Company NameOrpheus Cyber Limited
DirectorsRupert Oliver Church and Harry Marcus George Lopes
Company StatusActive
Company Number10499131
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 5 months ago)
Previous NameShelfco Limited

Business Activity

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

Directors

Director NameMr Rupert Oliver Church
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr Harry Marcus George Lopes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr Steven John Blackmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

26 January 2021Delivered on: 17 February 2021
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 September 2022Memorandum and Articles of Association (29 pages)
22 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 September 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 228.369
(5 pages)
12 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Second filing of a statement of capital following an allotment of shares on 20 March 2020
  • GBP 208.000
(7 pages)
26 March 2021Confirmation statement made on 5 March 2021 with updates (6 pages)
17 February 2021Registration of charge 104991310001, created on 26 January 2021 (18 pages)
7 November 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 212
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2021.
(5 pages)
7 November 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 212
(4 pages)
15 June 2020Change of share class name or designation (2 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 5 March 2020 with updates (6 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Registered office address changed from 19 Willow Street London EC2A 3HR United Kingdom to 19 Willow Street London EC2A 4BH on 3 July 2019 (1 page)
3 July 2019Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to 19 Willow Street London EC2A 3HR on 3 July 2019 (1 page)
8 March 2019Confirmation statement made on 5 March 2019 with updates (6 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to 34 Lime Street London EC3M 7AT on 15 May 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (6 pages)
13 December 2017Confirmation statement made on 27 November 2017 with updates (6 pages)
13 December 2017Confirmation statement made on 27 November 2017 with updates (6 pages)
4 December 2017Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA United Kingdom to Holland House 1-4 Bury Street London EC3A 5AW on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA United Kingdom to Holland House 1-4 Bury Street London EC3A 5AW on 4 December 2017 (1 page)
7 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 200
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 200
(3 pages)
8 June 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
8 June 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
25 April 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 200
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 200
(3 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 169.371
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 169.371
(3 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
3 April 2017Termination of appointment of Steven John Blackmore as a director on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Harry Marcus George Lopes as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Rupert Oliver Church as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Harry Marcus George Lopes as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Rupert Oliver Church as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Steven John Blackmore as a director on 3 April 2017 (1 page)
8 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 160
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 160
(3 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 150
(29 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 150
(29 pages)