UK Companies House feature
CYBERFORT LIMITED
Profile
- Company number
- 05038041
- Status
- Active
- Incorporation
- 2004-02-09
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62090
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After consideration of the forecasts and sensitivities and the range of support available, the directors believe that the group will be able to continue to meet its liabilities as they fall due for the foreseeable future, and it is therefore appropriate to prepare the financial statements on a going concern basis.”
Subsidiaries
- The Bunker Secure Hosting Limited · 100% held · UK · Dormant
Significant events
- “In early 2026 the Group announced a rebrand, with Cyberfort focussed on the Cyber Security Services, and the S&R business re-adopting "The Bunker" brand to highlight the key attributes that make the business attractive to customers and potential investors.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| JONES, Simon Paul | Director | 2017-07-07 | Oct 1969 | British |
| SCOTT, Christopher | Director | 2017-07-07 | Apr 1974 | British |
| WALKER, Ben | Director | 2017-07-07 | Dec 1981 | British |
| WILLIAMS, Glen Norman | Director | 2024-04-26 | Jun 1973 | British |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| JOSEPH, Steven Falcon | Secretary | 2004-07-12 | 2005-03-01 |
| THEODOROU, Andreas | Secretary | 2005-03-01 | 2017-07-07 |
| CREMORNE NOMINEES LIMITED | Corporate Secretary | 2004-02-09 | 2004-07-12 |
| BINDLEY, Philip Neil | Director | 2017-07-07 | 2019-04-18 |
| DE GERSIGNY, Jean Loup Brousse | Director | 2004-08-19 | 2017-07-07 |
| HAGUE, Andrew Denzil Maurice | Director | 2017-07-07 | 2024-04-26 |
| HAWKEN, Dominic Julian | Director | 2010-03-30 | 2015-06-30 |
| HOWE, Adrian Trevor | Director | 2017-08-22 | 2018-10-31 |
| HUGHES, David Michael | Director | 2006-05-23 | 2015-07-09 |
| JAY, David Edward | Director | 2018-11-05 | 2020-02-05 |
| JOSEPH, Steven Falcon | Director | 2004-07-12 | 2017-07-07 |
| LAURIE, Adam Charles Sommerville | Director | 2004-08-19 | 2010-03-30 |
| LAURIE, Bennet Russell Thad | Director | 2004-08-19 | 2015-06-30 |
| LIGHTFOOT, Paul | Director | 2017-07-07 | 2018-12-31 |
| NEWTON, Peregrine Minot | Director | 2004-07-12 | 2017-07-07 |
| NIKOLOPULOS, Thomas | Director | 2005-03-01 | 2006-03-29 |
| REES, Emily Catherine | Director | 2024-07-07 | 2026-01-30 |
| THEODOROU, Andreas | Director | 2015-11-25 | 2017-07-07 |
| THORP, Thomas Alexander | Director | 2015-10-16 | 2017-07-07 |
| WATTS, Michael | Director | 2017-07-07 | 2022-05-11 |
| CREMORNE NOMINEES NO 2 LIMITED | Corporate Director | 2004-02-09 | 2004-07-12 |
| MAAC INTERNATIONAL HOLDINGS LIMITED | Corporate Director | 2004-09-01 | 2008-03-07 |
| RTB PRESIDENTS LIMITED | Corporate Director | 2004-08-19 | 2004-09-01 |
| STARKEY INTERNATIONAL LTD | Corporate Director | 2008-03-07 | 2017-07-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Cyberfort Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-07-07 | Active |
| Starkey International Ltd | Corporate entity | Voting 25–50% | 2016-04-06 | Ceased 2017-07-07 |
Filing timeline
Last 20 of 230 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-10 | AA | accounts | accounts with accounts type full |
| 2026-03-03 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2026-01-30 | TM01 | officers | termination director company with name termination date |
| 2025-12-23 | AA01 | accounts | change account reference date company previous shortened |
| 2025-12-22 | AA01 | accounts | change account reference date company current shortened |
| 2025-10-01 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-04-15 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-04-09 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-12-16 | AA | accounts | accounts with accounts type full |
| 2024-10-28 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-10-11 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-10-09 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-09 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-09 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-07-08 | AP01 | officers | appoint person director company with name date |
| 2024-04-29 | TM01 | officers | termination director company with name termination date |
| 2024-04-29 | AP01 | officers | appoint person director company with name date |
| 2024-01-13 | AA | accounts | accounts with accounts type full |
| 2023-12-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-12-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory