You are here: bizstats.co.uk > a-z index > C list > CY list

Cysec Resource Co Limited STOKE-ON-TRENT


Cysec Resource started in year 2014 as Private Limited Company with registration number 09369239. The Cysec Resource company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stoke-on-trent at C/o Sempar, Ground Floor, Unit 3, Riverside 2. Postal code: ST4 4RJ. Since Thu, 5th Mar 2015 Cysec Resource Co Limited is no longer carrying the name Cyber Recruitment.

The firm has 3 directors, namely Shoaib Q., Tong L. and Thomas B.. Of them, Thomas B. has been with the company the longest, being appointed on 30 December 2014 and Shoaib Q. and Tong L. have been with the company for the least time - from 1 June 2023. As of 14 May 2024, there were 3 ex directors - Stuart M., David R. and others listed below. There were no ex secretaries.

Cysec Resource Co Limited Address / Contact

Office Address C/o Sempar, Ground Floor, Unit 3, Riverside 2
Office Address2 Campbell Road
Town Stoke-on-trent
Post code ST4 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09369239
Date of Incorporation Tue, 30th Dec 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Shoaib Q.

Position: Director

Appointed: 01 June 2023

Tong L.

Position: Director

Appointed: 01 June 2023

Thomas B.

Position: Director

Appointed: 30 December 2014

Stuart M.

Position: Director

Appointed: 19 December 2017

Resigned: 08 November 2020

David R.

Position: Director

Appointed: 19 December 2017

Resigned: 17 April 2018

Simon H.

Position: Director

Appointed: 30 December 2014

Resigned: 08 November 2020

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we established, there is Hubbado Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Thomas B. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Simon H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Hubbado Limited

44 Rucklidge Avenue, London, NW10 4PS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 08905789
Notified on 1 June 2023
Nature of control: 75,01-100% shares

Thomas B.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Simon H.

Notified on 30 November 2021
Ceased on 1 June 2023
Nature of control: 25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 7 November 2020
Nature of control: 25-50% shares

Stuart M.

Notified on 19 December 2017
Ceased on 15 January 2018
Nature of control: 25-50% shares

Company previous names

Cyber Recruitment March 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth-2 488
Balance Sheet
Current Assets434
Debtors434
Net Assets Liabilities Including Pension Asset Liability-2 488
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve-2 588
Shareholder Funds-2 488
Other
Advances Credits Directors 
Creditors Due Within One Year2 922
Net Current Assets Liabilities-2 488
Nominal Value Shares Issued0
Number Shares Allotted10 000
Number Shares Issued10 000
Share Capital Allotted Called Up Paid100
Total Assets Less Current Liabilities-2 488
Value Shares Allotted0

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Thu, 29th Feb 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search