CYBER FUSION LTD

Register to unlock more data on OkredoRegister

CYBER FUSION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04785023

Incorporation date

03/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

35 Firs Avenue, London N11 3NECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon15/02/2025
Voluntary strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon08/12/2024
Confirmation statement made on 2024-06-03 with updates
dot icon05/12/2024
Termination of appointment of Franck Hecquefeuille as a secretary on 2016-12-20
dot icon05/12/2024
Termination of appointment of Franck Hecquefeuille as a director on 2016-12-20
dot icon03/12/2024
Cessation of Franck Hecquefeuille as a person with significant control on 2016-04-08
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon24/11/2024
Appointment of Mrs Fatima Faraj as a director on 2016-03-02
dot icon24/11/2024
Appointment of Mrs Fatima Faraj as a secretary on 2015-12-01
dot icon24/11/2024
Notification of Fatima Faraj as a person with significant control on 2016-04-10
dot icon24/11/2024
Micro company accounts made up to 2023-09-30
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon16/09/2024
Change of details for Mr Franck Hecquefeuille as a person with significant control on 2024-01-01
dot icon16/09/2024
Director's details changed for Mr Franck Hecquefeuille on 2024-01-01
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon17/09/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-09-30
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-09-30
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon15/09/2021
Micro company accounts made up to 2020-09-30
dot icon15/09/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Notification of Franck Hecquefeuille as a person with significant control on 2016-04-06
dot icon01/09/2020
Micro company accounts made up to 2019-09-30
dot icon01/09/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon19/01/2020
Confirmation statement made on 2019-06-03 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-09-30
dot icon04/09/2018
Compulsory strike-off action has been discontinued
dot icon03/09/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-09-30
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon28/11/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon16/09/2016
Termination of appointment of Fatima Faraj as a director on 2016-03-01
dot icon14/09/2016
Appointment of Mr Franck Hecquefeuille as a secretary on 2015-09-01
dot icon14/09/2016
Termination of appointment of Hafida El-Allali as a secretary on 2015-09-01
dot icon14/09/2016
Appointment of Mr Franck Hecquefeuille as a director on 2015-09-01
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2016
Termination of appointment of Hafida El-Allali as a director on 2016-01-01
dot icon02/09/2016
Appointment of Mrs Fatima Faraj as a director on 2016-01-01
dot icon02/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon27/11/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon28/10/2014
Compulsory strike-off action has been discontinued
dot icon26/10/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon04/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon29/11/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon03/10/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon11/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/04/2012
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon18/10/2011
Compulsory strike-off action has been discontinued
dot icon17/10/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/10/2011
Director's details changed for Mrs Hafida El-Allali on 2010-09-01
dot icon16/10/2011
Termination of appointment of Naima El-Allali as a director
dot icon16/10/2011
Secretary's details changed for Miss Hafida El-Allali on 2010-07-01
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon25/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2010
Compulsory strike-off action has been discontinued
dot icon19/12/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon19/12/2010
Director's details changed for Miss Naima El-Allali on 2009-10-01
dot icon19/12/2010
Director's details changed for Miss Hafida El-Allali on 2009-10-01
dot icon16/10/2010
Compulsory strike-off action has been suspended
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 03/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/03/2009
Registered office changed on 27/03/2009 from 311 shoreham street sheffield yorkshire S2 4FA united kingdom
dot icon25/09/2008
Ad 25/09/08\gbp si 13@1=13\gbp ic 17/30\
dot icon03/09/2008
Return made up to 03/06/08; full list of members
dot icon22/08/2008
Capitals not rolled up
dot icon22/08/2008
Capitals not rolled up
dot icon21/08/2008
Director appointed miss naima el-allali
dot icon21/08/2008
Director appointed miss hafida el-allali
dot icon21/08/2008
Secretary appointed miss hafida el-allali
dot icon21/08/2008
Appointment terminated director appalachian & atlantic railways innovators inc.
dot icon21/04/2008
Appointment terminated director saadia essaoulaji
dot icon18/04/2008
Appointment terminated director duport director LIMITED
dot icon18/04/2008
Registered office changed on 18/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon18/04/2008
Director appointed mrs saadia essaoulaji
dot icon18/04/2008
Director appointed appalachian & atlantic railways innovators inc.
dot icon18/04/2008
Appointment terminated secretary duport secretary LIMITED
dot icon17/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon05/06/2007
Return made up to 03/06/07; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon05/06/2006
Return made up to 03/06/06; full list of members
dot icon22/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon22/06/2005
Return made up to 03/06/05; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon08/06/2004
Return made up to 03/06/04; full list of members
dot icon03/06/2003
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
30/09/2023
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Franck Hecquefeuille
Director
01/09/2015 - 20/12/2016
-
DUPORT SECRETARY LIMITED
Nominee Secretary
03/06/2003 - 07/06/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
03/06/2003 - 08/06/2007
9186
Faraj, Fatima
Director
02/03/2016 - Present
-
Faraj, Fatima
Director
01/01/2016 - 01/03/2016
-

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

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 FUSION LTD

CYBER FUSION LTD is an(a) Active company incorporated on 03/06/2003 with the registered office located at 35 Firs Avenue, London N11 3NE. 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 CYBER FUSION LTD?

toggle

CYBER FUSION LTD is currently Active. It was registered on 03/06/2003 .

Where is CYBER FUSION LTD located?

toggle

CYBER FUSION LTD is registered at 35 Firs Avenue, London N11 3NE.

What does CYBER FUSION LTD do?

toggle

CYBER FUSION LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CYBER FUSION LTD?

toggle

The latest filing was on 15/02/2025: Voluntary strike-off action has been suspended.