Company NameDecipher Cyber Limited
DirectorsTinesh Chhaya and Alan Glyn Lloyd Jenkins
Company StatusActive
Company Number10005843
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 1 month ago)
Previous NameDeciphercyber Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tinesh Chhaya
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside Road
Northwood
HA6 1PY
Secretary NameMr Tinesh Chhaya
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillside Road
Northwood
HA6 1PY
Director NameAlan Glyn Lloyd Jenkins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZaj Associates 41-A Mill Lane
West Hamsptead
London
NW6 1NB

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hamsptead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

23 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
22 June 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 April 2019Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to Zaj Associates 41-a Mill Lane West Hamsptead London NW6 1NB on 8 April 2019 (1 page)
15 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
25 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
3 March 2018Directors' register information at 3 March 2018 on withdrawal from the public register (1 page)
3 March 2018Withdrawal of the directors' register information from the public register (1 page)
2 March 2018Registered office address changed from Kajaine House High Street Edgware HA8 7DD England to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 2 March 2018 (1 page)
1 March 2018Elect to keep the directors' register information on the public register (1 page)
1 March 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
8 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 October 2017Registered office address changed from 3 Hillside Road Northwood HA6 1PY England to Kajaine House High Street Edgware HA8 7DD on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 3 Hillside Road Northwood HA6 1PY England to Kajaine House High Street Edgware HA8 7DD on 4 October 2017 (1 page)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(25 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(25 pages)