About

Registered Number: 05038041
Date of Incorporation: 09/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ash Radar Station, Marshborough Road,, Sandwich, Kent, CT13 0PL

 

Cyberfort Ltd was registered on 09 February 2004 and are based in Sandwich, it's status is listed as "Active". We do not know the number of employees at the company. Cyberfort Ltd has 12 directors listed as Scott, Christopher, Walker, Ben, Watts, Michael, De Gersigny, Jean Loup Brousse, Hughes, David Michael, Lightfoot, Paul, Maac International Holdings Limited, Nikolopulos, Thomas, Rtb Presidents Limited, Theodorou, Andreas, Thorp, Thomas Alexander, Starkey International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Christopher 07 July 2017 - 1
WALKER, Ben 07 July 2017 - 1
WATTS, Michael 07 July 2017 - 1
DE GERSIGNY, Jean Loup Brousse 19 August 2004 07 July 2017 1
HUGHES, David Michael 23 May 2006 09 July 2015 1
LIGHTFOOT, Paul 07 July 2017 31 December 2018 1
MAAC INTERNATIONAL HOLDINGS LIMITED 01 September 2004 07 March 2008 1
NIKOLOPULOS, Thomas 01 March 2005 29 March 2006 1
RTB PRESIDENTS LIMITED 19 August 2004 01 September 2004 1
THEODOROU, Andreas 25 November 2015 07 July 2017 1
THORP, Thomas Alexander 16 October 2015 07 July 2017 1
STARKEY INTERNATIONAL LTD 07 March 2008 07 July 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 May 2020
TM01 - Termination of appointment of director 17 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 04 September 2019
TM01 - Termination of appointment of director 09 May 2019
MR01 - N/A 14 March 2019
MR01 - N/A 13 March 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 05 October 2017
PSC07 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
AP01 - Appointment of director 26 September 2017
PSC02 - N/A 26 September 2017
PSC09 - N/A 26 September 2017
MISC - Miscellaneous document 26 September 2017
MISC - Miscellaneous document 26 September 2017
CS01 - N/A 25 September 2017
RESOLUTIONS - N/A 01 August 2017
CC04 - Statement of companies objects 01 August 2017
SH01 - Return of Allotment of shares 31 July 2017
SH08 - Notice of name or other designation of class of shares 31 July 2017
RESOLUTIONS - N/A 26 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
MR01 - N/A 17 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
RESOLUTIONS - N/A 12 July 2017
MA - Memorandum and Articles 12 July 2017
MR01 - N/A 11 July 2017
RP04SH01 - N/A 10 July 2017
RP04SH01 - N/A 10 July 2017
MR04 - N/A 10 July 2017
MR04 - N/A 10 July 2017
MR04 - N/A 10 July 2017
MR04 - N/A 10 July 2017
MR04 - N/A 10 July 2017
MR04 - N/A 10 July 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 November 2016
SH01 - Return of Allotment of shares 16 November 2016
SH01 - Return of Allotment of shares 15 August 2016
SH08 - Notice of name or other designation of class of shares 08 August 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 07 April 2015
MR01 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 June 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
AUD - Auditor's letter of resignation 17 April 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 April 2013
RESOLUTIONS - N/A 17 October 2012
RESOLUTIONS - N/A 17 October 2012
AA - Annual Accounts 13 September 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 10 May 2011
SH01 - Return of Allotment of shares 16 March 2011
AR01 - Annual Return 10 March 2011
CH02 - Change of particulars for corporate director 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
RESOLUTIONS - N/A 01 September 2010
MEM/ARTS - N/A 01 September 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
SH01 - Return of Allotment of shares 23 July 2010
SH01 - Return of Allotment of shares 05 July 2010
AA - Annual Accounts 12 May 2010
RESOLUTIONS - N/A 10 May 2010
MEM/ARTS - N/A 10 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 10 March 2010
CH02 - Change of particulars for corporate director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
395 - Particulars of a mortgage or charge 10 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
363s - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
MEM/ARTS - N/A 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
AA - Annual Accounts 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
MEM/ARTS - N/A 22 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
363s - Annual Return 16 March 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2007
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 26 May 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 13 March 2006
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
AA - Annual Accounts 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
395 - Particulars of a mortgage or charge 20 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 12 January 2005
395 - Particulars of a mortgage or charge 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
CERTNM - Change of name certificate 03 September 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2004
395 - Particulars of a mortgage or charge 17 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 11 March 2019 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 30 March 2015 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

Sixth deed of amendment to the debenture 10 September 2012 Fully Satisfied

N/A

Legal charge 14 January 2011 Fully Satisfied

N/A

Legal charge 14 January 2011 Fully Satisfied

N/A

Debenture 17 December 2010 Fully Satisfied

N/A

Debenture 17 December 2010 Fully Satisfied

N/A

Fifth deed of amendment to the debenture 23 July 2010 Fully Satisfied

N/A

Fourth deed of amendment to the debenture 29 January 2010 Fully Satisfied

N/A

Third deed of amendment to the debenture 10 August 2009 Fully Satisfied

N/A

Second deed of amendment to the debenture dated 23 may 2006 and 14 February 2008 Fully Satisfied

N/A

Deed of amendment to the debenture 12 March 2007 Fully Satisfied

N/A

Debenture 23 May 2006 Fully Satisfied

N/A

Legal charge 26 October 2005 Fully Satisfied

N/A

Legal charge 26 October 2005 Fully Satisfied

N/A

Legal mortgage 10 May 2005 Fully Satisfied

N/A

Rent deposit deed 10 September 2004 Fully Satisfied

N/A

Mortgage debenture 15 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.