Company Information for CYREN UK LTD
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CYREN UK LTD | ||
Legal Registered Office | ||
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in KT10 | ||
Previous Names | ||
|
Company Number | 08283118 | |
---|---|---|
Company ID Number | 08283118 | |
Date formed | 2012-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 08:52:22 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SLC CORPORATE SERVICES LIMITED |
||
LIOR SAMUELSON |
||
ERIC SPINDEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUE LEE |
Director | ||
BRIAN BRIGGS |
Director | ||
SHLOMO YANAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DA BANDA LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-02-29 | Dissolved 2018-05-22 | |
STERLING ABL LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-06-06 | |
SMART WATER NETWORKS FORUM | Company Secretary | 2011-10-17 | CURRENT | 2010-09-14 | Active | |
IPASS (U.K.) LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2000-03-29 | Active - Proposal to Strike off | |
SERICOL CHINA LIMITED | Company Secretary | 2009-11-02 | CURRENT | 1973-11-30 | Active - Proposal to Strike off | |
STERLING TRADE FINANCE HOLDINGS PLC | Company Secretary | 2008-07-28 | CURRENT | 2008-07-28 | Liquidation | |
LOGNET INFORMATION SYSTEMS LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2006-04-26 | Active | |
OTX PLC | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
OTX ACQUISITION LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
METROSTAR MEDIA LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2003-05-13 | Active | |
KNIGHTSBRIDGE SECRETARIES LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
KATIE BARD EXECUTIVE SECRETARIES LIMITED | Company Secretary | 2007-01-23 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
AXXION LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2002-11-26 | Liquidation | |
GODDARD GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active | |
ACCOUNTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1996-04-12 | Active - Proposal to Strike off | |
PROGRESSIV LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
GOLDENSQUARE.COM LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-08-14 | Active | |
MELE AND ASSOCIATES PARIS LTD | Company Secretary | 2006-12-01 | CURRENT | 1998-09-15 | Active - Proposal to Strike off | |
CARMEL STEINER ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-08-07 | Active - Proposal to Strike off | |
ANGELA MORTIMER LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-09-15 | Active | |
MORTIMER OPPORTUNITIES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-01-18 | Active | |
ELIZABETH GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
ANNABELLE GADD LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-08-12 | Active - Proposal to Strike off | |
PROGRESSIS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-02-01 | Active | |
LOUISA ROBERTSON ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
METRONOMICS CONSULTING LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active | |
BOMBAY HALWA LIMITED | Company Secretary | 2006-11-27 | CURRENT | 1973-01-31 | Active | |
INFORMATION SECURITY FORUM LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2003-07-06 | Active | |
BRAVECASE (PARSONS GREEN) LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
AKARI THERAPEUTICS, PLC | Company Secretary | 2004-12-21 | CURRENT | 2004-10-07 | Active | |
CYRILLUS (UK) LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-11-30 | Active - Proposal to Strike off | |
OLIVER JOHN LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED | Company Secretary | 2004-03-05 | CURRENT | 1994-12-08 | Active | |
15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD | Company Secretary | 2003-12-05 | CURRENT | 1987-11-24 | Active | |
BRAVECASE LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2002-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-21 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 02/03/23 FROM Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom | ||
Termination of appointment of Prism Cosec Limited on 2023-02-22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES TARPEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26 | |
AP01 | DIRECTOR APPOINTED KENNETH JAMES TARPEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC SPINDEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Mr Charles R Kaye as a person with significant control on 2020-02-01 | |
PSC07 | CESSATION OF JOSEPH P LANDY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED BRETT MICHAEL JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIOR SAMUELSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-08-20 | |
TM02 | Termination of appointment of Slc Corporate Services Limited on 2018-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES R. KAYE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH P. LANDY | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED ERIC SPINDEL | |
AP04 | Appointment of Slc Corporate Services Limited as company secretary on 2016-11-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE LEE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUE LEE / 07/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIOR SAMUELSON / 07/01/2014 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHLOMO YANAY | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIOR SAMUELSON / 07/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BRIGGS / 07/01/2014 | |
AP01 | DIRECTOR APPOINTED SUE LEE | |
AP01 | DIRECTOR APPOINTED BRIAN BRIGGS | |
AP01 | DIRECTOR APPOINTED LIOR SAMUELSON | |
RES15 | CHANGE OF NAME 06/01/2013 | |
CERTNM | COMPANY NAME CHANGED COMMTOUCH UK LTD CERTIFICATE ISSUED ON 06/01/14 | |
AR01 | 06/11/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-03-09 |
Appointmen | 2023-02-27 |
Resolution | 2023-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYREN UK LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CYREN UK LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CYREN UK LTD | Event Date | 2023-03-09 |
Initiating party | Event Type | Appointmen | |
Defending party | CYREN UK LTD | Event Date | 2023-02-27 |
Name of Company: CYREN UK LTD Company Number: 08283118 Nature of Business: IT services and threat detection Previous Name of Company: Commtouch UK Ltd Registered office: Highdown House, Yeoman Way, Wo… | |||
Initiating party | Event Type | Resolution | |
Defending party | CYREN UK LTD | Event Date | 2023-02-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |