Company NameCyber Defence Limited
Company StatusActive
Company Number07894913
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Khaldoun Kal Abraham Alabbasi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24/25 Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Daniel Fernandes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidencePortugal
Correspondence Address24/25 Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Mamoon Ibrahim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleNews Editor
Country of ResidenceEngland
Correspondence Address24/25 Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Nina Angelova
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed03 January 2020(8 years after company formation)
Appointment Duration12 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Location

Registered AddressThe Shard Floors 24/25
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £0.01Khaldoun Alabbasi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Filing History

17 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
17 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
17 January 2023Registered office address changed from 32 24/25 the Shard 32 London Bridge Street London SE1 9SG England to The Shard Floors 24/25 32 London Bridge Street London SE1 9SG on 17 January 2023 (1 page)
17 January 2023Registered office address changed from 24/25 Shard 32 London Bridge Street London SE1 9SG England to 32 24/25 the Shard 32 London Bridge Street London SE1 9SG on 17 January 2023 (1 page)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
31 October 2021Appointment of Mr Mamoon Ibrahim as a director on 20 October 2021 (2 pages)
31 October 2021Change of details for Mr Khaldoun Kal Abraham Alabbasi as a person with significant control on 20 October 2021 (2 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 October 2021Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England to 24/25 Shard 32 London Bridge Street London SE1 9SG on 31 October 2021 (1 page)
17 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
17 February 2021Termination of appointment of Nina Angelova as a director on 1 January 2021 (1 page)
31 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Appointment of Ms Nina Angelova as a director on 3 January 2020 (2 pages)
15 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 March 2016Appointment of Mr Daniel Fernandes as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Daniel Fernandes as a director on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Khaldoun Abraham Alabbasi on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Khaldoun Abraham Alabbasi on 1 March 2016 (2 pages)
31 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 500,000
(3 pages)
31 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 500,000
(3 pages)
10 November 2015Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP to 100 Pall Mall St James London SW1Y 5NQ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP to 100 Pall Mall St James London SW1Y 5NQ on 10 November 2015 (1 page)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Director's details changed for Mr Abraham Alabbasi on 21 October 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Director's details changed for Mr Abraham Alabbasi on 21 October 2015 (2 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 15 May 2014 (1 page)
15 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(3 pages)
15 May 2014Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 15 May 2014 (1 page)
15 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(3 pages)
15 May 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP United Kingdom on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Khaldoun Alabbasi on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP England on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Khaldoun Alabbasi on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Khaldoun Alabbasi on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Khaldoun Alabbasi on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Khaldoun Alabbasi on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 4 Woodman Road Coulsdon Surrey CR5 3HP England on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Khaldoun Alabbasi on 3 May 2012 (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)