CYBER SALES LIMITED

Register to unlock more data on OkredoRegister

CYBER SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184917

Incorporation date

12/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

54 Conisboro Avenue, Caversham, Reading RG4 7JECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon03/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon23/01/2025
Registered office address changed from 84 Elmhurst Road Reading RG1 5HY England to 54 Conisboro Avenue Caversham Reading RG4 7JE on 2025-01-23
dot icon04/11/2024
Micro company accounts made up to 2024-04-30
dot icon28/03/2024
Termination of appointment of Francis Alan Bardos as a secretary on 2024-03-27
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/12/2019
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to 84 Elmhurst Road Reading RG1 5HY on 2019-12-02
dot icon07/05/2019
Confirmation statement made on 2019-04-12 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon07/05/2014
Registered office address changed from 54 Conisboro Avenue Caversham Reading RG4 7JE on 2014-05-07
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon10/05/2010
Director's details changed for Anthony John Bardos on 2010-03-31
dot icon11/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 12/04/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 12/04/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/12/2007
Amended accounts made up to 2006-04-30
dot icon22/05/2007
Return made up to 12/04/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon03/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 12/04/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 12/04/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/06/2004
Return made up to 12/04/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon16/06/2003
Return made up to 12/04/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/06/2002
Return made up to 12/04/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 12/04/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon15/05/2000
Return made up to 12/04/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-04-30
dot icon13/05/1999
Return made up to 12/04/99; full list of members
dot icon16/02/1999
Full accounts made up to 1998-04-30
dot icon22/06/1998
Return made up to 12/04/98; no change of members
dot icon13/02/1998
Full accounts made up to 1997-04-30
dot icon01/12/1997
Certificate of change of name
dot icon18/06/1997
Return made up to 12/04/97; full list of members
dot icon15/12/1996
Secretary's particulars changed
dot icon26/04/1996
Registered office changed on 26/04/96 from: 31/33 bondway london SW8 1SJ
dot icon26/04/1996
Ad 13/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon26/04/1996
New director appointed
dot icon26/04/1996
New secretary appointed
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned
dot icon12/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.32K
-
0.00
-
-
2022
1
11.12K
-
0.00
-
-
2023
0
11.20K
-
0.00
-
-
2023
0
11.20K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

11.20K £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bardos, Anthony John, Dr
Director
13/04/1996 - Present
1
Bardos, Francis Alan
Secretary
13/04/1996 - 27/03/2024
-

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+
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 SALES LIMITED

CYBER SALES LIMITED is an(a) Active company incorporated on 12/04/1996 with the registered office located at 54 Conisboro Avenue, Caversham, Reading RG4 7JE. 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 CYBER SALES LIMITED?

toggle

CYBER SALES LIMITED is currently Active. It was registered on 12/04/1996 .

Where is CYBER SALES LIMITED located?

toggle

CYBER SALES LIMITED is registered at 54 Conisboro Avenue, Caversham, Reading RG4 7JE.

What does CYBER SALES LIMITED do?

toggle

CYBER SALES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYBER SALES LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-23 with no updates.