CYBER CHELTENHAM CIC

Register to unlock more data on OkredoRegister

CYBER CHELTENHAM CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10783614

Incorporation date

22/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Mx, Chester Walk, Cheltenham, Gloucestershire GL50 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2017)
dot icon20/10/2025
Secretary's details changed for Mrs Amy Cushion on 2025-10-20
dot icon18/09/2025
Micro company accounts made up to 2025-02-28
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon11/11/2024
Micro company accounts made up to 2024-02-29
dot icon19/07/2024
Previous accounting period shortened from 2024-05-31 to 2024-02-29
dot icon19/07/2024
Registered office address changed from Hub8 Mx Clarence Street Cheltenham GL50 3JT England to Mx Chester Walk Cheltenham Gloucestershire GL50 3JY on 2024-07-19
dot icon08/07/2024
Registered office address changed from Hub8 Brewery Quarter High Street Cheltenham GL50 3FF England to Hub8 Mx Clarence Street Cheltenham GL50 3JT on 2024-07-08
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/04/2024
Appointment of Mrs Amy Cushion as a secretary on 2024-03-27
dot icon26/02/2024
Termination of appointment of Helen Claire Dunning-Walton as a secretary on 2024-02-23
dot icon09/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/12/2023
Termination of appointment of Richard James Yorke as a director on 2023-11-23
dot icon12/10/2023
Termination of appointment of Paul Michael Bentham as a director on 2023-10-05
dot icon12/10/2023
Director's details changed for Mr Christopher Francis John Dunning-Walton on 2019-09-01
dot icon14/06/2023
Appointment of Mrs Joanne Frances Miller as a director on 2023-06-12
dot icon14/06/2023
Termination of appointment of Madeline Howard as a director on 2023-04-07
dot icon13/06/2023
Appointment of Mr Reid Derby as a director on 2023-06-12
dot icon13/06/2023
Appointment of Mrs Helen Claire Dunning-Walton as a secretary on 2023-06-12
dot icon13/06/2023
Appointment of Mr Mark Douglas Adams as a director on 2023-06-12
dot icon31/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon09/05/2023
Termination of appointment of Emma Angharad Hickson as a director on 2023-01-01
dot icon09/05/2023
Termination of appointment of Julie Elaine Kempson as a director on 2022-05-10
dot icon09/05/2023
Termination of appointment of James Whittaker as a director on 2022-05-10
dot icon15/03/2023
Micro company accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon04/08/2021
Director's details changed for Mrs Julie Elaine Kempson on 2021-08-03
dot icon04/08/2021
Director's details changed for Miss Madeline Howard on 2021-08-03
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-05-31
dot icon08/12/2020
Cessation of Chris Dunning-Walton as a person with significant control on 2020-12-08
dot icon08/12/2020
Cessation of Julie Elaine Kempson as a person with significant control on 2020-12-08
dot icon14/07/2020
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Hub8 Brewery Quarter High Street Cheltenham GL50 3FF on 2020-07-14
dot icon04/06/2020
Termination of appointment of Mark Charles Wiseman-Smith as a director on 2020-06-04
dot icon04/06/2020
Termination of appointment of Nat Leo Sone as a director on 2020-06-04
dot icon29/05/2020
Appointment of Mrs Emma Hickson as a director on 2020-05-29
dot icon29/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/05/2020
Termination of appointment of Dianne Lyn Devlin as a director on 2019-05-20
dot icon02/03/2020
Micro company accounts made up to 2019-05-31
dot icon23/07/2019
Appointment of Miss Madeline Howard as a director on 2019-07-18
dot icon24/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon22/05/2019
Appointment of Mr Bruce Richard Gregory as a director on 2019-05-09
dot icon03/04/2019
Appointment of Mr James Whittaker as a director on 2019-03-21
dot icon29/03/2019
Second filing of Confirmation Statement dated 21/05/2018
dot icon20/03/2019
Termination of appointment of Christopher Charles James Sturgess as a director on 2019-03-06
dot icon27/02/2019
Appointment of Mr Nat Leo Sone as a director on 2019-02-27
dot icon27/02/2019
Appointment of Mr Mark Charles Wiseman-Smith as a director on 2019-02-27
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/11/2018
Termination of appointment of Robert John Stemp as a director on 2018-11-20
dot icon29/11/2018
Cessation of Robert John Stemp as a person with significant control on 2018-11-20
dot icon31/05/2018
21/05/18 Statement of Capital gbp 6000
dot icon05/01/2018
Appointment of Mrs Dianne Lyn Devlin as a director on 2018-01-05
dot icon20/12/2017
Notification of Chris Dunning-Walton as a person with significant control on 2017-05-22
dot icon20/12/2017
Change of details for Mrs Julie Elaine Kempson as a person with significant control on 2017-05-22
dot icon20/12/2017
Notification of Robert Stemp as a person with significant control on 2017-05-22
dot icon20/12/2017
Notification of Julie Kempson as a person with significant control on 2017-05-22
dot icon22/05/2017
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Joanne Frances
Director
12/06/2023 - Present
6
Kempson, Julie Elaine
Director
22/05/2017 - 10/05/2022
4
Adams, Mark Douglas
Director
12/06/2023 - Present
11
Gregory, Bruce Richard
Director
09/05/2019 - Present
10
Hickson, Emma Angharad
Director
29/05/2020 - 01/01/2023
2

Persons with Significant Control

4
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 CYBER CHELTENHAM CIC

CYBER CHELTENHAM CIC is an(a) Active company incorporated on 22/05/2017 with the registered office located at Mx, Chester Walk, Cheltenham, Gloucestershire GL50 3JY. There are currently 6 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 CYBER CHELTENHAM CIC?

toggle

CYBER CHELTENHAM CIC is currently Active. It was registered on 22/05/2017 .

Where is CYBER CHELTENHAM CIC located?

toggle

CYBER CHELTENHAM CIC is registered at Mx, Chester Walk, Cheltenham, Gloucestershire GL50 3JY.

What does CYBER CHELTENHAM CIC do?

toggle

CYBER CHELTENHAM CIC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYBER CHELTENHAM CIC?

toggle

The latest filing was on 20/10/2025: Secretary's details changed for Mrs Amy Cushion on 2025-10-20.