UKBizDB.co.uk

CYBERSPARTA LIMITED

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

This company is commonly known as Cybersparta Limited. The company was founded 8 years ago and was given the registration number 09945188. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 6 Charter Point Way, Ashby Park, Ashby-de-la-zouch, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYBERSPARTA LIMITED
Company Number:09945188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Charter Point Way, Ashby Park, Ashby-de-la-zouch, England, LE65 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Knights Bank Road, Fareham, England, PO14 3JY

Director03 October 2017Active
52, Hambleton Road, Halesowen, United Kingdom, B63 1HH

Director11 January 2016Active

People with Significant Control

Mr Christopher John Woods
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:52 Hambleton Road, Halesowen, West Midlands, 52 Hambleton Road, Halesowen, England, B63 1HH
Nature of control:
  • Ownership of shares 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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Address

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

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Capital

Capital alter shares subdivision.

Download
2017-12-07Capital

Capital statement capital company with date currency figure.

Download
2017-12-07Capital

Legacy.

Download
2017-12-07Insolvency

Legacy.

Download
2017-12-07Resolution

Resolution.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Address

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

Download
2017-03-04Accounts

Accounts with accounts type micro entity.

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.