Company NameMasternaut Risk Solutions Limited
DirectorDjamel Souici
Company StatusActive
Company Number07506960
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Previous NameRisk Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameDjamel Souici
StatusCurrent
Appointed12 December 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameDjamel Souici
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Mark Frederick Packman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Secretary NameMark Frederick Packman
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Director NameMr Wayne Gilbert
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2012)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUgborough Airdale Road
Stone
Staffordshire
ST15 8DP
Director NameMr Mark James Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westbury Lane
Coombe Dingle
Bristol
BS9 2PB
Director NameMr Ian Watson Pirie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Summerhill Road
Bath
BA1 2UP
Director NameMr Paul Francis Bosson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Martin Andrew Hiscox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Secretary NameSamantha Gray
StatusResigned
Appointed04 December 2012(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2021)
RoleCompany Director
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Timothy Philip Newbegin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameAnthony Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameRalph Dimenna
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 June 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressMasternaut House 18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL

Contact

Websitecybit.co.uk

Location

Registered AddressPriory Park Great North Road
Aberford
Leeds
LS25 3DF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishParlington
WardHarewood
Address Matches3 other UK companies use this postal address

Shareholders

10k at £0.01Masternaut Holdings LTD
95.00%
Ordinary A
526 at £0.01Masternaut Holdings LTD
5.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

18 June 2013Delivered 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

Filing History

2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (12 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 105.26
(6 pages)
10 November 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2015Appointment of Djamel Souici as a director on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015 (1 page)
11 June 2015Appointment of Mr Anthony David Johnson as a director on 31 May 2015 (2 pages)
11 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 105.26
(5 pages)
11 February 2015Termination of appointment of Martin Andrew Hiscox as a director on 31 December 2014 (1 page)
2 January 2015Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages)
14 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 January 2014Register(s) moved to registered office address (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 105.26
(6 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2013Memorandum and Articles of Association (27 pages)
25 June 2013Registration of charge 075069600001 (81 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 February 2013Appointment of Djamel Souici as a secretary (1 page)
12 February 2013Register inspection address has been changed from Masternaut House Oxford Road Marlow Buckinghamshire SL7 2NL United Kingdom (1 page)
12 February 2013Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom (1 page)
18 January 2013Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL United Kingdom on 18 January 2013 (1 page)
18 January 2013Termination of appointment of Ian Pirie as a director (1 page)
18 January 2013Termination of appointment of Mark Johnson as a director (1 page)
18 January 2013Termination of appointment of Mark Frederick Packman as a secretary (1 page)
18 January 2013Appointment of Samantha Gray as a secretary (1 page)
18 January 2013Appointment of Martin Hiscox as a director (2 pages)
18 January 2013Termination of appointment of Wayne Gilbert as a director (1 page)
18 January 2013Termination of appointment of Wayne Shillito as a director (1 page)
18 January 2013Termination of appointment of Mark Packman as a director (1 page)
18 January 2013Termination of appointment of Mark Frederick Packman as a secretary (1 page)
18 January 2013Appointment of Mr Paul Francis Bosson as a director (2 pages)
18 December 2012Change of name notice (2 pages)
18 December 2012Company name changed risk technology LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-11-12
(2 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 June 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 105.26
(4 pages)
30 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Annual return made up to 26 January 2012 with a full list of shareholders (10 pages)
30 May 2012Register inspection address has been changed (1 page)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Sub-division of shares on 31 October 2011 (5 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 May 2012Appointment of Mr. Wayne Gilbert as a director (2 pages)
14 May 2012Appointment of Mark James Johnson as a director (2 pages)
14 May 2012Appointment of Ian Watson Pirie as a director (2 pages)
12 April 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
26 January 2011Incorporation (36 pages)