Warning: file_put_contents(c/8982f41e4f8da234da8b81f74cc18153.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f4eb21107d6f4033620198bb22e9aee4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cyberiam Holdings Limited, CH65 3EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYBERIAM HOLDINGS LIMITED

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

This company is commonly known as Cyberiam Holdings Limited. The company was founded 7 years ago and was given the registration number 10771700. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 7 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYBERIAM HOLDINGS LIMITED
Company Number:10771700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 7 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, England, CH65 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director15 May 2017Active
The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN

Director05 September 2022Active
Unit 7, Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY

Director15 May 2017Active

People with Significant Control

Mr Michael Jason Ribaudo
Notified on:24 August 2022
Status:Active
Date of birth:October 1975
Nationality:South African
Country of residence:United Kingdom
Address:The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Jane Pinnington
Notified on:15 May 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Unit 7, Rossmore Business Village, Ellesmere Port, England, CH65 3EY
Nature of control:
  • Right to appoint and remove directors
Mr Michael Jason Ribaudo
Notified on:15 May 2017
Status:Active
Date of birth:October 1975
Nationality:South African
Country of residence:United Kingdom
Address:Lower Ground Floor, 10 Nicholas Street, Chester, United Kingdom, CH1 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stuteley Pinnington
Notified on:15 May 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN
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
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Address

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

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Resolution

Resolution.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-04-27Capital

Capital alter shares subdivision.

Download
2023-04-27Capital

Second filing capital allotment shares.

Download
2023-04-26Capital

Capital variation of rights attached to shares.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Capital

Capital name of class of shares.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-26Capital

Capital variation of rights attached to shares.

Download
2023-04-20Capital

Capital allotment shares.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-31Resolution

Resolution.

Download
2022-08-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.