ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Falanx Cyber Technologies Limited

Falanx Cyber Technologies Limited is a dissolved company incorporated on 30 January 2017 with the registered office located in Solihull, West Midlands. Falanx Cyber Technologies Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 1 July 2025 (2 months ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
10590204
Private limited company
Age
8 years
Incorporated 30 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 7 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park
Shirley
Solihull
B90 8BG
England
Address changed on 8 Jan 2024 (1 year 8 months ago)
Previous address was The Blade Abbey Square Reading RG1 3BE England
Telephone
020 78569450
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1963
Director • Operations Director • British • Lives in England • Born in Mar 1977
Director • Chief Commercial Officer • British • Lives in England • Born in Oct 1968
Director • Finance Director • British • Lives in England • Born in Oct 1974
Falanx Cyber Defence Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thetis Parentco Limited
Mr Stewart James Motler and Philip Howard Grannum are mutual people.
Active
Thetis Bidco Limited
Philip Howard Grannum and Mr Stewart James Motler are mutual people.
Active
Thetis Topco Limited
Philip Howard Grannum and Mr Stewart James Motler are mutual people.
Active
Thetis Midco Limited
Philip Howard Grannum and Mr Stewart James Motler are mutual people.
Active
Sandown Garage Company,Limited(The)
Philip Howard Grannum is a mutual person.
Active
Granwood Limited
Philip Howard Grannum is a mutual person.
Active
OGL Computer Support Limited
Mr Stewart James Motler is a mutual person.
Active
Wavenet Limited
Mr Stewart James Motler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£152
Decreased by £95 (-38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£220.32K
Decreased by £56.08K (-20%)
Total Liabilities
-£143.15K
Same as previous period
Net Assets
£77.17K
Decreased by £56.08K (-42%)
Debt Ratio (%)
65%
Increased by 13.18% (+25%)
Latest Activity
Voluntarily Dissolution
2 Months Ago on 1 Jul 2025
Voluntary Gazette Notice
4 Months Ago on 15 Apr 2025
Application To Strike Off
5 Months Ago on 2 Apr 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Charge Satisfied
7 Months Ago on 22 Jan 2025
Small Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Auditor Resigned
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Jan 2024
Mr Stewart James Motler Appointed
1 Year 9 Months Ago on 12 Dec 2023
Get Credit Report
Discover Falanx Cyber Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 15 Apr 2025
Application to strike the company off the register
Submitted on 2 Apr 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 30 Jan 2025
Satisfaction of charge 105902040002 in full
Submitted on 22 Jan 2025
Accounts for a small company made up to 31 March 2023
Submitted on 5 Apr 2024
Auditor's resignation
Submitted on 26 Feb 2024
Confirmation statement made on 29 January 2024 with updates
Submitted on 31 Jan 2024
Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 8 January 2024
Submitted on 8 Jan 2024
Termination of appointment of Michael David Read as a director on 12 December 2023
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year