CIBER LTD

Register to unlock more data on OkredoRegister

CIBER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12035297

Incorporation date

05/06/2019

Size

Dormant

Contacts

Registered address

Registered address

46 Houseboat, Harbourmasters Office, 46 Goodhart Place, London, London E14 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2019)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon26/03/2026
Confirmation statement made on 2024-02-25 with no updates
dot icon26/03/2026
Termination of appointment of Ciber Adr Construction Claims Limited as a director on 2026-02-28
dot icon26/03/2026
Accounts for a dormant company made up to 2023-06-30
dot icon26/03/2026
Termination of appointment of Ciber Adr Llp as a director on 2026-02-28
dot icon26/03/2026
Appointment of Mr Christopher Simon Bates as a director on 2026-03-14
dot icon27/01/2026
Cessation of Caludia Ramirez as a person with significant control on 2023-03-01
dot icon27/01/2026
Notification of a person with significant control statement
dot icon15/01/2026
Registered office address changed from 2 Surrey Street London WC2R 2nd England to 46 Houseboat, Harbourmasters Office 46 Goodhart Place London London E14 8EG on 2026-01-15
dot icon20/12/2023
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Appointment of Ciber Adr Construction Claims Limited as a director on 2023-04-17
dot icon25/04/2023
Appointment of Ciber Adr Llp as a director on 2023-04-17
dot icon25/04/2023
Termination of appointment of Salukjit Zhang as a director on 2023-04-25
dot icon19/04/2023
Cessation of Christopher Simon Bates as a person with significant control on 2023-04-17
dot icon19/04/2023
Appointment of Mrs Salukjit Zhang as a director on 2023-04-16
dot icon19/04/2023
Termination of appointment of Christopher Simon Bates as a director on 2023-04-17
dot icon16/04/2023
Registered office address changed from 46 Mariposa Goodhart Place London E14 8EG England to 2 Surrey Street London WC2R 2nd on 2023-04-16
dot icon16/04/2023
Notification of Caludia Ramirez as a person with significant control on 2023-03-01
dot icon14/02/2023
Notification of Christopher Simon Bates as a person with significant control on 2023-02-08
dot icon14/02/2023
Appointment of Mr Christopher Simon Bates as a director on 2023-02-08
dot icon13/02/2023
Cessation of St Braviels as a person with significant control on 2023-02-07
dot icon13/02/2023
Termination of appointment of Saljukjit Rudchat as a director on 2023-02-08
dot icon13/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/06/2022
Termination of appointment of Christopher Bates as a director on 2022-06-13
dot icon23/06/2022
Cessation of Christopher Bates as a person with significant control on 2022-06-01
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/05/2022
Director's details changed for Ms Saljukjit Rudchat on 2022-05-12
dot icon27/07/2021
Confirmation statement made on 2021-06-04 with updates
dot icon22/07/2021
Micro company accounts made up to 2021-06-30
dot icon16/05/2021
Appointment of Ms Saljukjit Rudchat as a director on 2021-05-08
dot icon09/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/12/2020
Notification of St Braviels as a person with significant control on 2020-12-01
dot icon02/11/2020
Registered office address changed from Suite 34 New House, 67-68 Hatton Garden London EC1N 8JY England to International House Holborn Viaduct London EC1A 2BN on 2020-11-02
dot icon07/10/2020
Registered office address changed from Mariposa 46 Goodhart Place Limehouse London E14 8EG United Kingdom to Suite 34 New House, 67-68 Hatton Garden London EC1N 8JY on 2020-10-07
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon05/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
25/02/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
30.10K
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Descended-99.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Christopher
Director
05/06/2019 - 13/06/2022
15
Bates, Christopher Simon
Director
08/02/2023 - 17/04/2023
8
Bates, Christopher Simon
Director
14/03/2026 - Present
8
Rudchat, Saljukjit
Director
08/05/2021 - 08/02/2023
-
Zhang, Salukjit
Director
16/04/2023 - 25/04/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIBER LTD

CIBER LTD is an(a) Active company incorporated on 05/06/2019 with the registered office located at 46 Houseboat, Harbourmasters Office, 46 Goodhart Place, London, London E14 8EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIBER LTD?

toggle

CIBER LTD is currently Active. It was registered on 05/06/2019 .

Where is CIBER LTD located?

toggle

CIBER LTD is registered at 46 Houseboat, Harbourmasters Office, 46 Goodhart Place, London, London E14 8EG.

What does CIBER LTD do?

toggle

CIBER LTD operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for CIBER LTD?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.