CYBER QUARTER LIMITED

Register to unlock more data on OkredoRegister

CYBER QUARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11735802

Incorporation date

20/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Legal Services, Council Offices Herefordshire Council, Plough Lane, Hereford, Herefordshire HR4 0LECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2018)
dot icon20/03/2026
Withdrawal of a person with significant control statement on 2026-03-20
dot icon20/03/2026
Notification of The County of Herefordshire District Council as a person with significant control on 2024-07-08
dot icon15/12/2025
Appointment of Mr Roger John Allonby as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Anthony Philip Oliver as a director on 2025-12-10
dot icon01/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon17/09/2025
Termination of appointment of Ross Brian Cook as a director on 2025-09-12
dot icon07/05/2025
Appointment of Mr Anthony Philip Oliver as a director on 2025-05-07
dot icon01/05/2025
Termination of appointment of Rachael Hart as a director on 2025-04-28
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon11/09/2024
Full accounts made up to 2023-07-31
dot icon12/08/2024
Registered office address changed from University of Wolverhampton Wulfruna Street Wolverhampton WV1 1LY United Kingdom to C/O Legal Services, Council Offices Herefordshire Council Plough Lane Hereford Herefordshire HR4 0LE on 2024-08-12
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon19/07/2024
Satisfaction of charge 117358020001 in full
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Termination of appointment of David Gavin Proverbs as a director on 2024-03-20
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-07-31
dot icon11/05/2023
Appointment of Ms Rachael Hart as a director on 2023-05-05
dot icon11/05/2023
Appointment of Mr Ross Brian Cook as a director on 2023-05-11
dot icon11/05/2023
Termination of appointment of Christopher Hitchiner as a director on 2023-05-11
dot icon11/05/2023
Director's details changed for Ms Rachael Hart on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Ross Brian Cook on 2023-05-11
dot icon19/04/2023
Termination of appointment of Paul Denis Walker as a director on 2023-04-13
dot icon31/03/2023
Registration of charge 117358020002, created on 2023-03-21
dot icon24/03/2023
Registration of charge 117358020001, created on 2023-03-21
dot icon01/02/2023
Termination of appointment of Ian Gordon Campbell as a director on 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon05/05/2022
Full accounts made up to 2021-07-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon15/12/2021
Appointment of Mr Paul Denis Walker as a director on 2021-12-15
dot icon15/12/2021
Appointment of Professor Ian Gordon Campbell as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Geoffrey Mark Layer as a director on 2021-12-15
dot icon01/11/2021
Appointment of Professor David Gavin Proverbs as a director on 2021-08-30
dot icon13/09/2021
Termination of appointment of Gary Butler as a director on 2021-08-28
dot icon13/08/2021
Termination of appointment of Richard Julian Ball as a director on 2021-08-10
dot icon29/04/2021
Full accounts made up to 2020-07-31
dot icon29/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon23/07/2020
Full accounts made up to 2019-07-31
dot icon18/06/2020
Appointment of Mr Christopher Hitchiner as a director on 2020-01-15
dot icon08/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon22/05/2019
Resolutions
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon20/05/2019
Change of share class name or designation
dot icon09/05/2019
Appointment of Mr Richard Julian Ball as a director on 2019-03-26
dot icon08/05/2019
Current accounting period shortened from 2019-12-31 to 2019-07-31
dot icon20/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.89M
-
0.00
-
-
2022
3
1.89M
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Rachael
Director
05/05/2023 - 28/04/2025
5
Walker, Paul Denis
Director
15/12/2021 - 13/04/2023
4
Campbell, Ian Gordon, Professor
Director
14/12/2021 - 30/01/2023
16
Oliver, Anthony Philip
Director
07/05/2025 - 10/12/2025
7
Cook, Ross Brian
Director
11/05/2023 - 12/09/2025
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYBER QUARTER LIMITED

CYBER QUARTER LIMITED is an(a) Active company incorporated on 20/12/2018 with the registered office located at C/O Legal Services, Council Offices Herefordshire Council, Plough Lane, Hereford, Herefordshire HR4 0LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBER QUARTER LIMITED?

toggle

CYBER QUARTER LIMITED is currently Active. It was registered on 20/12/2018 .

Where is CYBER QUARTER LIMITED located?

toggle

CYBER QUARTER LIMITED is registered at C/O Legal Services, Council Offices Herefordshire Council, Plough Lane, Hereford, Herefordshire HR4 0LE.

What does CYBER QUARTER LIMITED do?

toggle

CYBER QUARTER LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

How many employees does CYBER QUARTER LIMITED have?

toggle

CYBER QUARTER LIMITED had 3 employees in 2022.

What is the latest filing for CYBER QUARTER LIMITED?

toggle

The latest filing was on 20/03/2026: Withdrawal of a person with significant control statement on 2026-03-20.