UKBizDB.co.uk

FWB CYBERLINE LIMITED

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

This company is commonly known as Fwb Cyberline Limited. The company was founded 7 years ago and was given the registration number 10492951. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FWB CYBERLINE LIMITED
Company Number:10492951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director17 October 2020Active
Ivanhoe, 273 Forest Road, Loughborough, United Kingdom, LE11 3HT

Director18 June 2018Active
80, Park Drive, Grange Park, London, United Kingdom, N21 2LS

Director20 January 2020Active
Heatherfield, Goldsmiths Avenue, Crowborough, United Kingdom, TN6 1RJ

Director23 November 2016Active

People with Significant Control

Mr. Matthew David Bonthrone
Notified on:17 October 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Lambrou
Notified on:20 January 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:80, Park Drive, London, United Kingdom, N21 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Simpson Ward
Notified on:23 November 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Heatherfield, Goldsmiths Avenue, Crowborough, United Kingdom, TN6 1RJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Change account reference date company previous shortened.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.