General information

Name:

Cyberdefcon Ltd

Office Address:

6-8 Freeman Street DN32 7AA Grimsby

Number: 06096101

Incorporation date: 2007-02-12

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This enterprise is known as Cyberdefcon Limited. The company was started 17 years ago and was registered under 06096101 as the registration number. This particular registered office of this company is registered in Grimsby. You can reach it at 6-8 Freeman Street. 10 years from now this business changed its business name from Ivarx to Cyberdefcon Limited. This company's Standard Industrial Classification Code is 62012 and their NACE code stands for Business and domestic software development. Cyberdefcon Ltd released its latest accounts for the financial period up to 2022-03-31. The company's latest confirmation statement was released on 2023-02-12.

The trademark of Cyberdefcon is "SITEVET". It was submitted for registration in August, 2014 and their IPO published it in the journal number 2014-037.

At present, this limited company is the workplace of one managing director: Roland T., who was selected to lead the company in February 2007. Since September 2008 Luis P., had been managing this specific limited company up to the moment of the resignation fourteen years ago. In addition another director, namely Alexander T. quit in 2008.

  • Previous company's names
  • Cyberdefcon Limited 2014-09-04
  • Ivarx Limited 2007-02-12

Trade marks

Trademark UK00003068575
Trademark image:-
Trademark name:SITEVET
Status:Pre-Publication
Filing date:2014-08-13
Owner name:IVARX LIMITED
Owner address:73 Church Road, HOVE, United Kingdom, BN3 2BB

Financial data based on annual reports

Company staff

Roland T.

Role: Director

Appointed: 12 February 2007

Latest update: 23 January 2024

People with significant control

Roland T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Roland T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 11th, August 2023
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2016 - 2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Closest Companies - by postcode