UKBizDB.co.uk

CYBERPULSE COMPUTING LTD

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

This company is commonly known as Cyberpulse Computing Ltd. The company was founded 26 years ago and was given the registration number 03405526. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor Hanover House, 30 Charlotte Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CYBERPULSE COMPUTING LTD
Company Number:03405526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryn Refail, Bwlchtocyn, Nr Abersoch, United Kingdom, LL53 7BP

Secretary16 September 1997Active
Bryn Refail, Bwlchtocyn, Nr Abersoch, United Kingdom, LL53 7BP

Director16 September 1997Active
Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme, United Kingdom, SK8 7AZ

Director05 January 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 July 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 July 1997Active

People with Significant Control

Richard Cotter
Notified on:01 March 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme, United Kingdom, SK8 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher Cotter
Notified on:05 July 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Bryn Refail, Bwlchtocyn, Nr Abersoch, United Kingdom, LL53 7BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Christopher Cotter
Notified on:04 July 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Bryn Refail, Bwlchtocyn, Nr Abersoch, United Kingdom, LL53 7BP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Address

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

Download
2022-03-01Address

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

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.