Edinburgh
EH3 9DR
Scotland
Director Name | Mr Anthony Paul Brennan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2020(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cyacomb Limited Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Richard McBride |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cyacomb Limited Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Dr Martin Reynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cyacomb Limited Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mrs Margaret Elizabeth Titmuss |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cyacomb Limited Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mercia Fund Management (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Forward House 17 High Street Henley In Arden B95 5AA |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Simon James Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Ms Mary Jane Brouwers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Craiglockhart Bank Edinburgh EH14 1JH Scotland |
Director Name | Mr Ian Richard James McLennan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Hugh McKellar Lennie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Tobin Richard Ireland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ms Ciara Mary Smyth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2021(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Windsor Mews Summerhill Parade Sandycove Co. Dublin A96 C6v2 |
Director Name | Mr Mark Wheelhouse |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cyacomb Limited Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2016(same day as company formation) |
Correspondence Address | 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
3 April 2018 | Delivered on: 12 April 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
28 December 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 November 2023 | Termination of appointment of Tobin Richard Ireland as a director on 27 September 2023 (1 page) |
30 October 2023 | Appointment of Richard Mcbride as a director on 1 October 2023 (2 pages) |
2 October 2023 | Resolutions
|
2 October 2023 | Statement of capital following an allotment of shares on 27 September 2023
|
2 October 2023 | Memorandum and Articles of Association (73 pages) |
29 September 2023 | Termination of appointment of Ciara Mary Smyth as a director on 27 September 2023 (1 page) |
31 August 2023 | Satisfaction of charge SC5387560001 in full (1 page) |
30 August 2023 | Registration of charge SC5387560002, created on 22 August 2023 (6 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (15 pages) |
1 June 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
13 January 2023 | Statement of capital following an allotment of shares on 11 January 2023
|
15 December 2022 | Resolutions
|
9 November 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
9 November 2022 | Appointment of Mr Mark Wheelhouse as a director on 20 October 2022 (2 pages) |
29 July 2022 | Termination of appointment of Hugh Mckellar Lennie as a director on 8 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (14 pages) |
14 April 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
28 February 2022 | Company name changed cyan forensics LTD\certificate issued on 28/02/22
|
3 November 2021 | Resolutions
|
2 November 2021 | Statement of capital following an allotment of shares on 19 October 2021
|
16 July 2021 | Appointment of Ms Ciara Smyth as a director on 13 July 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (15 pages) |
4 May 2021 | Appointment of Burness Paull Llp as a secretary on 29 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Mbm Secretarial Services Ltd as a secretary on 29 April 2021 (1 page) |
4 May 2021 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 May 2021 (1 page) |
12 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
9 April 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
8 April 2021 | Change of share class name or designation (2 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
31 March 2021 | Resolutions
|
31 March 2021 | Termination of appointment of Mary Jane Brouwers as a director on 26 March 2021 (1 page) |
31 March 2021 | Memorandum and Articles of Association (51 pages) |
31 March 2021 | Termination of appointment of Ian Richard James Mclennan as a director on 26 March 2021 (1 page) |
31 March 2021 | Appointment of Mr Tobin Richard Ireland as a director on 26 March 2021 (2 pages) |
1 February 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
7 October 2020 | Resolutions
|
6 August 2020 | Termination of appointment of Simon James Hardy as a director on 31 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (8 pages) |
1 June 2020 | Memorandum and Articles of Association (49 pages) |
1 June 2020 | Resolutions
|
1 May 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
17 April 2020 | Resolutions
|
9 April 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
25 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
3 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
3 February 2020 | Appointment of Mr Anthony Paul Brennan as a director on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Hugh Mckellar Lennie as a director on 31 January 2020 (2 pages) |
4 December 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
4 December 2019 | Resolutions
|
22 November 2019 | Appointment of Mr Ian Richard James Mclennan as a director on 21 November 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (6 pages) |
8 February 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
21 December 2018 | Resolutions
|
9 November 2018 | Appointment of Ms Mary Jane Brouwers as a director on 5 November 2018 (2 pages) |
7 September 2018 | Resolutions
|
7 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
3 August 2018 | Resolutions
|
11 July 2018 | Withdrawal of a person with significant control statement on 11 July 2018 (2 pages) |
10 July 2018 | Notification of Mercia Fund Management Limited as a person with significant control on 10 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with updates (6 pages) |
6 July 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Cessation of Napier University Ventures Limited as a person with significant control on 15 June 2018 (1 page) |
27 June 2018 | Resolutions
|
27 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
12 April 2018 | Registration of charge SC5387560001, created on 3 April 2018 (6 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
5 February 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
13 September 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
13 July 2017 | Cessation of Ian Mcleod Stevenson as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page) |
13 July 2017 | Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page) |
10 July 2017 | Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page) |
10 July 2017 | Cessation of Ian Mcleod Stevenson as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
10 July 2017 | Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Ian Mcleod Stevenson as a person with significant control on 23 June 2016 (2 pages) |
3 July 2017 | Notification of Bruce Ramsay as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Napier University Ventures Limited as a person with significant control on 6 October 2016 (2 pages) |
3 July 2017 | Notification of Ian Mcleod Stevenson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Bruce Ramsay as a person with significant control on 23 June 2016 (2 pages) |
3 July 2017 | Notification of Ian Mcleod Stevenson as a person with significant control on 23 June 2016 (2 pages) |
3 July 2017 | Notification of Napier University Ventures Limited as a person with significant control on 6 October 2016 (2 pages) |
3 July 2017 | Cessation of Bruce Ramsay as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Bruce Ramsay as a person with significant control on 6 October 2016 (1 page) |
3 July 2017 | Notification of Bruce Ramsay as a person with significant control on 23 June 2016 (2 pages) |
3 July 2017 | Cessation of Bruce Ramsay as a person with significant control on 6 October 2016 (1 page) |
3 July 2017 | Notification of Napier University Ventures Limited as a person with significant control on 3 July 2017 (2 pages) |
9 May 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
9 May 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
11 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
7 October 2016 | Appointment of Mr Simon James Hardy as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Simon James Hardy as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 6 October 2016 (2 pages) |
31 August 2016 | Sub-division of shares on 18 August 2016 (4 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
31 August 2016 | Sub-division of shares on 18 August 2016 (4 pages) |
31 August 2016 | Resolutions
|
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|