UKBizDB.co.uk

CYBERCODE SOLUTIONS LIMITED

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

This company is commonly known as Cybercode Solutions Limited. The company was founded 26 years ago and was given the registration number 03472672. The firm's registered office is in MILNTHORPE. You can find them at Dallam Barn, High Haverflatts, Milnthorpe, Cumbria. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:CYBERCODE SOLUTIONS LIMITED
Company Number:03472672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 62020 - Information technology consultancy activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dallam Barn, High Haverflatts, Milnthorpe, Cumbria, LA7 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dallam Barn High Haverflatts Lane, Milnthorpe, LA7 7DG

Secretary01 January 1998Active
Dallam Barn, High Haverflatts, Milnthorpe, LA7 7DG

Director01 January 1998Active
Dallam Barn High Haverflatts Lane, Milnthorpe, LA7 7DG

Director01 January 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary27 November 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director27 November 1997Active
Dallam Barn, High Haverflatts, Milnthorpe, LA7 7DG

Director13 October 2020Active

People with Significant Control

Mrs Katherine Jane Cushnie
Notified on:01 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Dallam Barn, Milnthorpe, LA7 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr John Cushnie
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Dallam Barn, Milnthorpe, LA7 7DG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2017-07-10Officers

Elect to keep the directors residential address register information on the public register.

Download
2017-07-10Officers

Elect to keep the secretaries register information on the public register.

Download
2017-07-10Officers

Elect to keep the directors register information on the public register.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.