Cybsafe Holdings Limited LONDON


Founded in 2017, Cybsafe Holdings, classified under reg no. 10668669 is an active company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Karthik S., Usman A.. Of them, Usman A. has been with the company the longest, being appointed on 24 March 2017 and Karthik S. has been with the company for the least time - from 25 March 2022. As of 29 March 2024, there were 8 ex directors - Michael C., Dr K. and others listed below. There were no ex secretaries.

Cybsafe Holdings Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10668669
Date of Incorporation Tue, 14th Mar 2017
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Karthik S.

Position: Director

Appointed: 25 March 2022

Iq Capital Directors Nominees Ltd

Position: Corporate Director

Appointed: 30 December 2020

Usman A.

Position: Director

Appointed: 24 March 2017

Michael C.

Position: Director

Appointed: 07 November 2018

Resigned: 03 February 2022

Dr K.

Position: Director

Appointed: 10 August 2018

Resigned: 25 March 2022

Ian W.

Position: Director

Appointed: 24 March 2017

Resigned: 10 August 2018

Janet W.

Position: Director

Appointed: 24 March 2017

Resigned: 10 August 2018

Anthony H.

Position: Director

Appointed: 24 March 2017

Resigned: 07 November 2018

Michael C.

Position: Director

Appointed: 24 March 2017

Resigned: 10 August 2018

Sean L.

Position: Director

Appointed: 24 March 2017

Resigned: 11 August 2021

Edward D.

Position: Director

Appointed: 14 March 2017

Resigned: 10 August 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Evolution Equity Partners Gp Llc from Dover, United States. This PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Usman A. This PSC owns 25-50% shares. The third one is Edward D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Evolution Equity Partners Gp Llc

874 Walker Road, Suite C, Dover, Delaware, 19904, United States

Legal authority Limited Liability Company Act Of The State Of Delaware
Legal form Limited Liability Company
Country registered United States
Place registered Delaware
Registration number Sr 20220972319 - File Number 6670474
Notified on 11 October 2022
Ceased on 11 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Usman A.

Notified on 24 March 2017
Ceased on 10 July 2018
Nature of control: 25-50% shares

Edward D.

Notified on 14 March 2017
Ceased on 24 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand911 124375 2443 811 96210 477 389
Current Assets4 130 8474 579 57210 059 31818 935 671
Debtors3 219 7234 204 3286 247 3568 458 282
Net Assets Liabilities4 579 8975 025 30210 507 81813 366 551
Other Debtors9501 8307 078 
Other
Accrued Liabilities Deferred Income4 4507 3505 0005 100
Amounts Owed By Group Undertakings3 212 4994 202 4986 240 2788 452 720
Amounts Owed To Other Related Parties Other Than Directors250 000250 000250 000 
Average Number Employees During Period4444
Bank Borrowings   416 667
Comprehensive Income Expense1 508-32 445-84 492-837 266
Creditors250 000250 000255 000416 667
Deferred Tax Asset Debtors6 274   
Deferred Tax Assets6 274   
Fixed Assets703 500703 500703 500 
Income Expense Recognised Directly In Equity 477 8505 567 0083 695 999
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-6 2746 274  
Investments Fixed Assets703 500703 500703 500 
Investments In Subsidiaries  703 500 
Issue Equity Instruments 477 8505 567 0083 695 999
Net Current Assets Liabilities4 126 3974 571 8029 804 31813 783 218
Net Deferred Tax Liability Asset-6 274   
Nominal Value Allotted Share Capital  6 45919
Number Shares Issued Fully Paid434 783487 088645 933434 773
Other Creditors   5 004 021
Par Value Share4 3480 0
Percentage Class Share Held In Subsidiary 100  
Profit Loss1 508-32 445-84 492-837 266
Profit Loss Subsidiaries -2 835 228  
Taxation Social Security Payable   784
Total Assets Less Current Liabilities4 829 8975 275 30210 507 81813 783 218
Total Borrowings   500 000
Trade Creditors Trade Payables 420 59 215
Trade Debtors Trade Receivables   5 562

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 4th, May 2023
Free Download (1 page)

Company search