CYBELE TECHNOLOGY LTD.

Register to unlock more data on OkredoRegister

CYBELE TECHNOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09532115

Incorporation date

08/04/2015

Size

Dormant

Contacts

Registered address

Registered address

4385, 09532115 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2015)
dot icon04/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Registered office address changed to PO Box 4385, 09532115 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-08
dot icon26/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon04/12/2023
Notification of Yuan Xu as a person with significant control on 2023-11-21
dot icon04/12/2023
Appointment of Mrs Yuan Xu as a director on 2023-11-21
dot icon04/12/2023
Cessation of Georgios Floras as a person with significant control on 2023-11-21
dot icon04/12/2023
Termination of appointment of Georgios Floras as a director on 2023-11-21
dot icon20/11/2023
Certificate of change of name
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/10/2022
Micro company accounts made up to 2022-04-30
dot icon14/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon21/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon04/08/2020
Registered office address changed from Dept 1660 196 High Road Wood Green London N22 8HH United Kingdom to Dept 1660 196 High Road Wood Green London N22 8HH on 2020-08-04
dot icon05/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon27/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon04/08/2019
Registered office address changed from Dept 1660 196 High Road Wood Green London N22 8HH England to Dept 1660 196 High Road Wood Green London N22 8HH on 2019-08-04
dot icon06/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon21/08/2018
Change of details for Mr Georgios Floras as a person with significant control on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr Georgios Floras on 2018-08-21
dot icon21/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/08/2017
Resolutions
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon24/08/2017
Notification of Chao Deng as a person with significant control on 2017-08-24
dot icon24/08/2017
Notification of Georgios Floras as a person with significant control on 2017-08-24
dot icon24/08/2017
Appointment of Mr Chao Deng as a director on 2017-08-24
dot icon24/08/2017
Appointment of Mr Georgios Floras as a director on 2017-08-24
dot icon24/08/2017
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1660 196 High Road Wood Green London N22 8HH on 2017-08-24
dot icon24/08/2017
Termination of appointment of Bryan Anthony Thornton as a director on 2017-08-24
dot icon24/08/2017
Cessation of Bryan Anthony Thornton as a person with significant control on 2017-08-24
dot icon12/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/05/2017
Appointment of Mr Bryan Anthony Thornton as a director on 2017-05-12
dot icon12/05/2017
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2017-05-12
dot icon06/04/2017
Termination of appointment of Peter Anthony Valaitis as a director on 2017-04-06
dot icon06/04/2017
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2017-04-06
dot icon10/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.00
-
0.00
500.00
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
2.00
-
2023
0
2.00
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Georgios Floras
Director
24/08/2017 - 21/11/2023
-
Xu, Yuan
Director
21/11/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBELE TECHNOLOGY LTD.

CYBELE TECHNOLOGY LTD. is an(a) Dissolved company incorporated on 08/04/2015 with the registered office located at 4385, 09532115 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBELE TECHNOLOGY LTD.?

toggle

CYBELE TECHNOLOGY LTD. is currently Dissolved. It was registered on 08/04/2015 and dissolved on 04/02/2025.

Where is CYBELE TECHNOLOGY LTD. located?

toggle

CYBELE TECHNOLOGY LTD. is registered at 4385, 09532115 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CYBELE TECHNOLOGY LTD. do?

toggle

CYBELE TECHNOLOGY LTD. operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for CYBELE TECHNOLOGY LTD.?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via compulsory strike-off.