Cybersift Limited NEWBURY


Cybersift started in year 2010 as Private Limited Company with registration number 07192468. The Cybersift company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Newbury at Norfolk House. Postal code: RG14 5DU. Since 10th May 2010 Cybersift Limited is no longer carrying the name Clearsift.

The firm has 2 directors, namely Andrew C., Graham S.. Of them, Andrew C., Graham S. have been with the company the longest, being appointed on 17 March 2010. As of 15 July 2025, there was 1 ex director - Stephen D.. There were no ex secretaries.

Cybersift Limited Address / Contact

Office Address Norfolk House
Office Address2 75 Bartholomew Street
Town Newbury
Post code RG14 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07192468
Date of Incorporation Wed, 17th Mar 2010
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 17 March 2010

Graham S.

Position: Director

Appointed: 17 March 2010

Stephen D.

Position: Director

Appointed: 27 September 2010

Resigned: 04 March 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Stephen D. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Graham S. This PSC has significiant influence or control over the company,. Then there is Andrew C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stephen D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Graham S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Clearsift May 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth372 367371 015369 545       
Balance Sheet
Current Assets10 39910 62910 96810 97210 97210 97210 97210 97210 97210 972
Net Assets Liabilities  369 545368 818368 618367 738367 701367 592367 592367 592
Cash Bank In Hand26         
Debtors10 37310 629        
Intangible Fixed Assets369 513369 513369 513       
Net Assets Liabilities Including Pension Asset Liability372 367371 015369 545       
Reserves/Capital
Called Up Share Capital4 4204 4204 420       
Profit Loss Account Reserve-231 676-233 028-234 498       
Shareholder Funds372 367371 015369 545       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  425425625252252361361361
Creditors  10 51111 24211 24212 49512 53212 53212 53212 532
Fixed Assets369 513369 513369 513369 513369 513369 513369 513369 513369 513369 513
Net Current Assets Liabilities2 8541 502322702701 5231 5601 5601 5601 560
Total Assets Less Current Liabilities372 367371 015369 545369 243369 243367 990367 953367 953367 953367 953
Creditors Due Within One Year7 5459 12710 936       
Intangible Fixed Assets Cost Or Valuation369 513369 513        
Number Shares Allotted 44 202        
Par Value Share 0        
Share Capital Allotted Called Up Paid4 4204 420        
Share Premium Account599 623599 623599 623       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2023
filed on: 30th, September 2024
Free Download (3 pages)

Company search

Advertisements