About

Registered Number: 02962709
Date of Incorporation: 26/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Bridgford House, Heyes Lane, Alderley Edge, Cheshire, SK9 7JP,

 

Chess Cybersecurity Ltd was registered on 26 August 1994 with its registered office in Alderley Edge, Cheshire, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Btesh, John Richard Mark, Lightfoot, Mark Roy, Barnes, David Steven, Miller, James Eric, Murphy, Terence Patrick, Stevens, Beverley, Turner, Jeremy Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BTESH, John Richard Mark 31 March 2017 - 1
LIGHTFOOT, Mark Roy 31 March 2017 - 1
BARNES, David Steven 12 September 1994 26 September 2006 1
MILLER, James Eric 01 October 2008 31 March 2017 1
MURPHY, Terence Patrick 12 September 1994 26 March 2001 1
STEVENS, Beverley 12 September 1994 22 November 2013 1
TURNER, Jeremy Edward 01 October 2008 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 31 August 2018
PSC02 - N/A 31 August 2018
PSC02 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 08 September 2017
PSC02 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
RESOLUTIONS - N/A 09 August 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 28 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AD01 - Change of registered office address 12 April 2017
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 01 April 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 06 October 2014
AUD - Auditor's letter of resignation 14 May 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 23 January 2014
TM02 - Termination of appointment of secretary 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
MR01 - N/A 30 September 2013
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 28 August 2013
SH01 - Return of Allotment of shares 14 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 25 January 2012
SH01 - Return of Allotment of shares 06 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 January 2011
SH01 - Return of Allotment of shares 01 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
SH01 - Return of Allotment of shares 24 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
AA - Annual Accounts 02 March 2009
RESOLUTIONS - N/A 31 December 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
RESOLUTIONS - N/A 09 November 2006
169 - Return by a company purchasing its own shares 09 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 10 September 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 18 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 03 September 2001
169 - Return by a company purchasing its own shares 09 May 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 16 September 1996
RESOLUTIONS - N/A 19 February 1996
MEM/ARTS - N/A 19 February 1996
AA - Annual Accounts 13 February 1996
287 - Change in situation or address of Registered Office 15 January 1996
363s - Annual Return 08 September 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
CERTNM - Change of name certificate 19 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.