Cypherco Limited

General information

Name:

Cypherco Ltd

Office Address:

Unit 56 Riverside Road SW17 0BE London

Number: 03545105

Incorporation date: 1998-04-14

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cypherco Limited can be reached at London at Unit 56. Anyone can look up this business by referencing its post code - SW17 0BE. The enterprise has been in business on the British market for 26 years. The enterprise is registered under the number 03545105 and its status at the time is active. In the past, Cypherco Limited switched the company official name three times. Up to 2001/10/01 the firm used the business name Winehaven. Then the firm adapted the business name Cypherco which was in use till 2001/10/01 when the current name was adopted. This enterprise's Standard Industrial Classification Code is 22290: Manufacture of other plastic products. Cypherco Ltd released its account information for the period that ended on 2022-03-31. The latest confirmation statement was filed on 2023-04-14.

The company has registered five trademarks, all are valid. The first trademark was licensed in 2016 and the most recent one in 2017. The one which will expire sooner, i.e. in June, 2026 is GRANU-PAC.

As mentioned in this specific enterprise's register, since 2007 there have been two directors: Bernard K. and Christopher W.. To help the directors in their tasks, this company has been utilizing the expertise of Bridget D. as a secretary since the appointment on 2018/08/15.

  • Previous company's names
  • Cypherco Limited 2001-10-01
  • Winehaven Limited 1998-09-15
  • Cypherco Limited 1998-07-20
  • Echozone Limited 1998-04-14

Trade marks

Trademark UK00003171351
Trademark image:-
Trademark name:GRANU-PAC
Status:Registered
Filing date:2016-06-24
Date of entry in register:2016-09-30
Renewal date:2026-06-24
Owner name:Cypherco Limited
Owner address:Unit 19 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6FE
Trademark UK00003171350
Trademark image:-
Trademark name:GRANU-LOC
Status:Registered
Filing date:2016-06-24
Date of entry in register:2016-09-30
Renewal date:2026-06-24
Owner name:Cypherco Limited
Owner address:Unit 19 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6FE
Trademark UK00003171348
Trademark image:-
Trademark name:GRANU-FLO
Status:Registered
Filing date:2016-06-24
Date of entry in register:2016-09-30
Renewal date:2026-06-24
Owner name:Cypherco Limited
Owner address:Unit 19 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6FE
Trademark UK00003171349
Trademark image:-
Trademark name:EZ
Status:Registered
Filing date:2016-06-24
Date of entry in register:2016-10-14
Renewal date:2026-06-24
Owner name:Cypherco Limited
Owner address:Unit 19 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6FE
Trademark UK00003203767
Trademark image:-
Trademark name:TRANSIT LAYER BOARD
Status:Registered
Filing date:2016-12-22
Date of entry in register:2017-03-24
Renewal date:2026-12-22
Owner name:Cypherco Limited
Owner address:Unit 19 Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6FE

Company staff

Bridget D.

Role: Secretary

Appointed: 15 August 2018

Latest update: 16 February 2024

Bernard K.

Role: Director

Appointed: 21 May 2007

Latest update: 16 February 2024

Christopher W.

Role: Director

Appointed: 08 June 1998

Latest update: 16 February 2024

People with significant control

The companies that control this firm include: Cypherco Holdings Limited owns 1/2 or less of company shares. This business can be reached in London at Riverside Road, SW17 0BE and was registered as a PSC under the registration number 12521411.

Cypherco Holdings Limited
Address: Unit 56 Wimbledon Stadium Business Centre Riverside Road, London, SW17 0BE, England
Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Register
Registration number 12521411
Notified on 21 March 2022
Nature of control:
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control:
over 1/2 to 3/4 of shares
Kfc Holdings Limited
Address: Ferroners House Shaftesbury Place, Barbican, London, EC2Y 8AA, England
Legal authority Companies Act 1985 As Amended
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2501289
Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2023-03-29 to 2023-03-28 (AA01)
filed on: 18th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
26
Company Age

Closest Companies - by postcode