General information

Name:

C2 Cyber Limited

Office Address:

71-75 Shelton Street WC2H 9JQ Covent Garden

Number: 09885860

Incorporation date: 2015-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 71-75 Shelton Street, Covent Garden WC2H 9JQ C2 Cyber Ltd is a Private Limited Company registered under the 09885860 registration number. This company was established 9 years ago. This company's SIC and NACE codes are 80300 - Investigation activities. Thursday 31st March 2022 is the last time when company accounts were reported.

The enterprise's trademark number is UK00003195208. They proposed it on November 6, 2016 and it was granted after three months. The trademark's registration will no longer be valid after November 6, 2026.

The info we gathered regarding this particular company's executives indicates a leadership of five directors: William J., Ian H., Benjamin F. and 2 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on 2023-09-04, 2021-03-25 and 2017-11-17.

Jonathan W. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003195208
Trademark image:-
Status:Registered
Filing date:2016-11-06
Date of entry in register:2017-03-03
Renewal date:2026-11-06
Owner name:C2 CYBER LTD
Owner address:71-75 Shelton Street, LONDON, United Kingdom, WC2H 9JQ

Financial data based on annual reports

Company staff

William J.

Role: Director

Appointed: 04 September 2023

Latest update: 13 March 2024

Ian H.

Role: Director

Appointed: 25 March 2021

Latest update: 13 March 2024

Benjamin F.

Role: Director

Appointed: 17 November 2017

Latest update: 13 March 2024

Ian M.

Role: Director

Appointed: 12 June 2017

Latest update: 13 March 2024

Jonathan W.

Role: Director

Appointed: 01 August 2016

Latest update: 13 March 2024

People with significant control

Jonathan W.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 18 December 2018
Ceased on 23 November 2022
Nature of control:
1/2 or less of shares
Thomas O.
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts
Start Date For Period Covered By Report 24 November 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 80300 : Investigation activities
8
Company Age

Closest Companies - by postcode