Background WavePink WaveYellow Wave

CYACOMB LIMITED (SC538756)

CYACOMB LIMITED (SC538756) is an active UK company. incorporated on 23 June 2016. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. CYACOMB LIMITED has been registered for 9 years. Current directors include JOHNSON, Christopher Charles, MCBRIDE, Richard, REYNARD, Martin, Dr and 2 others.

Company Number
SC538756
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JOHNSON, Christopher Charles, MCBRIDE, Richard, REYNARD, Martin, Dr, TITMUSS, Margaret Elizabeth, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYACOMB LIMITED

CYACOMB LIMITED is an active company incorporated on 23 June 2016 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CYACOMB LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

SC538756

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CYAN FORENSICS LTD
From: 23 June 2016To: 28 February 2022
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland
From: 23 June 2016To: 4 May 2021
Timeline

53 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Aug 16
Share Issue
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Sept 17
Funding Round
Feb 18
Funding Round
Mar 18
Loan Secured
Apr 18
Funding Round
Jun 18
Owner Exit
Jul 18
Funding Round
Sept 18
Director Joined
Nov 18
Director Joined
Nov 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Jul 21
Funding Round
Nov 21
Director Left
Jul 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
May 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Loan Secured
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
20
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 29 Apr 2021

JOHNSON, Christopher Charles

Active
Lothian Road, EdinburghEH3 9WJ
Born November 1976
Director
Appointed 21 Jul 2025

MCBRIDE, Richard

Active
Codebase, Argyle House, EdinburghEH3 9DR
Born April 1964
Director
Appointed 01 Oct 2023

REYNARD, Martin, Dr

Active
Codebase, Argyle House, EdinburghEH3 9DR
Born November 1970
Director
Appointed 01 Mar 2024

TITMUSS, Margaret Elizabeth

Active
Codebase, Argyle House, EdinburghEH3 9DR
Born May 1959
Director
Appointed 15 Mar 2024

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley In ArdenB95 5AA
Corporate director
Appointed 06 Oct 2016

MBM SECRETARIAL SERVICES LIMITED

Resigned
Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 23 Jun 2016
Resigned 29 Apr 2021

BRENNAN, Anthony Paul

Resigned
Codebase, Argyle House, EdinburghEH3 9DR
Born June 1963
Director
Appointed 31 Jan 2020
Resigned 28 Feb 2025

BROUWERS, Mary Jane

Resigned
Craiglockhart Bank, EdinburghEH14 1JH
Born March 1963
Director
Appointed 05 Nov 2018
Resigned 26 Mar 2021

HARDY, Simon James

Resigned
Winton Drive, GlasgowG12 0PZ
Born March 1962
Director
Appointed 06 Oct 2016
Resigned 31 Jul 2020

IRELAND, Tobin Richard

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1969
Director
Appointed 26 Mar 2021
Resigned 27 Sept 2023

LENNIE, Hugh Mckellar

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1959
Director
Appointed 31 Jan 2020
Resigned 08 Jul 2022

MCLENNAN, Ian Richard James

Resigned
Princes Street, EdinburghEH2 4AD
Born April 1965
Director
Appointed 21 Nov 2019
Resigned 26 Mar 2021

SMYTH, Ciara Mary

Resigned
Windsor Mews, SandycoveA96 C6V2
Born June 1972
Director
Appointed 13 Jul 2021
Resigned 27 Sept 2023

STEVENSON, Ian Mcleod

Resigned
3 Lady Lawson Street, EdinburghEH3 9DR
Born July 1975
Director
Appointed 23 Jun 2016
Resigned 21 Jul 2025

WHEELHOUSE, Mark

Resigned
Codebase, Argyle House, EdinburghEH3 9DR
Born March 1964
Director
Appointed 20 Oct 2022
Resigned 07 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018
Colinton Road, EdinburghEH10 5DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2016
Ceased 15 Jun 2018

Mr Ian Mcleod Stevenson

Ceased
Princes Street, EdinburghEH2 4AD
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2016
Ceased 06 Oct 2016

Mr Bruce Ramsay

Ceased
Princes Street, EdinburghEH2 4AD
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 April 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Memorandum Articles
2 October 2023
MAMA
Resolution
2 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Resolution
15 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 March 2021
MAMA
Resolution
31 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Resolution
7 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Memorandum Articles
1 June 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Resolution
4 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Resolution
21 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Resolution
7 September 2018
RESOLUTIONSResolutions
Resolution
3 August 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Resolution
13 September 2017
RESOLUTIONSResolutions
Resolution
3 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
9 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Resolution
11 October 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
7 October 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
31 August 2016
RESOLUTIONSResolutions
Incorporation Company
23 June 2016
NEWINCIncorporation