This company is commonly known as Cyber-duck Limited. The company was founded 23 years ago and was given the registration number 04356226. The firm's registered office is in BOREHAMWOOD. You can find them at Elstree House 12 High Street, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CYBER-DUCK LIMITED |
---|---|---|
Company Number | : | 04356226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elstree House 12 High Street, Elstree, Borehamwood, Hertfordshire, WD6 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caci House, Kensington Village, Avonmore Road, London, England, W14 8TS | Director | 02 November 2023 | Active |
Caci House, Kensington Village, Avonmore Road, London, England, W14 8TS | Director | 02 November 2023 | Active |
Caci House Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Secretary | 31 January 2013 | Active |
212 Bullhead Road, Borehamwood, WD6 1RH | Secretary | 18 January 2002 | Active |
Athene House The Broadway, Mill Hill, London, NW7 3TD | Corporate Secretary | 18 January 2002 | Active |
Camrose, House, 2a Camrose Avenue, Edgware, England, HA8 6EG | Corporate Secretary | 02 July 2007 | Active |
Caci House Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 18 January 2002 | Active |
Caci House Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 29 February 2016 | Active |
14a East Barnet Road, New Barnet, EN4 8RW | Director | 05 August 2004 | Active |
Elstree House, 12 High Street, Elstree, Borehamwood, WD6 3EP | Director | 29 February 2016 | Active |
Caci House Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 08 January 2010 | Active |
The Grange Barn, Pikes End, Pinner, England, HA5 2EX | Director | 08 January 2010 | Active |
Caci House Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 29 February 2016 | Active |
Caci House Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 08 January 2010 | Active |
Caci House Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 19 April 2019 | Active |
Athene House The Broadway, Mill Hill, London, NW7 3TB | Corporate Director | 18 January 2002 | Active |
Caci Limited | ||
Notified on | : | 02 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caci House Kensington Village, Avonmore Road, London, England, W14 8TS |
Nature of control | : |
|
Mr Daniel Howard Bluestone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Elstree House, 12 High Street, Borehamwood, WD6 3EP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.