Get an alert when CYBERFORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-29 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-09 (in 5mo)

Last made up 2025-09-25

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. CYBERFORT LIMITED 2020-05-26 → present
  2. THE BUNKER SECURE HOSTING LIMITED 2004-09-03 → 2020-05-26
  3. BPC 2067 LIMITED 2004-02-09 → 2004-09-03

Accounts

Audit & accounting basis

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.”

Group structure

  1. CYBERFORT LIMITED · parent
    1. The Bunker Secure Hosting Limited 100% · UK · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-01-30 TM01 officers Termination director company with name termination date PDF
2025-12-23 AA01 accounts Change account reference date company previous shortened PDF
2025-12-22 AA01 accounts Change account reference date company current shortened PDF
2025-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-16 AA accounts Accounts with accounts type full
2024-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-08 AP01 officers Appoint person director company with name date PDF
2024-04-29 TM01 officers Termination director company with name termination date PDF
2024-04-29 AP01 officers Appoint person director company with name date PDF
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 PDF
2023-12-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page