Background WavePink WaveYellow Wave

CIPHERID HOLDINGS LIMITED (10901568)

CIPHERID HOLDINGS LIMITED (10901568) is an active UK company. incorporated on 7 August 2017. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CIPHERID HOLDINGS LIMITED has been registered for 8 years. Current directors include ABDULHAYOGLU, Lesley, ABDULHAYOGLU, Melih.

Company Number
10901568
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
176-178 Pontefract Road, Barnsley, S72 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABDULHAYOGLU, Lesley, ABDULHAYOGLU, Melih
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPHERID HOLDINGS LIMITED

CIPHERID HOLDINGS LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CIPHERID HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10901568

LTD Company

Age

8 Years

Incorporated 7 August 2017

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

176-178 Pontefract Road Cudworth Barnsley, S72 8BE,

Previous Addresses

Unit 7 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom
From: 7 August 2017To: 26 July 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ABDULHAYOGLU, Lesley

Active
CardiffCF14 8LH
Secretary
Appointed 07 Aug 2017

ABDULHAYOGLU, Lesley

Active
CardiffCF14 8LH
Born September 1970
Director
Appointed 07 Aug 2017

ABDULHAYOGLU, Melih

Active
CardiffCF14 8LH
Born March 1968
Director
Appointed 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Default Companies House Service Address Applied Officer
11 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 November 2025
RP09RP09
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
3 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Incorporation Company
7 August 2017
NEWINCIncorporation