Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CIPHR GROUP LIMITED

THIRD FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
Company Registration Number
10147593
Private Limited Company
Active

Company Overview

About Ciphr Group Ltd
CIPHR GROUP LIMITED was founded on 2016-04-26 and has its registered office in Reading. The organisation's status is listed as "Active". Ciphr Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIPHR GROUP LIMITED
 
Legal Registered Office
THIRD FLOOR
33 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PW
 
Previous Names
C1PHR ACQUISITIONS LIMITED08/12/2016
SHOO 796AA LIMITED26/05/2016
Filing Information
Company Number 10147593
Company ID Number 10147593
Date formed 2016-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:27:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CIPHR GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TREVOR WILLIAM BAKER
Director 2016-05-18
CHRISTOPHER GRAHAM BERRY
Director 2016-04-26
ALASTAIR HEPBURN HAZELL
Director 2016-05-18
ALLAN JAMES OEHLERS
Director 2016-05-18
GRAEME NICHOLAS SCOTT
Director 2016-11-08
ALASTAIR JAMES WEINEL
Director 2016-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER TREVOR WILLIAM BAKER SHOO 788AA LIMITED Director 2015-07-27 CURRENT 2015-07-08 Active
CHRISTOPHER GRAHAM BERRY CIPHR INFORMATION SERVICES LIMITED Director 2017-11-01 CURRENT 2011-10-10 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BERRY THE BEAULIEU HOUSE (BINFIELD) MANAGEMENT COMPANY LIMITED Director 2006-03-15 CURRENT 2000-07-20 Active
CHRISTOPHER GRAHAM BERRY CIPHR LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
CHRISTOPHER GRAHAM BERRY COMPUTERS IN PERSONNEL LIMITED Director 1996-01-02 CURRENT 1985-11-18 Liquidation
ALLAN JAMES OEHLERS CIPHR INFORMATION SERVICES LIMITED Director 2017-11-01 CURRENT 2011-10-10 Active - Proposal to Strike off
ALLAN JAMES OEHLERS CIPHR LIMITED Director 2016-05-18 CURRENT 2002-12-12 Active
ALLAN JAMES OEHLERS COMPUTERS IN PERSONNEL LIMITED Director 2013-02-05 CURRENT 1985-11-18 Liquidation
GRAEME NICHOLAS SCOTT CIPHR INFORMATION SERVICES LIMITED Director 2017-11-01 CURRENT 2011-10-10 Active - Proposal to Strike off
GRAEME NICHOLAS SCOTT CIPHR LIMITED Director 2016-11-08 CURRENT 2002-12-12 Active
GRAEME NICHOLAS SCOTT COMPUTERS IN PERSONNEL LIMITED Director 2016-11-08 CURRENT 1985-11-18 Liquidation
ALASTAIR JAMES WEINEL BYBOX GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 2015-12-15 Active
ALASTAIR JAMES WEINEL UNITED HOUSE GROUP HOLDINGS LIMITED Director 2014-09-26 CURRENT 2010-02-09 Active
ALASTAIR JAMES WEINEL THE TRAINING GRP HOLDINGS LIMITED Director 2013-10-04 CURRENT 2013-07-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BERRY
2023-02-12DIRECTOR APPOINTED MR SION DAVID LEWIS
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES OEHLERS
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR RAYMOND PHILLIP BERRY
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NICHOLAS SCOTT
2021-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 101475930007
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 101475930006
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101475930005
2020-11-04SH10Particulars of variation of rights attached to shares
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101475930003
2020-10-26SH0115/10/20 STATEMENT OF CAPITAL GBP 541.31
2020-10-23PSC07CESSATION OF CHRISTOPHER BERRY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23PSC02Notification of Ciphr Holdings Limited as a person with significant control on 2020-10-15
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES WEINEL
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 101475930005
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 101475930004
2020-05-06AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 101475930002
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR CARWARDINE
2019-01-30AP01DIRECTOR APPOINTED MR ANDREW VICTOR CARWARDINE
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 507.99
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-08RES15CHANGE OF NAME 29/11/2016
2016-12-08CERTNMCompany name changed C1PHR acquisitions LIMITED\certificate issued on 08/12/16
2016-11-10AP01DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT
2016-06-25SH10Particulars of variation of rights attached to shares
2016-06-14SH02Sub-division of shares on 2016-05-18
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
2016-06-13AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-06-10SH08Change of share class name or designation
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 507.99
2016-06-10SH0118/05/16 STATEMENT OF CAPITAL GBP 507.99
2016-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-09RES01ADOPT ARTICLES 18/05/2016
2016-06-09RES13Resolutions passed:
  • Sub division 18/05/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2016-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER TREVOR WILLIAM BAKER
2016-05-26RES15CHANGE OF COMPANY NAME 26/05/16
2016-05-26CERTNMCOMPANY NAME CHANGED SHOO 796AA LIMITED CERTIFICATE ISSUED ON 26/05/16
2016-05-26AP01DIRECTOR APPOINTED MR ALLAN JAMES OEHLERS
2016-05-26AP01DIRECTOR APPOINTED MR ALASTAIR WEINEL
2016-05-26AP01DIRECTOR APPOINTED MR ALASTAIR HEPBURN HAZELL
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 101475930001
2016-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CIPHR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIPHR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of CIPHR GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CIPHR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIPHR GROUP LIMITED
Trademarks
We have not found any records of CIPHR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIPHR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CIPHR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIPHR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIPHR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIPHR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.