CYBERFORT GROUP LIMITED
Activities of head offices
CYBERFORT GROUP LIMITED
Activities of head offices
Previous Company Names
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL England
Telephone
0(0)1304814800Website
cyberfortgroup.comReports
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
Net Assets, Total Assets & Total Liabilities (2017–2022)
Cash in Bank
£47.00k
Net Assets
-£34.15M
Total Liabilities
£60.66M
Turnover
£21.14M
Employees
142
Debt Ratio
229%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Palatine Private Equity | Jun 2017 | Management Buyout |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew James Strickland | Director | British | England | 7 Jul 2017 | Active |
| Anthony John Dickin | Director | British | England | 7 Jul 2017 | Active |
| Dickin, Anthony John | Director | British | England | 7 Jul 2017 | Active |
| Emily Catherine Rees | Director | British | England | 7 Jul 2024 | Active |
| Glen Norman Williams | Director | British | England | 26 Apr 2024 | Active |
| Mark Silver | Director | British | England | 14 Dec 2022 | Active |
| Silver, Mark | Director | British | England | 14 Dec 2022 | Active |
| Strickland, Andrew James | Director | British | England | 7 Jul 2017 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Palatineequity Llp
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Palatineequity Fund Iii Lp
Ceased 25 Sept 2019
Andrew Denzil Maurice Hague
Ceased 7 Jul 2017
Group Structure
Group Structure
No group structure identified
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Accounts | Annual accounts made up to 2024-12-31 | View(31 pages) |
| 6 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-01-29 with no updates | View(3 pages) |
| 3 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(43 pages) |
| 30 Jan 2026 | Officers | Termination of Emily Catherine Rees as director on 2026-01-30 | View(1 page) |
| 22 Dec 2025 | Accounts | Annual accounts made up to 2024-12-30 | View(1 page) |
Confirmation statement made on 2026-01-29 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Emily Catherine Rees as director on 2026-01-30
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
