Background WavePink WaveYellow Wave

VAUBAN CYBER TECHNOLOGIES LIMITED (09923577)

VAUBAN CYBER TECHNOLOGIES LIMITED (09923577) is an active UK company. incorporated on 21 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VAUBAN CYBER TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include CLARKE, Stephen Matthew.

Company Number
09923577
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
90 Jermyn Street, London, SW1Y 6JD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLARKE, Stephen Matthew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUBAN CYBER TECHNOLOGIES LIMITED

VAUBAN CYBER TECHNOLOGIES LIMITED is an active company incorporated on 21 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VAUBAN CYBER TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09923577

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

VAUBAN LIMITED
From: 21 December 2015To: 13 January 2016
Contact
Address

90 Jermyn Street London, SW1Y 6JD,

Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Nov 16
Director Joined
Nov 16
Funding Round
Apr 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DE FREITAS, Maria Luiza

Active
LondonSW1Y 6JD
Secretary
Appointed 01 Dec 2020

CLARKE, Stephen Matthew

Active
LondonSW1Y 6JD
Born March 1963
Director
Appointed 21 Dec 2015

HOYLAND, Kathleen

Resigned
LondonSW1Y 6JD
Secretary
Appointed 21 Dec 2015
Resigned 19 Apr 2017

NA NAKHORN, Jeston

Resigned
LondonSW1Y 6JD
Secretary
Appointed 19 Apr 2017
Resigned 10 Aug 2017

O'BRIEN, Olivia

Resigned
LondonSW1Y 6JD
Secretary
Appointed 16 May 2017
Resigned 01 Dec 2020

EGERTON, William Luke Le Belward

Resigned
LondonSW1Y 6JD
Born August 1966
Director
Appointed 30 Jun 2016
Resigned 10 Jul 2017

SCHERR, Mitchell Howard

Resigned
LondonSW1Y 6JD
Born January 1958
Director
Appointed 15 Nov 2016
Resigned 10 Jul 2017

WOOD, Maria Isabella

Resigned
LondonSW1Y 6JD
Born March 1974
Director
Appointed 21 Dec 2015
Resigned 18 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mitchell Howard Scherr

Ceased
LondonSW1Y 6JD
Born January 1958

Nature of Control

Significant influence or control
Notified 15 Nov 2016
Ceased 10 Jul 2017

Mr Stephen Matthew Clarke

Active
LondonSW1Y 6JD
Born March 1963

Nature of Control

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

Filing History

39

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2015
NEWINCIncorporation