Company NameMazars Cyb Services Limited
Company StatusActive
Company NumberSC296467
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameElizabeth Ritchie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Toby Jonathan Stanbrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Derek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Thomas More House
Barbican
London
EC2Y 8BT
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Peter Bernard Jibson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Wallace Gardens
Edinburgh
EH12 6HT
Scotland
Director NamePaul Alexander Hearn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleHead Of Trustee Services
Country of ResidenceScotland
Correspondence Address19 Norwood Park
Bearsden
Glasgow
Lanarkshire
G61 2RF
Scotland
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
London
E4 6BX
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Timothy Glynn Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2009(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2017)
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD

Contact

Websitemazars.co.uk
Telephone020 70634000
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mazars LTD
100.00%
Ordinary

Financials

Year2014
Turnover£988,821
Net Worth£541,521
Cash£105,629
Current Liabilities£1,188,291

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

5 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Peter Bernard Jibson as a director on 31 August 2017 (1 page)
11 April 2017Full accounts made up to 31 August 2016 (19 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2016Full accounts made up to 31 August 2015 (13 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(7 pages)
16 April 2015Full accounts made up to 31 August 2014 (13 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(7 pages)
12 December 2014Director's details changed for Peter Bernard Jibson on 12 December 2014 (2 pages)
1 May 2014Full accounts made up to 31 August 2013 (14 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(7 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(7 pages)
9 May 2013Full accounts made up to 31 August 2012 (13 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
15 June 2012Appointment of Mr Philip Andrew Verity as a director (2 pages)
12 April 2012Full accounts made up to 31 August 2011 (13 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
6 January 2012Director's details changed for Peter Bernard Jibson on 30 December 2011 (2 pages)
12 May 2011Full accounts made up to 29 August 2010 (13 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
7 June 2010Full accounts made up to 30 August 2009 (12 pages)
4 February 2010Director's details changed for Paul Alexander Hearn on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Peter Bernard Jibson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Peter Bernard Jibson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Paul Alexander Hearn on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Alistair John Fraser on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Alistair John Fraser on 1 October 2009 (2 pages)
25 August 2009Appointment terminated director derek adams (1 page)
25 August 2009Director appointed alistair john fraser (3 pages)
20 March 2009Full accounts made up to 29 August 2008 (13 pages)
12 March 2009Return made up to 02/02/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary david gibbons (1 page)
4 March 2009Secretary appointed mazars company secretaries LIMITED (2 pages)
28 April 2008Full accounts made up to 31 August 2007 (13 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
28 June 2007Full accounts made up to 1 September 2006 (11 pages)
28 June 2007Full accounts made up to 1 September 2006 (11 pages)
12 February 2007Return made up to 02/02/07; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director's particulars changed (1 page)
21 February 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
2 February 2006Incorporation (14 pages)