CYACOMB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCYACOMB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC538756
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYACOMB LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CYACOMB LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CYACOMB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYAN FORENSICS LTDJun 23, 2016Jun 23, 2016

    What are the latest accounts for CYACOMB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CYACOMB LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for CYACOMB LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Ian Mcleod Stevenson as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Christopher Charles Johnson as a director on Jul 21, 2025

    2 pagesAP01

    Confirmation statement made on May 30, 2025 with updates

    14 pagesCS01

    Memorandum and Articles of Association

    75 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Anthony Paul Brennan as a director on Feb 28, 2025

    1 pagesTM01

    Registration of charge SC5387560003, created on Mar 13, 2025

    30 pagesMR01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 22, 2024 with updates

    16 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 121.4451
    5 pagesSH01

    Termination of appointment of Mark Wheelhouse as a director on Mar 07, 2024

    1 pagesTM01

    Second filing for the appointment of Mrs Margaret Elizabeth Titmuss as a director

    3 pagesRP04AP01

    Appointment of Dr Martin Reynard as a director on Mar 01, 2024

    2 pagesAP01

    Director's details changed for Mr Ian Mcleod Stevenson on Mar 21, 2024

    2 pagesCH01

    Appointment of Mrs Margaret Elizabeth Titmuss as a director on Mar 15, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 09, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 09/04/2024

    Director's details changed for Mr Mark Wheelhouse on Mar 21, 2024

    2 pagesCH01

    Director's details changed for Mr Anthony Paul Brennan on Mar 21, 2024

    2 pagesCH01

    Director's details changed for Richard Mcbride on Mar 21, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    74 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the directors be authorised to allot up to 47.442 "hurdle 3" shares of £0.0001 each 09/02/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Tobin Richard Ireland as a director on Sep 27, 2023

    1 pagesTM01

    Appointment of Richard Mcbride as a director on Oct 01, 2023

    2 pagesAP01

    Who are the officers of CYACOMB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    282752290001
    JOHNSON, Christopher Charles
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish338605820001
    MCBRIDE, Richard
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    Director
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    United KingdomBritish315319770001
    REYNARD, Martin, Dr
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    Director
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    United KingdomBritish131537440001
    TITMUSS, Margaret Elizabeth
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    Director
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    United KingdomBritish261791980001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06813379
    136741180001
    MBM SECRETARIAL SERVICES LIMITED
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Secretary
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BRENNAN, Anthony Paul
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    Director
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    United KingdomIrish62439250001
    BROUWERS, Mary Jane
    Craiglockhart Bank
    EH14 1JH Edinburgh
    17
    United Kingdom
    Director
    Craiglockhart Bank
    EH14 1JH Edinburgh
    17
    United Kingdom
    United KingdomBritish179559640001
    HARDY, Simon James
    Winton Drive
    G12 0PZ Glasgow
    15
    United Kingdom
    Director
    Winton Drive
    G12 0PZ Glasgow
    15
    United Kingdom
    ScotlandBritish103934430001
    IRELAND, Tobin Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish63172130002
    LENNIE, Hugh Mckellar
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish88352990001
    MCLENNAN, Ian Richard James
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Director
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    EnglandBritish227388560001
    SMYTH, Ciara Mary
    Windsor Mews
    Summerhill Parade
    A96 C6V2 Sandycove
    6
    Co. Dublin
    Ireland
    Director
    Windsor Mews
    Summerhill Parade
    A96 C6V2 Sandycove
    6
    Co. Dublin
    Ireland
    IrelandIrish285356540001
    STEVENSON, Ian Mcleod
    c/o Cyacomb Limited
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Codebase, Argyle House
    United Kingdom
    Director
    c/o Cyacomb Limited
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Codebase, Argyle House
    United Kingdom
    ScotlandBritish149533240001
    WHEELHOUSE, Mark
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    Director
    Codebase, Argyle House
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    C/O Cyacomb Limited
    United Kingdom
    United KingdomBritish296103150001

    Who are the persons with significant control of CYACOMB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    Jul 10, 2018
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number06973399
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Colinton Road
    EH10 5DT Edinburgh
    Merchiston Tower
    United Kingdom
    Oct 06, 2016
    Colinton Road
    EH10 5DT Edinburgh
    Merchiston Tower
    United Kingdom
    Yes
    Legal FormLimited By Guarantee
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc103082
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Mcleod Stevenson
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Jun 23, 2016
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Bruce Ramsay
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Jun 23, 2016
    Princes Street
    EH2 4AD Edinburgh
    5th Floor, 125
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CYACOMB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2018Jul 10, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0