Warning: file_put_contents(c/0bbb1f9f9a7f00cef8c0272c1ada0b4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cyborg Nest Ltd, N4 3JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYBORG NEST LTD

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

This company is commonly known as Cyborg Nest Ltd. The company was founded 6 years ago and was given the registration number 11180726. The firm's registered office is in LONDON. You can find them at Clifton House, 46 Clifton Terrace, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CYBORG NEST LTD
Company Number:11180726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Clifton House, 46 Clifton Terrace, London, England, N4 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 177, 372 Old Street, London, England, EC1V 9LT

Director31 January 2018Active
Clifton House, 46 Clifton Terrace, London, England, N4 3JP

Director31 January 2018Active
Suite 177, 372 Old Street, London, England, EC1V 9LT

Director31 January 2018Active
Suite 177, 372 Old Street, London, England, EC1V 9LT

Director20 April 2020Active

People with Significant Control

Mr Scott Robert Cohen
Notified on:31 January 2018
Status:Active
Date of birth:April 1965
Nationality:American
Country of residence:United Kingdom
Address:Suite 105, 372 Old Street, London, United Kingdom, EC1V 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Liviu Cosmin Babitz
Notified on:31 January 2018
Status:Active
Date of birth:October 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:Suite 105, 372 Old Street, London, United Kingdom, EC1V 9LT
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 (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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Address

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

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Capital

Capital allotment shares.

Download
2021-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Change account reference date company previous shortened.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.