CYBERFORT GROUP LIMITED

Active Sandwich

Activities of head offices

142 employees Website
Safety and security Activities of head offices
C

CYBERFORT GROUP LIMITED

Activities of head offices

Founded 31 May 2017 Active Sandwich, England 142 employees cyberfortgroup.com
Safety and security Activities of head offices

Previous Company Names

PROJECT SHIELD EQUITYCO LIMITED 31 May 2017 — 24 Aug 2017
Accounts Submitted 10 Mar 2026
Confirmation Statement Submitted 6 Mar 2026
Net assets £-34.15M £6.44M 2022 year on year
Total assets £26.52M £3.21M 2022 year on year
Total Liabilities £60.66M £3.23M 2022 year on year
Charges 10
7 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL England

Reports

Business Valuation Report

Edit figures to get an up-to-date business valuation.

Company Report

Full company details in a single report.

Credit Report

Up-to-date credit score and risk data.

Business Plan

AI-powered plan built from our data.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2017–2022)

Cash in Bank

£47.00k

Decreased by £217.00k (-82%)

Net Assets

-£34.15M

Decreased by £6.44M (-23%)

Total Liabilities

£60.66M

Increased by £3.23M (+6%)

Turnover

£21.14M

Increased by £2.03M (+11%)

Employees

142

Increased by 16 (+13%)

Debt Ratio

229%

Increased by 36 (+19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Show:

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Palatine Private EquityJun 2017Management Buyout

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 14,500 Shares £986k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 20242,000£15k£7.5
10 Sept 20249,500£71k£7.5
22 Aug 20173,000£900k£300

Officers

Officers

9 active 13 resigned
Status
Andrew James StricklandDirectorBritishEngland437 Jul 2017Active
Anthony John DickinDirectorBritishEngland567 Jul 2017Active
Dickin, Anthony JohnDirectorBritishEngland7 Jul 2017Active
Emily Catherine ReesDirectorBritishEngland367 Jul 2024Active
Glen Norman WilliamsDirectorBritishEngland5226 Apr 2024Active
Mark SilverDirectorBritishEngland6414 Dec 2022Active
Silver, MarkDirectorBritishEngland14 Dec 2022Active
Strickland, Andrew JamesDirectorBritishEngland7 Jul 2017Active

Shareholders

Shareholders (19)

Palatine Private Equity Fund Iii Lp
74.6%
74,64718 Feb 2025
Palatine Founder Partner Iii Lp
1.4%
1,35318 Feb 2025
European Capital Uk Sme Debt Lp
0.0%
018 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Palatineequity Llp

United Kingdom

Active
Notified 25 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Palatineequity Fund Iii Lp

Ceased 25 Sept 2019

Ceased

Andrew Denzil Maurice Hague

Ceased 7 Jul 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Mar 2026AccountsAnnual accounts made up to 2024-12-31View(31 pages)
6 Mar 2026Confirmation StatementConfirmation statement made on 2026-01-29 with no updatesView(3 pages)
3 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(43 pages)
30 Jan 2026OfficersTermination of Emily Catherine Rees as director on 2026-01-30View(1 page)
22 Dec 2025AccountsAnnual accounts made up to 2024-12-30View(1 page)
10 Mar 2026 Accounts

Annual accounts made up to 2024-12-31

6 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-01-29 with no updates

3 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Jan 2026 Officers

Termination of Emily Catherine Rees as director on 2026-01-30

22 Dec 2025 Accounts

Annual accounts made up to 2024-12-30

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 days ago on 10 Mar 2026

Confirmation statement made on 2026-01-29 with no updates

6 days ago on 6 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 weeks ago on 3 Mar 2026

Termination of Emily Catherine Rees as director on 2026-01-30

1 months ago on 30 Jan 2026

Annual accounts made up to 2024-12-30

2 months ago on 22 Dec 2025