South West Cyber Security Cluster EXETER


Founded in 2017, South West Cyber Security Cluster, classified under reg no. 10554560 is an active company. Currently registered at 6 Babbage Way EX5 2FN, Exeter the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Rupert I., Geoffrey R. and Anthony O.. Of them, Anthony O. has been with the company the longest, being appointed on 21 June 2017 and Rupert I. has been with the company for the least time - from 21 December 2022. As of 25 April 2024, there was 1 ex director - Peter W.. There were no ex secretaries.

South West Cyber Security Cluster Address / Contact

Office Address 6 Babbage Way
Town Exeter
Post code EX5 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10554560
Date of Incorporation Tue, 10th Jan 2017
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Rupert I.

Position: Director

Appointed: 21 December 2022

Geoffrey R.

Position: Director

Appointed: 29 June 2017

Anthony O.

Position: Director

Appointed: 21 June 2017

Peter W.

Position: Director

Appointed: 10 January 2017

Resigned: 21 December 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Geoffrey R. This PSC has 25-50% voting rights. Another entity in the PSC register is Rupert I. This PSC and has 25-50% voting rights. Moving on, there is Rosalind W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Geoffrey R.

Notified on 21 December 2022
Nature of control: 25-50% voting rights

Rupert I.

Notified on 21 December 2022
Nature of control: 25-50% voting rights

Rosalind W.

Notified on 10 January 2017
Ceased on 21 December 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets6 0003 9002 6131 11329 83039 046
Cash Bank On Hand     11 798
Debtors    29 83027 248
Other Debtors    29 83024 848
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 2004 0122 6171 04223 705 
Average Number Employees During Period  3333
Creditors30011257129 83039 046
Net Current Assets Liabilities9 2004 0122 6171 04223 705 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 500113129 500 
Total Assets Less Current Liabilities9 2004 0122 6171 04223 705 
Other Creditors    6 12511 472
Trade Creditors Trade Payables    23 70527 574
Trade Debtors Trade Receivables     2 400

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/05
filed on: 16th, January 2024
Free Download (3 pages)

Company search