Cash

£7M

+257.9% vs 2022

Net assets

£372K

+20.1% vs 2022

Employees

44

0% vs 2022

Profit before tax

Period ending 2023-12-31

Profile

Company number
11726772
Status
Active
Incorporation
2018-12-14
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£250k£500k20192020202120222023
CYNET SECURITY UK LTD

Accounts

5-year trend · latest 2023-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £86,865£524,894£1,654,405£2,030,629£7,268,027
Total assets less current liabilities £15,159£1,067,745£1,263,623£2,957,135£2,677,332
Net assets £15,159£71,044£6,080£309,915£372,198
Equity £15,159£71,044£6,080£309,915£372,198
Average employees 510244444
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Shahmoon & Co.
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

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

2 active · 3 resigned

Name Role Appointed Born Nationality
DONITZA, Nir Director 2025-05-12 Sep 1985 Israeli
MAGEE, Jason Director 2025-05-12 Oct 1975 American
Show 3 resigned officers
Name Role Appointed Resigned
AMAR, Netanel Director 2019-06-01 2022-03-01
GRUNER, Eyal Director 2018-12-14 2025-05-12
KRIEGER, Uziel Director 2018-12-14 2019-06-01

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 30 total filings

Date Type Category Description
2025-12-24 AA accounts accounts with accounts type full
2025-12-16 CS01 confirmation-statement confirmation statement with no updates
2025-05-12 AP01 officers appoint person director company with name date
2025-05-12 AP01 officers appoint person director company with name date
2025-05-12 TM01 officers termination director company with name termination date
2024-12-12 CS01 confirmation-statement confirmation statement with no updates
2024-08-20 AA accounts accounts with accounts type small
2024-07-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-09 AD01 address change registered office address company with date old address new address
2024-03-04 AA accounts accounts with accounts type small
2023-12-12 CS01 confirmation-statement confirmation statement with no updates
2023-06-22 AA accounts accounts with accounts type small
2023-04-03 AA accounts accounts with accounts type small
2023-03-27 AD01 address change registered office address company with date old address new address
2023-02-22 AA accounts accounts with accounts type total exemption full
2022-12-16 CS01 confirmation-statement confirmation statement with no updates
2022-10-19 DISS40 gazette gazette filings brought up to date
2022-10-11 GAZ1 gazette gazette notice compulsory
2022-05-09 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page