Background WavePink WaveYellow Wave

CYBERFORT GROUP LIMITED (10796111)

CYBERFORT GROUP LIMITED (10796111) is an active UK company. incorporated on 31 May 2017. with registered office in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CYBERFORT GROUP LIMITED has been registered for 8 years. Current directors include DICKIN, Anthony John, SILVER, Mark, STRICKLAND, Andrew James and 1 others.

Company Number
10796111
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
Ash Radar Station, Sandwich, CT13 0PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKIN, Anthony John, SILVER, Mark, STRICKLAND, Andrew James, WILLIAMS, Glen Norman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERFORT GROUP LIMITED

CYBERFORT GROUP LIMITED is an active company incorporated on 31 May 2017 with the registered office located in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CYBERFORT GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10796111

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

PROJECT SHIELD EQUITYCO LIMITED
From: 31 May 2017To: 24 August 2017
Contact
Address

Ash Radar Station Marshborough Road Sandwich, CT13 0PL,

Previous Addresses

Venture West Greenham Business Park Greenham Thatcham RG19 6HX England
From: 23 August 2017To: 23 June 2022
C/O Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 31 May 2017To: 23 August 2017
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
May 19
Owner Exit
Oct 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Capital Update
Aug 24
Funding Round
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Capital Update
Dec 24
Funding Round
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Jan 26
Loan Secured
Mar 26
7
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DICKIN, Anthony John

Active
Marshborough Road, SandwichCT13 0PL
Born March 1970
Director
Appointed 07 Jul 2017

SILVER, Mark

Active
Marshborough Road, SandwichCT13 0PL
Born May 1961
Director
Appointed 14 Dec 2022

STRICKLAND, Andrew James

Active
Marshborough Road, SandwichCT13 0PL
Born September 1982
Director
Appointed 07 Jul 2017

WILLIAMS, Glen Norman

Active
Marshborough Road, SandwichCT13 0PL
Born June 1973
Director
Appointed 26 Apr 2024

BINDLEY, Philip Neil

Resigned
Greenham Business Park, ThatchamRG19 6HX
Born December 1969
Director
Appointed 07 Jul 2017
Resigned 18 Apr 2019

HAGUE, Andrew Denzil Maurice

Resigned
Marshborough Road, SandwichCT13 0PL
Born July 1970
Director
Appointed 31 May 2017
Resigned 26 Apr 2024

HOWARTH, Alan Miles

Resigned
Greenham Business Park, ThatchamRG19 6HX
Born September 1945
Director
Appointed 07 Jul 2017
Resigned 05 Nov 2019

HOWE, Adrian Trevor

Resigned
Greenham Business Park, ThatchamRG19 6HX
Born August 1961
Director
Appointed 22 Aug 2017
Resigned 31 Oct 2018

HOWLING, Mark Ian

Resigned
Marshborough Road, SandwichCT13 0PL
Born June 1961
Director
Appointed 23 Dec 2019
Resigned 14 Dec 2022

JAY, David Edward

Resigned
Greenham Business Park, ThatchamRG19 6HX
Born April 1958
Director
Appointed 05 Nov 2018
Resigned 05 Feb 2020

REES, Emily Catherine

Resigned
Marshborough Road, SandwichCT13 0PL
Born March 1990
Director
Appointed 07 Jul 2024
Resigned 30 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2019
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 25 Sept 2019

Mr Andrew Denzil Maurice Hague

Ceased
Greenham Business Park, ThatchamRG19 6HX
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Legacy
18 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 August 2024
SH19Statement of Capital
Resolution
27 August 2024
RESOLUTIONSResolutions
Legacy
27 August 2024
CAP-SSCAP-SS
Legacy
27 August 2024
SH20SH20
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 October 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Resolution
15 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Incorporation Company
31 May 2017
NEWINCIncorporation