Marlow
Buckinghamshire
SL7 2NL
Director Name | Djamel Souici |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Mr Mark Frederick Packman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Director Name | Mr Wayne Thomas Shillito |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Secretary Name | Mark Frederick Packman |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Director Name | Mr Wayne Gilbert |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2012) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ugborough Airdale Road Stone Staffordshire ST15 8DP |
Director Name | Mr Mark James Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westbury Lane Coombe Dingle Bristol BS9 2PB |
Director Name | Mr Ian Watson Pirie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Summerhill Road Bath BA1 2UP |
Director Name | Mr Paul Francis Bosson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Mr Martin Andrew Hiscox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Secretary Name | Samantha Gray |
---|---|
Status | Resigned |
Appointed | 04 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Mr Timothy Philip Newbegin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Anthony Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Director Name | Ralph Dimenna |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2021) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL |
Website | cybit.co.uk |
---|
Registered Address | Priory Park Great North Road Aberford Leeds LS25 3DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Parlington |
Ward | Harewood |
Address Matches | 3 other UK companies use this postal address |
10k at £0.01 | Masternaut Holdings LTD 95.00% Ordinary A |
---|---|
526 at £0.01 | Masternaut Holdings LTD 5.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
18 June 2013 | Delivered on: 25 June 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 June 2015 | Appointment of Djamel Souici as a director on 31 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Anthony David Johnson as a director on 31 May 2015 (2 pages) |
11 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 February 2015 | Termination of appointment of Martin Andrew Hiscox as a director on 31 December 2014 (1 page) |
2 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages) |
14 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 January 2014 | Register(s) moved to registered office address (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 June 2013 | Resolutions
|
28 June 2013 | Memorandum and Articles of Association (27 pages) |
25 June 2013 | Registration of charge 075069600001 (81 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Appointment of Djamel Souici as a secretary (1 page) |
12 February 2013 | Register inspection address has been changed from Masternaut House Oxford Road Marlow Buckinghamshire SL7 2NL United Kingdom (1 page) |
12 February 2013 | Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom (1 page) |
18 January 2013 | Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Termination of appointment of Ian Pirie as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Johnson as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Frederick Packman as a secretary (1 page) |
18 January 2013 | Appointment of Samantha Gray as a secretary (1 page) |
18 January 2013 | Appointment of Martin Hiscox as a director (2 pages) |
18 January 2013 | Termination of appointment of Wayne Gilbert as a director (1 page) |
18 January 2013 | Termination of appointment of Wayne Shillito as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Packman as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Frederick Packman as a secretary (1 page) |
18 January 2013 | Appointment of Mr Paul Francis Bosson as a director (2 pages) |
18 December 2012 | Change of name notice (2 pages) |
18 December 2012 | Company name changed risk technology LIMITED\certificate issued on 18/12/12
|
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Change of share class name or designation (2 pages) |
29 May 2012 | Sub-division of shares on 31 October 2011 (5 pages) |
29 May 2012 | Resolutions
|
14 May 2012 | Appointment of Mr. Wayne Gilbert as a director (2 pages) |
14 May 2012 | Appointment of Mark James Johnson as a director (2 pages) |
14 May 2012 | Appointment of Ian Watson Pirie as a director (2 pages) |
12 April 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
26 January 2011 | Incorporation (36 pages) |