UKBizDB.co.uk

CYBORG GROUP LIMITED

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

This company is commonly known as Cyborg Group Limited. The company was founded 26 years ago and was given the registration number 03407980. The firm's registered office is in LONDON. You can find them at 52 Gorst Road, Park Royal, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CYBORG GROUP LIMITED
Company Number:03407980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1997
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:52 Gorst Road, Park Royal, London, England, NW10 6LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Callow Street, London, England, SW3 6BJ

Director26 September 2022Active
8 Holden House, 13 Prebend Street, London, N1 8PF

Secretary26 November 2002Active
118 Chapman Crescent, Kenton, Harrow, HA3 0TF

Secretary24 November 2000Active
132c White Lion Road, Amersham, HP7 9NQ

Secretary23 July 1997Active
Suite 19, Elysium Gate, 126/128 New Kings Road, Fulham, England, SW6 4LZ

Secretary27 February 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 July 1997Active
1, Furze Hill, Purley, England, CR8 3LB

Director02 June 2022Active
120 East Road, London, N1 6AA

Nominee Director23 July 1997Active
20 Walton Road, Bushey, Watford, WD2 2JE

Director01 July 1998Active
3a, Callow Street, London, England, SW3 6BJ

Director01 June 2022Active
Flat C, 58 Redcliffe Gardens, Kensington, England, SW10 9HD

Director23 July 1997Active
3a, Callow Street, London, England, SW3 6BJ

Director13 September 2022Active

People with Significant Control

Mr William Lucas Boyd
Notified on:02 June 2022
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:1, Furze Hill, Purley, England, CR8 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Cyborg Properties Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:52, Gorst Road, London, England, NW10 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cyborg Properties Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:52, Gorst Road, London, England, NW10 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graeme Scott Macfadzean
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:52, Gorst Road, London, England, NW10 6LD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Address

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

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination secretary company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-26Miscellaneous

Legacy.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.