CYBACAT LTD

Register to unlock more data on OkredoRegister

CYBACAT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05380874

Incorporation date

02/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Sillins Cottage Sillins Lane, Callow Hill, Redditch B97 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon22/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon18/10/2022
Register inspection address has been changed from Unit 17 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX to Sillins Cottage Sillins Lane Callow Hill Redditch B97 5TP
dot icon26/09/2022
Micro company accounts made up to 2021-09-30
dot icon09/10/2021
Registered office address changed from 17 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX England to Sillins Cottage Sillins Lane Callow Hill Redditch B97 5TP on 2021-10-09
dot icon09/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon19/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon18/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon14/09/2016
Termination of appointment of Joanne Julie Cumming as a secretary on 2016-08-31
dot icon14/09/2016
Termination of appointment of Joanne Julie Cumming as a director on 2016-08-31
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon31/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon31/03/2016
Director's details changed for Timothy Grant Cumming on 2016-02-29
dot icon21/08/2015
Registered office address changed from 3 Cornwell Close Redditch B98 7TG to 17 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2015-08-21
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon26/01/2012
Previous accounting period extended from 2011-04-30 to 2011-09-30
dot icon10/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon10/03/2011
Register(s) moved to registered inspection location
dot icon10/03/2011
Register inspection address has been changed
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/03/2010
Director's details changed for Timothy Grant Cumming on 2010-03-24
dot icon24/03/2010
Director's details changed for Joanne Julie Cumming on 2010-03-24
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/03/2009
Return made up to 02/03/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/03/2008
Return made up to 02/03/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 02/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/03/2006
Return made up to 02/03/06; full list of members
dot icon15/03/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
33.56K
-
0.00
-
-
2022
1
17.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumming, Timothy Grant
Director
02/03/2005 - Present
7

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

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 CYBACAT LTD

CYBACAT LTD is an(a) Active company incorporated on 02/03/2005 with the registered office located at Sillins Cottage Sillins Lane, Callow Hill, Redditch B97 5TP. 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 CYBACAT LTD?

toggle

CYBACAT LTD is currently Active. It was registered on 02/03/2005 .

Where is CYBACAT LTD located?

toggle

CYBACAT LTD is registered at Sillins Cottage Sillins Lane, Callow Hill, Redditch B97 5TP.

What does CYBACAT LTD do?

toggle

CYBACAT LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CYBACAT LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-14 with no updates.