 Sept 2010
Resigned 04 Mar 2020

Persons with significant control

3

Mr Andrew Timms Craig

Active
75 Bartholomew Street, NewburyRG14 5DU
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Lloyd Davies

Active
75 Bartholomew Street, NewburyRG14 5DU
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Graham William Skelton

Active
75 Bartholomew Street, NewburyRG14 5DU
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Resolution
28 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Incorporation Company
17 March 2010
NEWINCIncorporation