UKBizDB.co.uk

CYBERTILL LIMITED

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

This company is commonly known as Cybertill Limited. The company was founded 23 years ago and was given the registration number 04007218. The firm's registered office is in PRESCOT. You can find them at Clocktower Court Knowsley Park, Knowsley, Prescot, Merseyside. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CYBERTILL LIMITED
Company Number:04007218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Clocktower Court Knowsley Park, Knowsley, Prescot, Merseyside, L34 4AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 West Lane, Formby, L37 7BB

Secretary18 August 2005Active
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ

Director16 June 2009Active
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ

Director27 September 2016Active
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ

Director05 June 2000Active
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ

Director16 August 2006Active
856 Liverpool Road, Ainsdale, Southport, PR8 3SL

Secretary18 July 2001Active
32 Ennerdale Drive, Bury, BL9 8HU

Secretary24 November 2003Active
32 Ennerdale Drive, Bury, BL9 8HU

Secretary05 June 2000Active
18, Heatley Gardens, Westhoughton, Bolton, BL5 3GM

Director08 February 2008Active
Trewollas, Sunny Corner Lane, Senen, Penzance, TR19 7AX

Director26 May 2004Active
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ

Director01 September 2006Active
Stapleford Mill Farm Ryecroft Lane, Stapleford, CH3 8HH

Director05 June 2000Active
856 Liverpool Road, Ainsdale, Southport, PR8 3SL

Director07 December 2001Active
Blossomfields, Exhall, Warwickshire, B49 6EA

Director07 December 2001Active
6 Stansfield Close, Headington, Oxford, OX3 8TH

Director07 December 2001Active
22, Kensington Road, Chichester, England, PO19 7XN

Director22 July 2009Active

People with Significant Control

Cybertill Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clock Tower Court, Knowsley Park, Prescot, England, L34 4AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Capital

Capital alter shares redemption statement of capital.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-22Resolution

Resolution.

Download
2018-12-18Capital

Legacy.

Download
2018-12-18Capital

Capital statement capital company with date currency figure.

Download
2018-12-18Insolvency

Legacy.

Download
2018-12-18Resolution

Resolution.

Download
2018-11-13Accounts

Accounts with accounts type small.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.