Company NameCyacomb Limited
Company StatusActive
Company NumberSC538756
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 10 months ago)
Previous NameCYAN Forensics Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian McLeod Stevenson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressCodebase, Argyle House 3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Anthony Paul Brennan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cyacomb Limited Codebase, Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameRichard McBride
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cyacomb Limited Codebase, Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameDr Martin Reynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cyacomb Limited Codebase, Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMrs Margaret Elizabeth Titmuss
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(7 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cyacomb Limited Codebase, Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusCurrent
Appointed06 October 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressForward House 17 High Street
Henley In Arden
B95 5AA
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed29 April 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Simon James Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameMs Mary Jane Brouwers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Craiglockhart Bank
Edinburgh
EH14 1JH
Scotland
Director NameMr Ian Richard James McLennan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Hugh McKellar Lennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Tobin Richard Ireland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Ciara Mary Smyth
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2021(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Windsor Mews
Summerhill Parade
Sandycove
Co. Dublin
A96 C6v2
Director NameMr Mark Wheelhouse
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cyacomb Limited Codebase, Argyle House
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2016(same day as company formation)
Correspondence Address5th Floor, 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

3 April 2018Delivered on: 12 April 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

28 December 2023Full accounts made up to 31 December 2022 (23 pages)
14 November 2023Termination of appointment of Tobin Richard Ireland as a director on 27 September 2023 (1 page)
30 October 2023Appointment of Richard Mcbride as a director on 1 October 2023 (2 pages)
2 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 October 2023Statement of capital following an allotment of shares on 27 September 2023
  • GBP 117.1221
(4 pages)
2 October 2023Memorandum and Articles of Association (73 pages)
29 September 2023Termination of appointment of Ciara Mary Smyth as a director on 27 September 2023 (1 page)
31 August 2023Satisfaction of charge SC5387560001 in full (1 page)
30 August 2023Registration of charge SC5387560002, created on 22 August 2023 (6 pages)
22 June 2023Confirmation statement made on 22 June 2023 with updates (15 pages)
1 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 82.2551
(4 pages)
13 January 2023Statement of capital following an allotment of shares on 11 January 2023
  • GBP 66.6147
(4 pages)
15 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
9 November 2022Appointment of Mr Mark Wheelhouse as a director on 20 October 2022 (2 pages)
29 July 2022Termination of appointment of Hugh Mckellar Lennie as a director on 8 July 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with updates (14 pages)
14 April 2022Accounts for a small company made up to 30 September 2021 (15 pages)
28 February 2022Company name changed cyan forensics LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
3 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 66.5897
(4 pages)
16 July 2021Appointment of Ms Ciara Smyth as a director on 13 July 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (15 pages)
4 May 2021Appointment of Burness Paull Llp as a secretary on 29 April 2021 (2 pages)
4 May 2021Termination of appointment of Mbm Secretarial Services Ltd as a secretary on 29 April 2021 (1 page)
4 May 2021Registered 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 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 65.7011
(4 pages)
9 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 64.3682
(4 pages)
8 April 2021Change of share class name or designation (2 pages)
8 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 63.3336
(4 pages)
31 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2021Termination of appointment of Mary Jane Brouwers as a director on 26 March 2021 (1 page)
31 March 2021Memorandum and Articles of Association (51 pages)
31 March 2021Termination of appointment of Ian Richard James Mclennan as a director on 26 March 2021 (1 page)
31 March 2021Appointment of Mr Tobin Richard Ireland as a director on 26 March 2021 (2 pages)
1 February 2021Accounts for a small company made up to 30 September 2020 (15 pages)
7 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2020Termination of appointment of Simon James Hardy as a director on 31 July 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (8 pages)
1 June 2020Memorandum and Articles of Association (49 pages)
1 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 31.452
(4 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2020Accounts for a small company made up to 30 September 2019 (14 pages)
25 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 30.2662
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 28.7145
(3 pages)
3 February 2020Appointment of Mr Anthony Paul Brennan as a director on 31 January 2020 (2 pages)
3 February 2020Appointment of Mr Hugh Mckellar Lennie as a director on 31 January 2020 (2 pages)
4 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 26.4157
(10 pages)
4 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
22 November 2019Appointment of Mr Ian Richard James Mclennan as a director on 21 November 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (6 pages)
8 February 2019Accounts for a small company made up to 30 September 2018 (15 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2018Appointment of Ms Mary Jane Brouwers as a director on 5 November 2018 (2 pages)
7 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 19.7489
(4 pages)
3 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
10 July 2018Notification of Mercia Fund Management Limited as a person with significant control on 10 July 2018 (2 pages)
6 July 2018Confirmation statement made on 22 June 2018 with updates (6 pages)
6 July 2018Notification of a person with significant control statement (2 pages)
6 July 2018Cessation of Napier University Ventures Limited as a person with significant control on 15 June 2018 (1 page)
27 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 16.7662
(4 pages)
12 April 2018Registration of charge SC5387560001, created on 3 April 2018 (6 pages)
14 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 13.0378
(4 pages)
27 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 11.9852
(4 pages)
5 February 2018Accounts for a small company made up to 30 September 2017 (11 pages)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 11.7221
(4 pages)
13 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 11.7221
(4 pages)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Cessation of Ian Mcleod Stevenson as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page)
13 July 2017Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page)
10 July 2017Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page)
10 July 2017Cessation of Ian Mcleod Stevenson as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
10 July 2017Cessation of Ian Mcleod Stevenson as a person with significant control on 6 October 2016 (1 page)
10 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
3 July 2017Notification of Ian Mcleod Stevenson as a person with significant control on 23 June 2016 (2 pages)
3 July 2017Notification of Bruce Ramsay as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Napier University Ventures Limited as a person with significant control on 6 October 2016 (2 pages)
3 July 2017Notification of Ian Mcleod Stevenson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Bruce Ramsay as a person with significant control on 23 June 2016 (2 pages)
3 July 2017Notification of Ian Mcleod Stevenson as a person with significant control on 23 June 2016 (2 pages)
3 July 2017Notification of Napier University Ventures Limited as a person with significant control on 6 October 2016 (2 pages)
3 July 2017Cessation of Bruce Ramsay as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Bruce Ramsay as a person with significant control on 6 October 2016 (1 page)
3 July 2017Notification of Bruce Ramsay as a person with significant control on 23 June 2016 (2 pages)
3 July 2017Cessation of Bruce Ramsay as a person with significant control on 6 October 2016 (1 page)
3 July 2017Notification of Napier University Ventures Limited as a person with significant control on 3 July 2017 (2 pages)
9 May 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
9 May 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
11 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 9.88
(4 pages)
11 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 9.88
(4 pages)
11 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
7 October 2016Appointment of Mr Simon James Hardy as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mercia Fund Management (Nominees) Limited as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Simon James Hardy as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mercia Fund Management (Nominees) Limited as a director on 6 October 2016 (2 pages)
31 August 2016Sub-division of shares on 18 August 2016 (4 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 18/08/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 3.56
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 3.56
(4 pages)
31 August 2016Sub-division of shares on 18 August 2016 (4 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 18/08/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)