Background WavePink WaveYellow Wave

CRIBB CYBER SECURITY LTD (10495840)

CRIBB CYBER SECURITY LTD (10495840) is an active UK company. incorporated on 24 November 2016. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CRIBB CYBER SECURITY LTD has been registered for 9 years. Current directors include CAROLAN, Patrick, CLARKE, Stuart Colin, DALE, John Anthony.

Company Number
10495840
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
100 Hellesdon Park Drayton High Road, Norwich, NR6 5DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAROLAN, Patrick, CLARKE, Stuart Colin, DALE, John Anthony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIBB CYBER SECURITY LTD

CRIBB CYBER SECURITY LTD is an active company incorporated on 24 November 2016 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CRIBB CYBER SECURITY LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10495840

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

100 Hellesdon Park Drayton High Road Norwich, NR6 5DR,

Previous Addresses

195a Kenton Road Harrow Middlesex HA3 0HD England
From: 16 March 2018To: 28 December 2024
46 Syon Lane Isleworth TW7 5NQ England
From: 24 November 2016To: 16 March 2018
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SOWRY, Clare

Active
Drayton High Road, NorwichNR6 5DR
Secretary
Appointed 02 Jan 2025

CAROLAN, Patrick

Active
Drayton High Road, NorwichNR6 5DR
Born September 1973
Director
Appointed 24 Nov 2016

CLARKE, Stuart Colin

Active
The Parklands, BoltonBL6 4SD
Born April 1972
Director
Appointed 13 Jun 2024

DALE, John Anthony

Active
The Parklands, BoltonBL6 4SD
Born February 1954
Director
Appointed 13 Jun 2024

TAYLOR, Malcolm

Resigned
Kenton Road, HarrowHA3 0HD
Secretary
Appointed 24 Nov 2016
Resigned 13 Jun 2024

BYRNE, Conor James

Resigned
Kenton Road, HarrowHA3 0HD
Born September 1966
Director
Appointed 24 Nov 2016
Resigned 13 Jun 2024

OSBORNE, William Robert

Resigned
Kenton Road, HarrowHA3 0HD
Born May 1958
Director
Appointed 24 Nov 2016
Resigned 31 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Kenton Road, HarrowHA3 0HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 13 Jun 2024

Conor Byrne

Ceased
Kenton Road, HarrowHA3 0HD
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2016
Ceased 20 Dec 2019

Mr Ian Richardson

Ceased
Syon Lane, IsleworthTW7 5NQ
Born June 2016

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
16 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Incorporation Company
24 November 2016
NEWINCIncorporation