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.
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 |
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 |
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 |