Background WavePink WaveYellow Wave

CYBERSENTRY LTD (10048405)

CYBERSENTRY LTD (10048405) is an active UK company. incorporated on 8 March 2016. with registered office in Whiteley. The company operates in the Information and Communication sector, engaged in other information technology service activities. CYBERSENTRY LTD has been registered for 10 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
10048405
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Ridown Building Fulcrum 2, Whiteley, PO15 7FN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERSENTRY LTD

CYBERSENTRY LTD is an active company incorporated on 8 March 2016 with the registered office located in Whiteley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CYBERSENTRY LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10048405

LTD Company

Age

10 Years

Incorporated 8 March 2016

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CYBERSENTRY GLOBAL LIMITED
From: 18 May 2017To: 3 June 2024
ONE TELECOM LIMITED
From: 19 May 2016To: 18 May 2017
STREAM TELECOM LIMITED
From: 8 March 2016To: 19 May 2016
Contact
Address

Ridown Building Fulcrum 2 Solent Way Whiteley, PO15 7FN,

Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 17
Owner Exit
Mar 18
Owner Exit
Sept 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Aaron Maurice

Active
Fulcrum 2, WhiteleyPO15 7FN
Born October 1982
Director
Appointed 08 Mar 2016

RIDGE, Darren Michael

Active
Fulcrum 2, WhiteleyPO15 7FN
Born December 1962
Director
Appointed 09 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Fulcrum 2, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
Fulcrum 2, Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 13 Sept 2022

Mr Aaron Maurice Brown

Ceased
Fulcrum 2, WhiteleyPO15 7FN
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
3 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Resolution
19 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
8 March 2016
NEWINCIncorporation