UKBizDB.co.uk

CYBERCROWD LIMITED

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

This company is commonly known as Cybercrowd Limited. The company was founded 7 years ago and was given the registration number 10219644. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CYBERCROWD LIMITED
Company Number:10219644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director12 February 2020Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director09 July 2020Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 June 2016Active
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP

Director07 June 2016Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 September 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director28 April 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director28 April 2021Active
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP

Director07 June 2016Active
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP

Director07 June 2016Active
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP

Director07 June 2016Active
Unit 4 Rivermead, Pipers Way, Thatcham, United Kingdom, RG19 4EP

Director30 November 2017Active

People with Significant Control

Mr Mike Robinson
Notified on:12 February 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:2, Communications Road, Newbury, England, RG19 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Kirby
Notified on:25 May 2018
Status:Active
Date of birth:October 1973
Nationality:English
Country of residence:England
Address:Unit 13, Thatcham Business Village, Thatcham, England, RG19 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Andrew Rolls
Notified on:25 May 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 13, Thatcham Business Village, Thatcham, United Kingdom, RG19 4LW
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 (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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-15Capital

Capital name of class of shares.

Download
2023-11-17Capital

Capital return purchase own shares.

Download
2023-11-02Capital

Capital cancellation shares.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-09-03Capital

Capital name of class of shares.

Download
2021-09-03Incorporation

Memorandum articles.

Download
2021-09-03Resolution

Resolution.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Incorporation

Memorandum articles.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.