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.
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 |
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 |