CITATION CYBER LIMITED
Information technology consultancy activities
CITATION CYBER LIMITED
Information technology consultancy activities
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
Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom
Office (Lancaster)
Health Innovation One, University, Sir John Fisher Dr, Bailrigg, Lancaster LA1 4AT
Telephone
0333 323 3981Website
mitigatecyber.comCredit Report
Discover CITATION CYBER LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£241.89k
Net Assets
£459.30k
Total Liabilities
£628.75k
Turnover
£2.26M
Employees
N/A
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Christopher Paul Morris | Director | Active |
| Eloise Wann | Director | Active |
| Matthew Brian Stacey | Director | Active |
| Michelle Laura Anne Ciavatta | Director | Active |
| Zain Javed | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Citation Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
James Robert Sumner
Ceased 31 Oct 2019
Jim Sumner
Ceased 12 Jun 2018
Gerald Andrew Higgins
Ceased 6 Jun 2022
Stephen John Kelly
Ceased 12 Jun 2018
Mark Rogerson
Ceased 15 Jun 2020
Stephen John Robinson
Ceased 12 Jun 2018
J Sumner Limited
Ceased 6 Jun 2022
Warren Fraser Mckie
Ceased 12 Jun 2018
Mark David Kelly
Ceased 12 Jun 2018
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 11 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | View(3 pages) |
| 11 Oct 2025 | Accounts | Annual accounts filed | View(68 pages) |
| 11 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | View(1 page) |
| 11 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(26 pages) |
| 29 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-29 with no updates | View(3 pages) |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Confirmation statement made on 2025-01-29 with no updates
Recent Activity
Latest Activity
Audit exemption statement of guarantee by parent company for period ending 31/12/24
4 months ago on 11 Oct 2025
Annual accounts filed
4 months ago on 11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
4 months ago on 11 Oct 2025
Annual accounts made up to 2024-12-31
4 months ago on 11 Oct 2025
Confirmation statement made on 2025-01-29 with no updates
1 years ago on 29 Jan 2025