De-risk Cybersecurity Ltd

General information

Name:

De-risk Cybersecurity Limited

Office Address:

08409318 - Companies House Default Address CF14 8LH Cardiff

Number: 08409318

Incorporation date: 2013-02-19

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

De-risk Cybersecurity Ltd is categorised as Private Limited Company, that is registered in 08409318 - Companies House Default Address in Cardiff. The head office's zip code is CF14 8LH. This enterprise has been working since 2013-02-19. Its Companies House Reg No. is 08409318. It 's been one year that De-risk Cybersecurity Ltd is no longer identified under the business name Kpax. This business's principal business activity number is 62090, that means Other information technology service activities. May 31, 2023 is the last time when company accounts were reported.

For the following company, just about all of director's obligations have so far been carried out by Anthony S. who was designated to this position in 2013.

Anthony S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • De-risk Cybersecurity Ltd 2023-03-21
  • Kpax Ltd 2013-02-19

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 19 February 2013

Latest update: 20 March 2024

People with significant control

Anthony S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 2013-02-19
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 3 June 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 27 October 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age