Background WavePink WaveYellow Wave

CYBERPROOF (UK) PRIVATE LIMITED (10151764)

CYBERPROOF (UK) PRIVATE LIMITED (10151764) is an active UK company. incorporated on 27 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CYBERPROOF (UK) PRIVATE LIMITED has been registered for 9 years. Current directors include PRABHAKARAN, Praveen, VELLECA, Wallis Anthony.

Company Number
10151764
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
2nd Floor 7 Seymour Street, London, W1H 7JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRABHAKARAN, Praveen, VELLECA, Wallis Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERPROOF (UK) PRIVATE LIMITED

CYBERPROOF (UK) PRIVATE LIMITED is an active company incorporated on 27 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CYBERPROOF (UK) PRIVATE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10151764

LTD Company

Age

9 Years

Incorporated 27 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 8 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

UST GLOBAL INVESTMENTS (UK) PRIVATE LIMITED
From: 27 April 2016To: 28 October 2021
Contact
Address

2nd Floor 7 Seymour Street Marylebone London, W1H 7JW,

Previous Addresses

5th Floor 40 Portman Square London W1H 6LT United Kingdom
From: 5 May 2016To: 24 October 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 27 April 2016To: 5 May 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
New Owner
Jun 18
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Loan Secured
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Nov 24
Director Left
Oct 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 27 Apr 2016

PRABHAKARAN, Praveen

Active
7 Seymour Street, LondonW1H 7JW
Born March 1974
Director
Appointed 04 Apr 2022

VELLECA, Wallis Anthony

Active
Polaris Way, Aliso Viejo
Born April 1963
Director
Appointed 04 Apr 2022

ANNAPRAGADA, Pavankumar

Resigned
7 Seymour Street, LondonW1H 7JW
Born January 1982
Director
Appointed 23 Sept 2019
Resigned 07 Oct 2025

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 27 Apr 2016
Resigned 28 Apr 2016

CHANDARIA, Paras

Resigned
7 Seymour Street, LondonW1H 7JW
Born April 1972
Director
Appointed 28 Apr 2016
Resigned 04 Apr 2022

PILLAI, Sajan

Resigned
San Simeion, Orange County92677
Born March 1968
Director
Appointed 28 Apr 2016
Resigned 23 Sept 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 27 Apr 2016
Resigned 28 Apr 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 27 Apr 2016
Resigned 28 Apr 2016

Persons with significant control

3

2 Active
1 Ceased

Iwan Josef Ackermann

Active
9490 Vaduz
Born August 1967

Nature of Control

Significant influence or control as trust
Notified 26 Oct 2018

Angelika Iris Moosleithner

Active
Fl-9490 Vaduz
Born July 1957

Nature of Control

Significant influence or control as trust
Notified 26 Oct 2018

Dr Robert Gregor Beck

Ceased
9491 Ruggell
Born February 1967

Nature of Control

Significant influence or control
Notified 03 Mar 2017
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
5 July 2023
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2018
PSC09Update to PSC Statements
Auditors Resignation Company
9 March 2018
AUDAUD
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2016
NEWINCIncorporation