Cyber Tec Security Ltd BRISTOL


Cyber Tec Security Ltd is a private limited company located at Canningford House, 38 Victoria Street, Bristol BS1 6BY. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-09-11, this 5-year-old company is run by 3 directors.
Director Clive M., appointed on 13 March 2020. Director Louise R., appointed on 08 November 2018. Director Michael R., appointed on 11 September 2018.
The company is categorised as "other information technology service activities" (Standard Industrial Classification: 62090).
The latest confirmation statement was filed on 2023-09-10 and the date for the next filing is 2024-09-24. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Cyber Tec Security Ltd Address / Contact

Office Address Canningford House
Office Address2 38 Victoria Street
Town Bristol
Post code BS1 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11564199
Date of Incorporation Tue, 11th Sep 2018
Industry Other information technology service activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Clive M.

Position: Director

Appointed: 13 March 2020

Louise R.

Position: Director

Appointed: 08 November 2018

Michael R.

Position: Director

Appointed: 11 September 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Michael R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Louise R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ralston Enterprises Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Michael R.

Notified on 11 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Louise R.

Notified on 11 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ralston Enterprises Limited

53-55 Queen Charlotte House Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07766654
Notified on 11 September 2018
Ceased on 6 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand108 129132 435114 78673 223
Current Assets136 321181 647180 420208 858
Debtors28 19249 21265 634135 635
Net Assets Liabilities-59 096-105 227-130 145-74 190
Other Debtors28 19242 97261 603102 075
Property Plant Equipment838 39718 774 
Other
Accumulated Amortisation Impairment Intangible Assets3274 2498 17211 768
Additions Other Than Through Business Combinations Intangible Assets11 768   
Additions Other Than Through Business Combinations Property Plant Equipment83   
Average Number Employees During Period231116
Creditors206 94144 16744 75639 195
Fixed Assets11 52415 91622 37012 472
Increase From Amortisation Charge For Year Intangible Assets3273 9223 9233 596
Intangible Assets11 4417 5193 596 
Intangible Assets Gross Cost11 76811 76811 768 
Net Current Assets Liabilities-70 620-76 976-107 759-47 467
Number Shares Issued But Not Fully Paid1   
Other Creditors201 861227 267228 477177 692
Par Value Share1   
Property Plant Equipment Gross Cost839 50525 36324 941
Provisions For Liabilities Balance Sheet Subtotal-12 084   
Total Assets Less Current Liabilities-59 096-61 060-85 389-34 995
Total Borrowings184 796   
Trade Creditors Trade Payables5 0806 87226 27236 749
Amount Specific Advance Or Credit Directors2202 728348 
Amount Specific Advance Or Credit Made In Period Directors 3 67529 
Amount Specific Advance Or Credit Repaid In Period Directors 7273 105 
Accumulated Depreciation Impairment Property Plant Equipment 1 1086 589177
Bank Borrowings Overdrafts 44 16744 7565 566
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11283 099
Disposals Property Plant Equipment 1311424 136
Increase From Depreciation Charge For Year Property Plant Equipment 1 1195 5098 680
Other Taxation Social Security Payable 18 65128 00036 318
Total Additions Including From Business Combinations Property Plant Equipment 9 55316 0003 336
Trade Debtors Trade Receivables 6 2404 03133 560

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ. Change occurred on January 21, 2024. Company's previous address: Canningford House 38 Victoria Street Bristol BS1 6BY England.
filed on: 21st, January 2024
Free Download (1 page)

Company search