UKBizDB.co.uk

CYBER STRATEGIES LTD

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

This company is commonly known as Cyber Strategies Ltd. The company was founded 26 years ago and was given the registration number 03499768. The firm's registered office is in POTTERS BAR. You can find them at Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYBER STRATEGIES LTD
Company Number:03499768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF

Secretary06 November 2012Active
Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF

Director16 February 2009Active
Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF

Director08 January 2021Active
14 High Street, Paulerspury, NN12 7NA

Secretary27 January 1998Active
1 Aurum Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH

Secretary16 February 2009Active
1 Aurum Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH

Secretary22 October 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 January 1998Active
Astra House, Christy Way, Southfields Business Park, Basildon, England, SS15 6TQ

Director16 February 2009Active
14 High Street, Paulerspury, NN12 7NA

Director27 January 1998Active
14 High Street, Paulerspury, NN12 7NA

Director27 January 1998Active
Astra House, Christy Way, Southfields Business Park, Basildon, England, SS15 6TQ

Director16 February 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 January 1998Active

People with Significant Control

Mr Paul Terence Rolison
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-07Capital

Capital allotment shares.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-18Address

Change registered office address company with date old address new address.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Address

Change registered office address company with date old address new address.

Download
2015-10-21Address

Change registered office address company with date old address new address.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Change of name

Certificate change of name company.

Download
2015-08-10Address

Change registered office address company with date old address new address.

Download
2015-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.