UKBizDB.co.uk

CYBER SHARK GROUP LTD

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

This company is commonly known as Cyber Shark Group Ltd. The company was founded 7 years ago and was given the registration number 10731505. The firm's registered office is in LONDON. You can find them at Craven House , Ground Floor, 40-44 Uxbridge Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYBER SHARK GROUP LTD
Company Number:10731505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63120 - Web portals
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Craven House , Ground Floor, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craven House , Ground Floor, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS

Director29 March 2018Active
16/239, Anastazego Kowalczyka, Warszawa, Poland, 03 193

Director29 March 2018Active
4/19 Piaskowa, 01-067, Warszawa, Poland,

Director13 November 2018Active
B12/G9, Osiedle Zachod, Starogard, Poland, 73 110

Director14 April 2018Active
22/65, Kulczynskiego, Warszawa, Poland, 02 777

Director29 March 2018Active
106, Rosebank Road, Hanwell, London, United Kingdom, W7 2EN

Director20 April 2017Active

People with Significant Control

Mr Maciej Dulkowski
Notified on:01 October 2019
Status:Active
Date of birth:September 1977
Nationality:Polish
Country of residence:England
Address:156 B, Windmill Lane, Greenford, England, UB6 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Agnieszka Baranska
Notified on:13 November 2018
Status:Active
Date of birth:May 1974
Nationality:Polish
Country of residence:Poland
Address:4/19 Piaskowa, 01-067, Warszawa, Poland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcin Szpalerski
Notified on:17 July 2018
Status:Active
Date of birth:January 1982
Nationality:Polish
Country of residence:United Kingdom
Address:106, Rosebank Road, Hanwell, United Kingdom, W7 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Radoslaw Baran
Notified on:17 July 2018
Status:Active
Date of birth:March 1979
Nationality:Polish
Country of residence:Poland
Address:4/19, Piaskowa, Warsaw, Poland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aneta Maria Slubowska
Notified on:17 July 2018
Status:Active
Date of birth:April 1984
Nationality:Polish
Country of residence:Poland
Address:17/16, Kopanskiego 17/16, Szczecin, Poland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Ott
Notified on:17 July 2018
Status:Active
Date of birth:September 1981
Nationality:Polish
Country of residence:Poland
Address:180a/7, Os Rozane, Warzymice, Poland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-22Dissolution

Dissolution application strike off company.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Accounts

Change account reference date company previous shortened.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.