Responsible Cyber Ltd Private Limited Company Responsible Cyber Ltd Dept 5070 601 International House 223 Regent Street Mayfair London W1B 2QD
Company Name Responsible Cyber Ltd Company Status Active Company Number 13248210 Incorporation Date 5 March 2021 (3 years, 1 month ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name PSH Logistic Services Ltd Current Director Magda Chelly
Business Industry Information and Communication Business Activity Business and Domestic Software Development Latest Accounts 31 March 2023 (1 year ago) Next Accounts Due 31 December 2024 (8 months, 1 week from now) Accounts Category Dormant Accounts Year End 31 March Latest Return 15 November 2023 (5 months, 2 weeks ago) Next Return Due 29 November 2024 (7 months from now)
Registered Address Dept 5070 601 International House 223 Regent Street Mayfair London W1B 2QD Shared Address This company doesn't share its address with any other companies
Constituency Cities of London and Westminster Region London County Greater London Built Up Area Greater London
Accounts Year End 31 March Category Dormant Latest Accounts 31 March 2023 (1 year ago) Next Accounts Due 31 December 2024 (8 months, 1 week from now)
Latest Return 15 November 2023 (5 months, 2 weeks ago) Next Return Due 29 November 2024 (7 months from now)
SIC Industry Information and communication SIC 2007 (62012) Business and domestic software development
SIC Industry Information and communication SIC 2003 (7222) Other software consultancy and supply SIC 2007 (62020) Information technology consultancy activities
13 April 2023 Appointment of Mrs Nuala Thornton as a director on 12 April 2023 2 pages 13 April 2023 Notification of Nuala Thornton as a person with significant control on 12 April 2023 2 pages 13 April 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 April 2023 1 page 13 April 2023 Confirmation statement made on 12 April 2023 with updates 5 pages 13 April 2023 Notification of Cfs Secretaries Limited as a person with significant control on 12 April 2023 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —