CITATION CYBER LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
CITATION CYBER LIMITED is a Private Limited Company from WILMSLOW UNITED KINGDOM and has the status: Active.
CITATION CYBER LIMITED was incorporated 11 years ago on 30/11/2012 and has the registered number: 08314901. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CITATION CYBER LIMITED was incorporated 11 years ago on 30/11/2012 and has the registered number: 08314901. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CITATION CYBER LIMITED - WILMSLOW
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KINGS COURT
WILMSLOW
CHESHIRE
SK9 5AR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MITIGATE CYBER LIMITED (until 31/01/2023)
MITIGATE CYBER LIMITED (until 31/01/2023)
MITIGATE CYBER SECURITY LIMITED (until 17/07/2020)
XYONE CYBER SECURITY SOLUTIONS LIMITED (until 15/07/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELOISE WANN | Sep 1977 | British | Director | 2022-06-06 | CURRENT |
MR MATTHEW BRIAN STACEY | Nov 1977 | English | Director | 2022-06-06 | CURRENT |
CHRISTOPHER PAUL MORRIS | Feb 1972 | British | Director | 2022-06-06 | CURRENT |
MR ZAIN JAVED | Aug 1988 | British | Director | 2017-03-24 | CURRENT |
MRS MICHELLE LAURA ANNE CIAVATTA | Apr 1968 | British | Director | 2018-05-08 | CURRENT |
MR STEPHEN JOHN ROBINSON | Dec 1971 | British | Director | 2012-11-30 UNTIL 2018-02-05 | RESIGNED |
MS SALLY KING | Mar 1970 | British | Director | 2021-02-23 UNTIL 2021-05-04 | RESIGNED |
MR STEPHEN JOHN KELLY | Aug 1966 | British | Director | 2015-06-01 UNTIL 2018-02-05 | RESIGNED |
MR MARK DAVID KELLY | Dec 1962 | British | Director | 2014-08-21 UNTIL 2018-02-06 | RESIGNED |
MR. GERALD ANDREW HIGGINS | May 1955 | British | Director | 2018-06-12 UNTIL 2022-06-06 | RESIGNED |
MR KEVAN ANTHONY PALMER DAVEY | Apr 1960 | British | Director | 2020-02-17 UNTIL 2022-06-06 | RESIGNED |
MR MARK ROGERSON | Feb 1964 | British | Director | 2018-06-12 UNTIL 2020-06-15 | RESIGNED |
JIM SUMNER | Feb 1966 | British | Director | 2018-06-12 UNTIL 2022-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Citation Holdings Limited | 2022-06-06 | Wilmslow Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
J Sumner Limited | 2019-10-31 - 2022-06-06 | Preston Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr. Gerald Andrew Higgins | 2018-06-12 - 2022-06-06 | 5/1955 | Wilmslow Cheshire | Voting rights 25 to 50 percent |
Mark Rogerson | 2018-06-12 - 2020-06-15 | 2/1964 | Accrington Lancashire | Voting rights 25 to 50 percent |
Mr James Robert Sumner | 2018-06-12 - 2019-10-31 | 2/1966 | Accrington Lancashire | Ownership of shares 25 to 50 percent |
Mr Jim Sumner | 2018-06-12 - 2018-06-12 | 2/1966 | Accrington Lancashire | Voting rights 25 to 50 percent |
Mr Warren Fraser Mckie | 2017-06-13 - 2018-06-12 | 11/1970 | Lancaster Lancashire | Ownership of shares 25 to 50 percent |
Mr Stephen John Robinson | 2016-04-06 - 2018-06-12 | 12/1971 | Lancaster Lancashire | Voting rights 25 to 50 percent |
Mr Stephen John Kelly | 2016-04-06 - 2018-06-12 | 8/1966 | Lancaster Lancashire | Ownership of shares 25 to 50 percent |
Mr Mark David Kelly | 2016-04-06 - 2018-06-12 | 12/1962 | Lancaster Lancashire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mitigate Cyber Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-27 | 31-07-2020 | £152,155 Cash £310,689 equity |
Xyone Cyber Security Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-31 | 31-07-2019 | £23,567 Cash £115,182 equity |
Xyone Cyber Security Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 31-07-2018 | £29,737 Cash £71,083 equity |
Xyone Cyber Security Solutions Limited - Abbreviated accounts 16.3 | 2017-01-07 | 31-07-2016 | £2,552 Cash £-42,379 equity |
Dormant Company Accounts - XYONE CYBER SECURITY SOLUTIONS LIMITED | 2014-08-30 | 31-07-2013 | £1 Cash £1 equity |
Dormant Company Accounts - XYONE CYBER SECURITY SOLUTIONS LIMITED | 2014-08-29 | 31-07-2013 | £1 Cash £1 equity |