Warning: file_put_contents(c/5902e3352283665f1513b8457a3c9e3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/57336427c6ced13e0aa259f06965f227.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cyberstyle Limited, E6 3DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYBERSTYLE LIMITED

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

This company is commonly known as Cyberstyle Limited. The company was founded 7 years ago and was given the registration number 10389676. The firm's registered office is in LONDON. You can find them at 16 Creighton Avenue, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYBERSTYLE LIMITED
Company Number:10389676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 Creighton Avenue, London, England, E6 3DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Creighton Avenue, London, England, E6 3DS

Director01 May 2017Active
51, North Countess Road, London, England, E17 5HS

Director25 September 2016Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director22 September 2016Active

People with Significant Control

Mrs Laima Mohamed
Notified on:01 May 2017
Status:Active
Date of birth:March 1975
Nationality:Lithuanian
Country of residence:England
Address:16, Creighton Avenue, London, England, E6 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vimalakannan Sinnarasa
Notified on:25 September 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:16, Creighton Avenue, London, England, E6 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Darren Symes
Notified on:22 September 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-11-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-03Officers

Appoint person director company with name date.

Download
2019-11-03Address

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

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Accounts

Accounts amended with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Address

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

Download

Copyright © 2024. All rights reserved.