UKBizDB.co.uk

CYBER COMPUTER CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyber Computer Consultants Limited. The company was founded 30 years ago and was given the registration number 02855308. The firm's registered office is in LOUGHTON. You can find them at Abacus House 14-18, Forest Road, Loughton, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CYBER COMPUTER CONSULTANTS LIMITED
Company Number:02855308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Old Orchard Close, Ilton, Ilminster, England, TA19 9HR

Director21 September 1993Active
Oak Barn Manor Farm, Stapleton, Martock, TA12 6AN

Secretary01 June 1997Active
11 Saxon Walk, Mundford, Thetford, IP26 5JT

Secretary21 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 1993Active
Oak Barn Manor Farm, Stapleton, Martock, TA12 6AN

Director01 June 1997Active
11 Saxon Walk, Mundford, Thetford, IP26 5JT

Director21 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 1993Active

People with Significant Control

Ms Linda Ann Milo
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Abacus House, 14-18, Loughton, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Milo
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Abacus House, 14-18, Loughton, IG10 1DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-07-11Officers

Termination secretary company with name termination date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.