Background WavePink WaveYellow Wave

CYBER SECURITY STRATEGIES LIMITED (11070817)

CYBER SECURITY STRATEGIES LIMITED (11070817) is an active UK company. incorporated on 20 November 2017. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CYBER SECURITY STRATEGIES LIMITED has been registered for 8 years. Current directors include BEESLEY, Mark Jonathan, RILEY, Charlotte Elise, WHITEHEAD, Andrew Rigg.

Company Number
11070817
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
No 1 Colmore Square, Birmingham, B4 6AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BEESLEY, Mark Jonathan, RILEY, Charlotte Elise, WHITEHEAD, Andrew Rigg
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBER SECURITY STRATEGIES LIMITED

CYBER SECURITY STRATEGIES LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CYBER SECURITY STRATEGIES LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11070817

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

No 1 Colmore Square Birmingham, B4 6AA,

Previous Addresses

Michael House Castle Street Exeter EX4 3LQ United Kingdom
From: 20 November 2017To: 3 November 2021
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Share Issue
Feb 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEESLEY, Mark Jonathan

Active
BirminghamB4 6AA
Born December 1963
Director
Appointed 19 Oct 2021

RILEY, Charlotte Elise

Active
Castle Street, ExeterEX4 3LQ
Born September 1983
Director
Appointed 20 Nov 2017

WHITEHEAD, Andrew Rigg

Active
Colmore Square, BirminghamB4 6AA
Born December 1963
Director
Appointed 31 May 2025

BIRD, Paul Graham

Resigned
Colmore Square, BirminghamB4 6AA
Born July 1971
Director
Appointed 19 Oct 2021
Resigned 31 May 2025

WILLS, Michael Charles

Resigned
Castle Street, ExeterEX4 3LQ
Born November 1979
Director
Appointed 20 Nov 2017
Resigned 31 Dec 2023

Persons with significant control

6

1 Active
5 Ceased
BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021

Mrs Lisa O'Niell

Ceased
The Elms, WarringtonWA3 1DP
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 19 Oct 2021
Castle Street, ExeterEX4 3LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Ceased 19 Oct 2021
Castle Street, ExeterEX4 3LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Ceased 19 Oct 2021

Charlotte Elise Riley

Ceased
WorsleyM28 2EA
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Ceased 08 Oct 2018

Michael Charles Wills

Ceased
Castle Street, ExeterEX4 3LQ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
23 January 2026
GUARANTEE2GUARANTEE2
Legacy
23 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Incorporation Company
20 November 2017
NEWINCIncorporation