CYB SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CYB SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11757881

Incorporation date

09/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2 2 Mulberry Road, Canvey Island SS8 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon30/04/2026
Appointment of Mr Lee Paul Mann as a director on 2026-01-01
dot icon28/04/2026
Notification of Veronica Jean Mann as a person with significant control on 2026-04-01
dot icon17/03/2026
Registered office address changed from 202 Rayleigh Road Leigh-on-Sea SS9 5XH England to 2 2 Mulberry Road Canvey Island SS8 0PR on 2026-03-17
dot icon17/03/2026
Cessation of Hayley Louise Kenney as a person with significant control on 2026-03-01
dot icon17/03/2026
Termination of appointment of Hayley Louise Kenney as a director on 2026-03-01
dot icon13/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon30/12/2025
Micro company accounts made up to 2025-01-31
dot icon08/12/2025
Secretary's details changed for Mrs Veronica Jean Mann on 2025-12-01
dot icon08/12/2025
Change of details for Mr Lee Paul Mann as a person with significant control on 2025-01-01
dot icon19/02/2025
Registered office address changed from 28 Weare Gifford Shoeburyness Southend-on-Sea SS3 8AB England to 202 Rayleigh Road Leigh-on-Sea SS9 5XH on 2025-02-19
dot icon14/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-01-31
dot icon18/06/2024
Compulsory strike-off action has been discontinued
dot icon17/06/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon06/09/2022
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to 28 Weare Gifford Shoeburyness Southend-on-Sea SS3 8AB on 2022-09-06
dot icon11/02/2022
Change of details for Mrs Hayley Louise Kenney as a person with significant control on 2022-01-10
dot icon08/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon11/01/2022
Change of details for Mr Lee Paul Mann as a person with significant control on 2022-01-07
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon27/03/2020
Change of details for Miss Hayley Louise Reid as a person with significant control on 2020-02-15
dot icon27/03/2020
Confirmation statement made on 2020-01-08 with updates
dot icon27/03/2020
Director's details changed for Miss Hayley Louise Reid on 2020-02-15
dot icon19/06/2019
Change of details for Mr Lee Paul Mann as a person with significant control on 2019-06-19
dot icon19/06/2019
Secretary's details changed for Mrs Veronica Jean Mann on 2019-06-19
dot icon19/06/2019
Registered office address changed from 16 Colchester Road Southend-on-Sea SS2 6HP United Kingdom to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2019-06-19
dot icon19/06/2019
Change of details for Miss Hayley Louise Reid as a person with significant control on 2019-06-16
dot icon19/06/2019
Change of details for Mr Lee Paul Mann as a person with significant control on 2019-06-16
dot icon09/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

8
2023
change arrow icon+130.93 % *

* during past year

Cash in Bank

£4,263.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.54K
-
0.00
12.36K
-
2022
3
26.28K
-
0.00
1.85K
-
2023
8
35.65K
-
131.86K
4.26K
-
2023
8
35.65K
-
131.86K
4.26K
-

Employees

2023

Employees

8 Ascended167 % *

Net Assets(GBP)

35.65K £Ascended35.67 % *

Total Assets(GBP)

-

Turnover(GBP)

131.86K £Ascended- *

Cash in Bank(GBP)

4.26K £Ascended130.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenney, Hayley Louise
Director
09/01/2019 - 01/03/2026
2
Mrs Veronica Jean Mann
Director
01/03/2023 - Present
-
Mann, Veronica Jean
Secretary
09/01/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

267
LOCH LOMOND FISHERIES TRUSTC/O Bell Barr & Co, 2 Stewart Street, Milngavie, Glasgow G62 6BW
Active

Category:

Freshwater fishing

Comp. code:

SC396122

Reg. date:

23/03/2011

Turnover:

-

No. of employees:

3
OWEN AND YABSLEY LIMITEDEast Pilliven Farm, Witheridge, Devon EX16 8QE
Active

Category:

Raising of dairy cattle

Comp. code:

00547359

Reg. date:

05/04/1955

Turnover:

-

No. of employees:

3
PADDINGTON FARM TRUST LIMITEDMaidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset BA6 8JN
Active

Category:

Mixed farming

Comp. code:

01700477

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

4
HENBANT LAND LTDHenbant Bach Farm Tain Lon,, Clynnogfawr, Caernarfon, Gwynedd LL54 5DF
Active

Category:

Mixed farming

Comp. code:

07570817

Reg. date:

21/03/2011

Turnover:

-

No. of employees:

4
LEFT PUBLICATIONS LTD124 City Road, London EC1V 2NX
Active

Category:

Printing n.e.c.

Comp. code:

11969473

Reg. date:

29/04/2019

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYB SUPPORT LIMITED

CYB SUPPORT LIMITED is an(a) Active company incorporated on 09/01/2019 with the registered office located at 2 2 Mulberry Road, Canvey Island SS8 0PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CYB SUPPORT LIMITED?

toggle

CYB SUPPORT LIMITED is currently Active. It was registered on 09/01/2019 .

Where is CYB SUPPORT LIMITED located?

toggle

CYB SUPPORT LIMITED is registered at 2 2 Mulberry Road, Canvey Island SS8 0PR.

What does CYB SUPPORT LIMITED do?

toggle

CYB SUPPORT LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CYB SUPPORT LIMITED have?

toggle

CYB SUPPORT LIMITED had 8 employees in 2023.

What is the latest filing for CYB SUPPORT LIMITED?

toggle

The latest filing was on 30/04/2026: Appointment of Mr Lee Paul Mann as a director on 2026-01-01.