Advanced company searchLink opens in new window

CIPHER CYBER LIMITED

Company number 13858605

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2026 CS01 Confirmation statement made on 18 January 2026 with no updates
04 Mar 2026 AD01 Registered office address changed from Windward St. Anns Chapel Gunnislake PL18 9HQ England to Windward St. Anns Chapel Gunnislake PL18 9HQ on 4 March 2026
04 Mar 2026 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Windward St. Anns Chapel Gunnislake PL18 9HQ on 4 March 2026
04 Jun 2025 CH01 Director's details changed for Mr Anthony Carl Buchanan on 29 May 2025
02 Jun 2025 AA Total exemption full accounts made up to 31 January 2025
28 May 2025 PSC04 Change of details for Ms Rebecca Jane Sweetman as a person with significant control on 25 May 2025
28 May 2025 PSC04 Change of details for Mr Anthony Carl Buchanan as a person with significant control on 25 May 2025
27 May 2025 CH01 Director's details changed for Ms Rebecca Jane Sweetman on 20 May 2025
03 Feb 2025 CS01 Confirmation statement made on 18 January 2025 with updates
01 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
08 Apr 2024 CH01 Director's details changed for Mr Anthony Carl Buchanan on 8 April 2024
08 Apr 2024 CS01 Confirmation statement made on 18 January 2024 with updates
13 Nov 2023 AD01 Registered office address changed from 3 Flexbury Park Mews Bude Cornwall EX23 8RW England to 3rd Floor 207 Regent Street London W1B 3HH on 13 November 2023
21 Jun 2023 CH01 Director's details changed for Ms Rebecca Jane Sweetman on 25 April 2023
21 Jun 2023 CH01 Director's details changed for Mr Anthony Carl Buchanan on 25 April 2023
15 May 2023 CH01 Director's details changed for Mr Anthony Carl Buchanan on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 3 Flexbury Park Mews Bude Cornwall EX23 8RW on 25 April 2023
15 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
02 Nov 2022 AP01 Appointment of Mr Anthony Carl Buchanan as a director on 19 January 2022
28 Jan 2022 AD01 Registered office address changed from Francis Clark Llp Sigma House Oak View Close Edginswell Ln Torquay TQ2 7FF United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 28 January 2022
19 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-19
  • GBP 50
  • GBP 50