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 6 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 activities
- 63110 - 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 percent
- Voting rights 25 to 50 percent
- Right 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 percent
- Voting 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 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
- Significant influence or control as trust
- Significant 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 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)