Citation Cyber Limited (number 08314901) is a private limited company founded on 2012-11-30 in United Kingdom. This business is situated at Kings Court, Water Lane, Wilmslow SK9 5AR. Changed on 2023-01-31, the previous name this company utilized was Mitigate Cyber Limited. Citation Cyber Limited is operating under SIC code: 62020 that means "information technology consultancy activities".

Company details

Name Citation Cyber Limited
Number 08314901
Date of Incorporation: 2012/11/30
End of financial year: 31 December
Address: Kings Court, Water Lane, Wilmslow, SK9 5AR
SIC code: 62020 - Information technology consultancy activities

Moving to the 5 directors that can be found in the firm, we can name: Matthew S. (appointed on 06 June 2022), Christopher M. (appointment date: 06 June 2022), Eloise W. (appointed on 06 June 2022). The Companies House indexes 10 persons of significant control, namely: Citation Holdings Limited can be reached at Water Lane, SK9 5AR Wilmslow, Cheshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. J Sumner Limited can be reached at Valley Road, Penwortham, PR1 9XP Preston, Lancashire. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Gerald H. has 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31
Current Assets - 40,340 72,853 157,095 158,795 212,203 389,026
Fixed Assets - - - - 3,682 88,468 147,411
Number Shares Allotted 1 - 121 - - - -
Shareholder Funds 1 -48,145 -42,379 - - - -
Tangible Fixed Assets - 7,074 2,641 - - - -
Total Assets Less Current Liabilities - -40,395 -37,629 -7,433 71,083 115,182 360,689

People with significant control

Citation Holdings Limited
6 June 2022
Address Kings Court Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 04104682
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
J Sumner Limited
31 October 2019 - 6 June 2022
Address Ambergate Valley Road, Penwortham, Preston, Lancashire, PR1 9XP, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08371351
Nature of control: 25-50% voting rights
25-50% shares
Gerald H.
12 June 2018 - 6 June 2022
Nature of control: 25-50% voting rights
Mark R.
12 June 2018 - 15 June 2020
Nature of control: 25-50% voting rights
James S.
12 June 2018 - 31 October 2019
Nature of control: 25-50% shares
Mark K.
6 April 2016 - 12 June 2018
Nature of control: 25-50% shares
Stephen K.
6 April 2016 - 12 June 2018
Nature of control: 25-50% shares
Warren M.
13 June 2017 - 12 June 2018
Nature of control: 25-50% shares
Jim S.
12 June 2018 - 12 June 2018
Nature of control: 25-50% voting rights
Stephen R.
6 April 2016 - 12 June 2018
Nature of control: 25-50% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 18th, December 2023 | accounts
Free Download (26 pages)