CYBER STELLAR LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cyber Stellar Ltd. The company was founded 7 years ago and was given the registration number 11622396. The firm's registered office is in MILTON KEYNES. You can find them at 112 Felsted Caldecotte, , Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.
 Company Information
| Name | : | CYBER STELLAR LTD | 
|---|
| Company Number | : | 11622396 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 15 October 2018 | 
|---|
| End of financial year | : | 31 October 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 62020 - Information technology consultancy activities63110 - Data processing, hosting and related activities
 | 
|---|
 Office Address & Contact
| Registered Address | : | 112 Felsted Caldecotte, Milton Keynes, England, MK7 8FE | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| 167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 15 October 2018 | Active | 
| Flat 9, Charter House  59-61, Bromham Road, Bedford, United Kingdom, MK40 2BJ | Director | 15 October 2018 | Active | 
| Flat 9, Charter House  59-61, Bromham Road, Bedford, United Kingdom, MK40 2BJ | Director | 15 October 2018 | Active | 
 People with Significant Control
| Mr Anderson Arokium | 
| Notified on | : | 15 October 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | November 1991 | 
|---|
| Nationality | : | Mauritanian | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Flat 9, Charter House  59-61, Bedford, United Kingdom, MK40 2BJ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Samuel James Pitman | 
| Notified on | : | 15 October 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1998 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Flat 9, Charter House  59-61, Bedford, United Kingdom, MK40 2BJ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
| Mr Adam Javaid | 
| Notified on | : | 15 October 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | December 1995 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 46, Fairfield Road, London, England, N18 2QJ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directorsRight to appoint and remove directors as trustRight to appoint and remove directors as firmSignificant influence or control as trustSignificant influence or control as firm
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)