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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 15 May 2017 | Active |
The Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 05 September 2022 | Active |
Unit 7, Rossmore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY | Director | 15 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Capital | Capital allotment shares. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Resolution | Resolution. | Download |
2023-05-05 | Capital | Capital allotment shares. | Download |
2023-04-27 | Capital | Capital alter shares subdivision. | Download |
2023-04-27 | Capital | Second filing capital allotment shares. | Download |
2023-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Incorporation | Memorandum articles. | Download |
2023-04-26 | Capital | Capital name of class of shares. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-20 | Capital | Capital allotment shares. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-08-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.