Background WavePink WaveYellow Wave

PSM CYBER LTD (10807982)

PSM CYBER LTD (10807982) is an active UK company. incorporated on 7 June 2017. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. PSM CYBER LTD has been registered for 8 years. Current directors include BARNES-SHORT, Carly Suzanne, REES, Benjamin James.

Company Number
10807982
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
1 Coleshill Street, Birmingham, B72 1SD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES-SHORT, Carly Suzanne, REES, Benjamin James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSM CYBER LTD

PSM CYBER LTD is an active company incorporated on 7 June 2017 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. PSM CYBER LTD was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10807982

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CYBACADEMY LIMITED
From: 7 February 2020To: 4 December 2020
CAMPION EVENTS LIMITED
From: 7 June 2017To: 7 February 2020
Contact
Address

1 Coleshill Street Sutton Coldfield Birmingham, B72 1SD,

Previous Addresses

Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester NN12 8GX United Kingdom
From: 27 July 2020To: 10 September 2020
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 7 June 2017To: 27 July 2020
Timeline

16 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Funding Round
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARNES-SHORT, Carly Suzanne

Active
Silverstone Circuit, SilverstoneNN12 8GX
Born January 1975
Director
Appointed 05 Feb 2020

REES, Benjamin James

Active
Sutton Coldfield, BirminghamB72 1SD
Born March 1982
Director
Appointed 05 Feb 2020

CAMPION, Richard

Resigned
Stourport-On-SevernDY13 8YE
Born August 1964
Director
Appointed 07 Jun 2017
Resigned 05 Feb 2020

DREW, Benjamin

Resigned
Sutton Coldfield, BirminghamB72 1SD
Born September 1978
Director
Appointed 05 Feb 2020
Resigned 29 Jan 2021

WOOD, Peter

Resigned
Sutton Coldfield, BirminghamB72 1SD
Born January 1963
Director
Appointed 28 Jan 2021
Resigned 19 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Wood

Ceased
Sutton Coldfield, BirminghamB72 1SD
Born January 1963

Nature of Control

Significant influence or control
Notified 28 Jan 2021
Ceased 19 Sept 2022

Mr Benjamin Rees

Active
Sutton Coldfield, BirminghamB72 1SD
Born March 1982

Nature of Control

Significant influence or control
Notified 11 Dec 2020
Church Road, Bury St EdmundsIP29 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Ceased 11 Dec 2020

Mr Richard Campion

Ceased
Stourport-On-SevernDY13 8YE
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Resolution
12 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Notice Of Removal Of A Director
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation