CYBER GREMLIN LIMITED

Register to unlock more data on OkredoRegister

CYBER GREMLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08118436

Incorporation date

25/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Malus Close, Hemel Hempstead HP2 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Statement of affairs
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon02/01/2025
Application to strike the company off the register
dot icon30/12/2024
Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 7 Malus Close Hemel Hempstead HP2 4HN on 2024-12-30
dot icon21/08/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Micro company accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/07/2022
Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-07-07
dot icon25/05/2022
Micro company accounts made up to 2021-06-30
dot icon31/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-06-30
dot icon09/09/2020
Resolutions
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/12/2019
Change of details for Mr Nick Stone as a person with significant control on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Nick Stone on 2019-12-10
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/06/2018
Director's details changed for Mr Nick Stone on 2018-06-27
dot icon27/06/2018
Change of details for Mr Nick Stone as a person with significant control on 2018-06-27
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/06/2018
Change of details for Mr Nick Stone as a person with significant control on 2018-06-26
dot icon26/06/2018
Director's details changed for Mr Nick Stone on 2018-06-26
dot icon26/06/2018
Director's details changed for Mr Nick Stone on 2018-06-26
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Registered office address changed from 42 Plover Road Leighton Buzzard Bedfordshire LU7 4AW to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2017-07-20
dot icon30/06/2017
Notification of Nick Stone as a person with significant control on 2016-06-26
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Nick Stone on 2014-08-18
dot icon15/04/2015
Registered office address changed from 105 Spring Lane Hemel Hempstead Hertfordshire HP1 3RB to 42 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 2015-04-15
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon25/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.26K
-
0.00
-
-
2022
1
12.66K
-
0.00
-
-
2023
1
69.99K
-
0.00
-
-
2023
1
69.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

69.99K £Ascended452.98 % *

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
Stone, Nick
Director
25/06/2012 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CYBER GREMLIN LIMITED

CYBER GREMLIN LIMITED is an(a) Liquidation company incorporated on 25/06/2012 with the registered office located at 7 Malus Close, Hemel Hempstead HP2 4HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBER GREMLIN LIMITED?

toggle

CYBER GREMLIN LIMITED is currently Liquidation. It was registered on 25/06/2012 .

Where is CYBER GREMLIN LIMITED located?

toggle

CYBER GREMLIN LIMITED is registered at 7 Malus Close, Hemel Hempstead HP2 4HN.

What does CYBER GREMLIN LIMITED do?

toggle

CYBER GREMLIN LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYBER GREMLIN LIMITED have?

toggle

CYBER GREMLIN LIMITED had 1 employees in 2023.

What is the latest filing for CYBER GREMLIN LIMITED?

toggle

The latest filing was on 02/10/2025: Resolutions.