CIBERNET LIMITED

Register to unlock more data on OkredoRegister

CIBERNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03074721

Incorporation date

30/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Els Advisory Limited, 31 Harrogate Road, Leeds LS7 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Appointment of a voluntary liquidator
dot icon23/12/2025
Declaration of solvency
dot icon23/12/2025
Registered office address changed from 2 North Park Road Harrogate HG1 5PA England to C/O Els Advisory Limited 31 Harrogate Road Leeds LS7 3PD on 2025-12-23
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Solvency Statement dated 07/04/25
dot icon14/04/2025
Statement of capital on 2025-04-14
dot icon14/04/2025
Statement by Directors
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2024
Resolutions
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon18/06/2024
Director's details changed for Sandra Cristina Lopes Gomes on 2024-01-24
dot icon12/02/2024
Registered office address changed from 18 Mansell Street London E1 8AA to 2 North Park Road, Harrogate North Park Road Harrogate HG1 5PA on 2024-02-12
dot icon12/02/2024
Registered office address changed from 2 North Park Road, Harrogate North Park Road Harrogate HG1 5PA England to 7 Albemarle Street London W1S 4HQ on 2024-02-12
dot icon12/02/2024
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 2 North Park Road Harrogate HG1 5PA on 2024-02-12
dot icon12/02/2024
Register inspection address has been changed to 7 Albermarle St, London Albemarle Street London W1S 4HQ
dot icon12/02/2024
Register(s) moved to registered inspection location 7 Albermarle St, London Albemarle Street London W1S 4HQ
dot icon14/12/2023
Director's details changed for Sandra Christina Lopes Gomes on 2022-03-01
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Second filing for the appointment of Sandra Christina Lopes Gomes as a director
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/03/2023
Termination of appointment of Simeon Thomas Irvine as a director on 2023-01-20
dot icon20/03/2023
Termination of appointment of Laura Elrod Binion as a director on 2023-03-01
dot icon20/03/2023
Termination of appointment of Andrew Mark Davies as a director on 2023-03-13
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/03/2022
Appointment of Sandra Christina Lopez Gomez as a director on 2022-03-01
dot icon24/03/2022
Appointment of Andrew Mark Davies as a director on 2022-03-01
dot icon24/03/2022
Appointment of Mr Simeon Thomas Irvine as a director on 2022-03-01
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2021
Director's details changed for Laura Elrod Binion on 2021-06-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/05/2020
Termination of appointment of Robert Francis Reich as a director on 2020-04-17
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Director's details changed for Mr. Thomas Peter Langmaid Ford on 2016-02-10
dot icon20/07/2016
Director's details changed for Laura Elrod Binion on 2013-12-17
dot icon20/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon17/02/2016
Appointment of Mr. Robert Francis Reich as a director on 2016-02-10
dot icon16/02/2016
Appointment of Mr. Thomas Peter Langmaid Ford as a director on 2016-02-10
dot icon16/02/2016
Termination of appointment of David Walter Hitchcock as a director on 2016-01-01
dot icon16/02/2016
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-01-05
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon22/12/2015
Resolutions
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/10/2014
Termination of appointment of Nelson Andrew Murphy as a director on 2014-08-29
dot icon14/10/2014
Termination of appointment of Jens Morten Brogger as a director on 2014-08-28
dot icon26/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/01/2014
Termination of appointment of Guy Sochovsky as a director
dot icon04/01/2014
Appointment of David Hitchcock as a director
dot icon04/01/2014
Appointment of Laura Binion as a director
dot icon04/01/2014
Appointment of Nelson Murphy as a director
dot icon22/11/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon10/05/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon19/04/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon12/12/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Hackwood Secretaries Limited as a secretary
dot icon20/03/2012
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 2012-03-20
dot icon11/01/2012
Termination of appointment of Bruno Paglucia as a director
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Re-registration of Memorandum and Articles
dot icon10/10/2011
Certificate of re-registration from Public Limited Company to Private
dot icon10/10/2011
Re-registration from a public company to a private limited company
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/04/2011
Appointment of Jens Morten Brogger as a director
dot icon31/03/2011
Termination of appointment of Guy Dubois as a director
dot icon23/02/2011
Full accounts made up to 2009-12-31
dot icon15/02/2011
Appointment of Guy Edward Sochovsky as a director
dot icon11/02/2011
Termination of appointment of Jean Mandeville as a director
dot icon07/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 30/06/09; full list of members
dot icon09/03/2009
Appointment terminated director piyush sodha
dot icon09/03/2009
Appointment terminated director vince tallent
dot icon09/03/2009
Appointment terminated director martin lippert
dot icon04/03/2009
Compulsory strike-off action has been discontinued
dot icon03/03/2009
Full accounts made up to 2007-12-31
dot icon17/02/2009
Auditor's resignation
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon06/02/2009
Director's change of particulars / jean manderville / 28/10/2008
dot icon06/02/2009
Director appointed guy dubois
dot icon06/02/2009
Director appointed jean manderville
dot icon06/02/2009
Director appointed bruno paglucia
dot icon11/07/2008
Return made up to 30/06/08; full list of members
dot icon17/12/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Return made up to 30/06/07; full list of members
dot icon29/05/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 30/06/06; no change of members
dot icon17/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/01/2004
Full accounts made up to 2003-03-10
dot icon20/01/2004
Accounting reference date shortened from 10/03/04 to 31/12/03
dot icon18/01/2004
Director resigned
dot icon18/01/2004
Director resigned
dot icon08/01/2004
Accounting reference date shortened from 31/05/03 to 10/03/03
dot icon28/08/2003
Return made up to 30/06/03; full list of members
dot icon21/07/2003
Resolutions
dot icon21/07/2003
£ ic 78125/72898 08/07/03 £ sr 5227@1=5227
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon24/06/2003
Interim accounts made up to 2003-04-30
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
Director resigned
dot icon05/04/2003
Director resigned
dot icon18/12/2002
Full accounts made up to 2002-05-31
dot icon12/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 30/06/02; full list of members
dot icon03/09/2002
New director appointed
dot icon03/12/2001
Full accounts made up to 2001-05-31
dot icon24/08/2001
Return made up to 30/06/01; full list of members
dot icon03/08/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon25/06/2001
Ad 01/03/01--------- £ si 15625@1=15625 £ ic 62500/78125
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon26/09/2000
Full accounts made up to 2000-05-31
dot icon08/09/2000
Return made up to 30/06/00; full list of members
dot icon31/08/2000
Director resigned
dot icon21/12/1999
Full accounts made up to 1999-05-31
dot icon24/08/1999
Director resigned
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon26/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon16/06/1999
Particulars of mortgage/charge
dot icon02/12/1998
Full accounts made up to 1998-05-31
dot icon06/11/1998
New director appointed
dot icon21/08/1998
Return made up to 30/06/98; full list of members
dot icon13/02/1998
New director appointed
dot icon26/10/1997
Secretary's particulars changed
dot icon26/10/1997
Full accounts made up to 1997-05-31
dot icon14/10/1997
Registered office changed on 14/10/97 from: barrington house 59-67 gresham st london EC2V 7JA
dot icon13/08/1997
Return made up to 30/06/97; full list of members
dot icon08/08/1997
Director resigned
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Ad 17/06/97--------- £ si 12500@1=12500 £ ic 50000/62500
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon17/07/1997
£ nc 50000/102041 11/06/97
dot icon28/05/1997
New director appointed
dot icon03/01/1997
Full accounts made up to 1996-05-31
dot icon11/07/1996
Return made up to 30/06/96; full list of members
dot icon31/08/1995
Certificate of authorisation to commence business and borrow
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Director resigned
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
Ad 24/08/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon31/08/1995
Accounting reference date notified as 31/05
dot icon31/08/1995
Application to commence business
dot icon30/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddy, Sandeep
Director
01/03/2001 - 26/06/2003
6
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
30/06/1995 - 20/03/2012
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
30/06/1995 - 24/08/1995
1136
Davies, Andrew Mark
Director
01/03/2022 - 13/03/2023
12
Ford, Thomas Peter Langmaid
Director
10/02/2016 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIBERNET LIMITED

CIBERNET LIMITED is an(a) Liquidation company incorporated on 30/06/1995 with the registered office located at C/O Els Advisory Limited, 31 Harrogate Road, Leeds LS7 3PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIBERNET LIMITED?

toggle

CIBERNET LIMITED is currently Liquidation. It was registered on 30/06/1995 .

Where is CIBERNET LIMITED located?

toggle

CIBERNET LIMITED is registered at C/O Els Advisory Limited, 31 Harrogate Road, Leeds LS7 3PD.

What does CIBERNET LIMITED do?

toggle

CIBERNET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIBERNET LIMITED?

toggle

The latest filing was on 23/12/2025: Resolutions.