CYBSAFE LTD
SWINDON

Hellopages » Wiltshire » Swindon » SN5 6QR

Company number 09642350
Status Active
Incorporation Date 16 June 2015
Company Type Private Limited Company
Address CYBSAFE LTD, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, UNITED KINGDOM, SN5 6QR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Memorandum and Articles of Association. The most likely internet sites of CYBSAFE LTD are www.cybsafe.co.uk, and www.cybsafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Cybsafe Ltd is a Private Limited Company. The company registration number is 09642350. Cybsafe Ltd has been working since 16 June 2015. The present status of the company is Active. The registered address of Cybsafe Ltd is Cybsafe Ltd Windmill Hill Business Park Whitehill Way Swindon United Kingdom Sn5 6qr. . ALASHE, Usman is a Director of the company. COUZENS, Michael Alastair is a Director of the company. DICKSON, Edward Charles is a Director of the company. HOWITT, Anthony Harry is a Director of the company. LUMLEY, Sean Craig is a Director of the company. WHILLOCK, Ian David is a Director of the company. WILLIAMS, Janet Elizabeth is a Director of the company. Director SHAW, James Simon has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director TORCHLIGHTGROUP HOLDINGS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
ALASHE, Usman
Appointed Date: 30 November 2015
49 years old

Director
COUZENS, Michael Alastair
Appointed Date: 24 March 2017
61 years old

Director
DICKSON, Edward Charles
Appointed Date: 24 March 2017
51 years old

Director
HOWITT, Anthony Harry
Appointed Date: 24 March 2017
37 years old

Director
LUMLEY, Sean Craig
Appointed Date: 24 March 2017
49 years old

Director
WHILLOCK, Ian David
Appointed Date: 05 April 2016
44 years old

Director
WILLIAMS, Janet Elizabeth
Appointed Date: 05 April 2016
65 years old

Resigned Directors

Director
SHAW, James Simon
Resigned: 26 October 2016
Appointed Date: 05 April 2016
44 years old

Director
VALAITIS, Peter Anthony
Resigned: 30 November 2015
Appointed Date: 16 June 2015
74 years old

Director
TORCHLIGHTGROUP HOLDINGS LIMITED
Resigned: 24 March 2017
Appointed Date: 30 November 2015

CYBSAFE LTD Events

20 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Apr 2017
Memorandum and Articles of Association
29 Mar 2017
Registration of charge 096423500001, created on 24 March 2017
29 Mar 2017
Registration of charge 096423500003, created on 24 March 2017
...
... and 12 more events
30 Nov 2015
Appointment of Torchlightgroup Holdings Limited as a director on 30 November 2015
30 Nov 2015
Appointment of Mr Usman Alashe as a director on 30 November 2015
30 Nov 2015
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Cybsafe Ltd, Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 30 November 2015
30 Nov 2015
Termination of appointment of Peter Valaitis as a director on 30 November 2015
16 Jun 2015
Incorporation
Statement of capital on 2015-06-16
  • GBP 1

CYBSAFE LTD Charges

24 March 2017
Charge code 0964 2350 0003
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Regulatory Finance Solutions Limited
Description: Contains fixed charge…
24 March 2017
Charge code 0964 2350 0002
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Overleaf Holdings Limited
Description: Contains fixed charge…
24 March 2017
Charge code 0964 2350 0001
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Usman Alashe
Description: Contains fixed charge…