ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ciphr Limited

Ciphr Limited is an active company incorporated on 12 December 2002 with the registered office located in Reading, Berkshire. Ciphr Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04616229
Private limited company
Age
22 years
Incorporated 12 December 2002
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 17 October 2024 (10 months ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (1 month remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Third Floor
33 Blagrave Street
Reading
Berkshire
RG1 1PW
United Kingdom
Address changed on 27 Feb 2024 (1 year 6 months ago)
Previous address was 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England
Telephone
01628814000
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Feb 1970
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1977
Ciphr Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Payroll Business Solutions Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Digits Industries Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Source Shaper Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Ciphr Group Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Tauro Investments Ltd
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Ciphr Holdings Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Bletchley Bidco Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Bletchley Ebt & Nominee Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Brands
Ciphr Limited
Ciphr Limited provides cloud-based HR solutions for UK-based organisations.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.44M
Decreased by £1.67M (-54%)
Turnover
£20.81M
Increased by £1.9M (+10%)
Employees
229
Increased by 15 (+7%)
Total Assets
£30.61M
Increased by £4.64M (+18%)
Total Liabilities
-£17.89M
Increased by £1.79M (+11%)
Net Assets
£12.73M
Increased by £2.85M (+29%)
Debt Ratio (%)
58%
Decreased by 3.54% (-6%)
Latest Activity
New Charge Registered
9 Months Ago on 15 Nov 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Tracy Ellison Resigned
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
David Burns Resigned
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Ciphr Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 046162290009, created on 15 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 17 October 2024 with no updates
Submitted on 29 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Registration of charge 046162290008, created on 31 May 2024
Submitted on 4 Jun 2024
Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from Abbey House Chapel Street Marlow SL7 1DD England to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 21 February 2024
Submitted on 21 Feb 2024
Termination of appointment of Tracy Ellison as a director on 31 October 2023
Submitted on 9 Nov 2023
Confirmation statement made on 17 October 2023 with no updates
Submitted on 17 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 5 Jul 2023
Termination of appointment of David Burns as a director on 31 May 2023
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year