Cybersentry Global Limited WHITELEY


Founded in 2016, Cybersentry Global, classified under reg no. 10048405 is an active company. Currently registered at Ridown Building Fulcrum 2 PO15 7FN, Whiteley the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 18th May 2017 Cybersentry Global Limited is no longer carrying the name One Telecom.

The firm has 2 directors, namely Darren R., Aaron B.. Of them, Aaron B. has been with the company the longest, being appointed on 8 March 2016 and Darren R. has been with the company for the least time - from 9 June 2017. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Cybersentry Global Limited Address / Contact

Office Address Ridown Building Fulcrum 2
Office Address2 Solent Way
Town Whiteley
Post code PO15 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10048405
Date of Incorporation Tue, 8th Mar 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Darren R.

Position: Director

Appointed: 09 June 2017

Aaron B.

Position: Director

Appointed: 08 March 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Ridown Capital Limited from Fareham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ridown Group Limited that put Fareham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Aaron B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ridown Capital Limited

Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 06521296
Notified on 13 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ridown Group Limited

Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05480092
Notified on 28 September 2017
Ceased on 13 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron B.

Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

One Telecom May 18, 2017
Stream Telecom May 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 34810 77026 05842 33513 15445 250
Current Assets11 27315 75141 05942 58613 15555 286
Debtors19254 98115 001251110 036
Other Debtors11111110 036
Other
Creditors 1 35473 34754 30680 90373 299425 537
Net Current Assets Liabilities1-81-57 596-13 247-38 317-60 144-370 251
Other Creditors 37225013 33838 04838 02223 848
Other Taxation Social Security Payable 2297 9018 61711 616279 
Profit Loss -82-57 515    
Total Assets Less Current Liabilities1-81-57 596-13 247-38 317-60 144-370 251
Trade Creditors Trade Payables 75365 19632 35131 23934 998101 689
Trade Debtors Trade Receivables 9244 980    
Amounts Owed By Group Undertakings   15 000250  
Amounts Owed To Group Undertakings      300 000

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements