CompanyTrack
F

FALANX CYBER TECHNOLOGIES LIMITED

Dissolved Solihull

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
F

FALANX CYBER TECHNOLOGIES LIMITED

Other service activities n.e.c.

Founded 30 Jan 2017 Dissolved Solihull, England 0 employees
Other service activities n.e.c.
Accounts Submitted 5 Apr 2024
Confirmation Statement Submitted 30 Jan 2025
Net assets £77.17K £56.08K 2022 year on year
Total assets £220.32K £56.08K 2022 year on year
Total Liabilities £143.15K £0.00 2022 year on year
Charges 2
2 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

Second Floor, One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG England

Credit Report

Discover FALANX CYBER TECHNOLOGIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£152.00

Decreased by £95.00 (-38%)

Net Assets

£77.17k

Decreased by £56.08k (-42%)

Total Liabilities

£143.15k

Turnover

N/A

Employees

N/A

Debt Ratio

65%

Increased by 13 (+25%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
Philip Howard GrannumDirectorBritishEngland5712 Dec 2023Active
Stewart James MotlerDirectorBritishEngland4812 Dec 2023Active
Venetia Lois CooperDirectorBritishEngland5112 Dec 2023Active
William Thomas DawsonDirectorBritishEngland6212 Dec 2023Active

Shareholders

Shareholders (2)

Falanx Cyber Defence Limited
100.0%
131 Jan 2024
Falanx Cyber Security Limited
0.0%
031 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Falanx Cyber Defence Limited

United Kingdom

Active
Notified 8 Nov 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Falanx Cyber Security Limited

Ceased 8 Nov 2023

Ceased

Group Structure

Group Structure

FALANX CYBER DEFENCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THETIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THETIS PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THETIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WN CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THETIS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FALANX CYBER TECHNOLOGIES LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025GazetteGazette Dissolved VoluntaryView(1 page)
15 Apr 2025GazetteGazette Notice VoluntaryView(1 page)
2 Apr 2025DissolutionDissolution Application Strike Off CompanyView(2 pages)
30 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-29 with no updatesView(3 pages)
22 Jan 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Jul 2025 Gazette

Gazette Dissolved Voluntary

15 Apr 2025 Gazette

Gazette Notice Voluntary

2 Apr 2025 Dissolution

Dissolution Application Strike Off Company

30 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-29 with no updates

22 Jan 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 months ago on 1 Jul 2025

Gazette Notice Voluntary

10 months ago on 15 Apr 2025

Dissolution Application Strike Off Company

10 months ago on 2 Apr 2025

Confirmation statement made on 2025-01-29 with no updates

1 years ago on 30 Jan 2025

Mortgage Satisfy Charge Full

1 years ago on 22 Jan 2025