Background WavePink WaveYellow Wave

CIPHR GROUP LIMITED (10147593)

CIPHR GROUP LIMITED (10147593) is an active UK company. incorporated on 26 April 2016. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIPHR GROUP LIMITED has been registered for 9 years. Current directors include BERRY, Raymond Phillip, LEWIS, Sion David.

Company Number
10147593
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
Third Floor, Reading, RG1 1PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERRY, Raymond Phillip, LEWIS, Sion David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPHR GROUP LIMITED

CIPHR GROUP LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CIPHR GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10147593

LTD Company

Age

9 Years

Incorporated 26 April 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 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

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

C1PHR ACQUISITIONS LIMITED
From: 26 May 2016To: 8 December 2016
SHOO 796AA LIMITED
From: 26 April 2016To: 26 May 2016
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 28-30 Chapel Street Marlow Buckinghamshire SL7 1DD England
From: 14 June 2016To: 21 February 2024
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 26 April 2016To: 14 June 2016
Timeline

37 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Funding Round
Jun 16
Share Issue
Jun 16
Director Joined
Nov 16
Director Joined
Jan 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Loan Cleared
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 Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Jun 24
Loan Secured
Nov 24
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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

BAKER, Chris Trevor William

Resigned
One Forbury Square, ReadingRG1 4BB
Born June 1982
Director
Appointed 18 May 2016
Resigned 15 Oct 2020

BERRY, Christopher Graham

Resigned
28-30 Chapel Street, MarlowSL7 1DD
Born August 1961
Director
Appointed 26 Apr 2016
Resigned 01 Feb 2023

CARWARDINE, Andrew Victor

Resigned
28-30 Chapel Street, MarlowSL7 1DD
Born November 1964
Director
Appointed 28 Jan 2019
Resigned 15 Apr 2019

HAZELL, Alastair Hepburn

Resigned
Highbury Place, LondonN5 1QP
Born May 1948
Director
Appointed 18 May 2016
Resigned 15 Oct 2020

OEHLERS, Allan James

Resigned
28-30 Chapel Street, MarlowSL7 1DD
Born December 1967
Director
Appointed 18 May 2016
Resigned 31 Dec 2022

RUSSELL, Matthew

Resigned
28-30 Chapel Street, MarlowSL7 1DD
Born January 1975
Director
Appointed 29 Apr 2020
Resigned 15 Oct 2020

SCOTT, Graeme Nicholas

Resigned
28-30 Chapel Street, MarlowSL7 1DD
Born November 1970
Director
Appointed 08 Nov 2016
Resigned 26 Aug 2021

WEINEL, Alastair James

Resigned
One Forbury Square, ReadingRG1 4BB
Born July 1965
Director
Appointed 18 May 2016
Resigned 15 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
33 Blagrave Street, ReadingRG1 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020

Mr Christopher Berry

Ceased
28-30 Chapel Street, MarlowSL7 1DD
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Ceased 15 Oct 2020

Ldc V Lp

Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
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
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
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 Group
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
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
Capital Variation Of Rights Attached To Shares
4 November 2020
SH10Notice of Particulars of Variation
Resolution
4 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
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 Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
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
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 June 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 June 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 June 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Resolution
26 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Incorporation Company
26 April 2016
NEWINCIncorporation