About

Registered Number: 09588886
Date of Incorporation: 13/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Halton Tennis Centre Chestnut End, Halton Village, Aylesbury, Buckinghamshire, HP22 5PD,

 

Having been setup in 2015, Cyber Essentials Direct Ltd have registered office in Aylesbury, Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the business are listed as Bilimatsis, John, Blunkett, David, Rt Hon The Lord, Lyons, Linda, Clee, Miles Paul, Desprat, Anne-sophie, Desprat, Serge Thierry Albert, Head, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILIMATSIS, John 16 August 2016 - 1
BLUNKETT, David, Rt Hon The Lord 06 April 2016 - 1
LYONS, Linda 01 January 2016 - 1
CLEE, Miles Paul 01 January 2016 06 October 2017 1
DESPRAT, Anne-Sophie 16 August 2016 03 January 2017 1
DESPRAT, Serge Thierry Albert 03 January 2017 14 July 2017 1
HEAD, Stephen 19 July 2019 08 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
CH01 - Change of particulars for director 27 May 2020
CH01 - Change of particulars for director 27 May 2020
AA - Annual Accounts 26 February 2020
AP01 - Appointment of director 25 July 2019
AD01 - Change of registered office address 25 July 2019
PSC04 - N/A 13 June 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 07 June 2019
PSC04 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
CH01 - Change of particulars for director 01 June 2018
CH01 - Change of particulars for director 01 June 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 16 October 2017
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 23 May 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 10 February 2017
SH01 - Return of Allotment of shares 19 October 2016
RESOLUTIONS - N/A 16 September 2016
RESOLUTIONS - N/A 14 September 2016
AR01 - Annual Return 28 July 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AP01 - Appointment of director 24 May 2016
CH01 - Change of particulars for director 18 May 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AD01 - Change of registered office address 29 July 2015
TM01 - Termination of appointment of director 09 July 2015
NEWINC - New incorporation documents 13 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.