CYBER SMOKE INFOTECH LTD

Register to unlock more data on OkredoRegister

CYBER SMOKE INFOTECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159818

Incorporation date

17/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

16 Magnus Grove, Fairfields, Milton Keynes MK11 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon26/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon03/04/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Appointment of Mrs. Smruti Sangita Biswal as a director on 2023-06-19
dot icon28/03/2023
Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 16 Magnus Grove Fairfields Milton Keynes MK11 4DG on 2023-03-28
dot icon21/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon12/01/2023
Micro company accounts made up to 2022-05-31
dot icon29/11/2022
Termination of appointment of Smruti Sangita Biswal as a secretary on 2022-11-24
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon23/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon23/02/2022
Notification of Smruti Sangita Biswal as a person with significant control on 2018-02-01
dot icon19/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-05-31
dot icon23/09/2020
Director's details changed for Mr Subha Pattnaik on 2020-09-23
dot icon23/09/2020
Change of details for Mr Subha Santak Pattnaik as a person with significant control on 2020-09-18
dot icon21/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-05-31
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon26/01/2018
Change of details for Mr Subha Santak Pattnaik as a person with significant control on 2018-01-02
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon29/11/2017
Registered office address changed from 76 Highbanks 155 Southchurch Avenue Southend-on-Sea SS1 2HZ England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 2017-11-29
dot icon23/11/2017
Registered office address changed from 18a Alexandra Street Southend-on-Sea SS1 1BU England to 76 Highbanks 155 Southchurch Avenue Southend-on-Sea SS1 2HZ on 2017-11-23
dot icon20/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/11/2016
Registered office address changed from 59 the Parklands Dunstable LU5 4GU to 18a Alexandra Street Southend-on-Sea SS1 1BU on 2016-11-29
dot icon18/03/2016
Director's details changed for Mr Subha Pattnaik on 2016-01-01
dot icon18/03/2016
Secretary's details changed for Mrs Smruti Sangita Biswal on 2016-01-01
dot icon17/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Registered office address changed from 39 Prory Heights Church Street Dunstable Bedfordshire LU54RQ on 2014-06-02
dot icon03/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon03/03/2014
Secretary's details changed for Mrs Smruti Sangita Biswal on 2014-03-03
dot icon03/03/2014
Director's details changed for Mr Subha Pattnaik on 2014-03-03
dot icon25/09/2013
Registered office address changed from 63 Chelsea Grardens Houghton Regis Dunstable LU5 5RW England on 2013-09-25
dot icon05/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/08/2013
Registered office address changed from 303 Quayone Neptune Street Leeds LS9 8DS England on 2013-08-03
dot icon03/07/2013
Appointment of Mrs Smruti Sangita Biswal as a secretary
dot icon14/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/10/2012
Director's details changed for Mr Subha Pattnaik on 2012-10-05
dot icon05/10/2012
Registered office address changed from 303 Neptune Street Leeds LS98DS England on 2012-10-05
dot icon05/10/2012
Registered office address changed from 39 Priority Heights Church Street Dunstable LU5 4RQ England on 2012-10-05
dot icon08/03/2012
Registered office address changed from 63 Chelsea Gardens Houghton Regis Dunstable Bedfordshire LU5 5RW United Kingdom on 2012-03-08
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2012
Registered office address changed from 63 Chelsea Gardens Chelsea Gardens Houghton Regis Dunstable LU5 5RW United Kingdom on 2012-02-14
dot icon14/02/2012
Registered office address changed from 63 Chelsea Grardens Houghton Regis Dunstable LU5 5RW England on 2012-02-14
dot icon09/02/2012
Previous accounting period shortened from 2012-02-28 to 2011-05-31
dot icon08/02/2012
Accounts for a dormant company made up to 2011-02-28
dot icon30/11/2011
Director's details changed for Mr Subha Pattnaik on 2011-11-30
dot icon29/11/2011
Director's details changed for Mr Subha Pattnaik on 2011-11-29
dot icon04/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Subha Santak Pattnaik on 2011-02-28
dot icon21/02/2011
Registered office address changed from 40 Ashton Terrace Leeds LS8 5BU England on 2011-02-21
dot icon16/10/2010
Registered office address changed from 71 Blackburn Street Salford M3 6AS England on 2010-10-16
dot icon31/05/2010
Registered office address changed from 1 Velore Close Trinity Riverside Salford,Manchester M3 6AQ England on 2010-05-31
dot icon01/03/2010
Registered office address changed from 1, Velore Close Trinity Reverside Salford,Manchester M3 6AQ England on 2010-03-01
dot icon25/02/2010
Registered office address changed from 276 Granville Road Sheffield S2 2RS England on 2010-02-25
dot icon17/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
89.32K
-
0.00
-
-
2022
2
18.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Subha Santak Pattnaik
Director
17/02/2010 - Present
-
Biswal, Smruti Sangita
Secretary
03/07/2013 - 24/11/2022
-
Biswal, Smruti Sangita, Mrs.
Director
19/06/2023 - Present
-

Persons with Significant Control

2
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 SMOKE INFOTECH LTD

CYBER SMOKE INFOTECH LTD is an(a) Active company incorporated on 17/02/2010 with the registered office located at 16 Magnus Grove, Fairfields, Milton Keynes MK11 4DG. 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 SMOKE INFOTECH LTD?

toggle

CYBER SMOKE INFOTECH LTD is currently Active. It was registered on 17/02/2010 .

Where is CYBER SMOKE INFOTECH LTD located?

toggle

CYBER SMOKE INFOTECH LTD is registered at 16 Magnus Grove, Fairfields, Milton Keynes MK11 4DG.

What does CYBER SMOKE INFOTECH LTD do?

toggle

CYBER SMOKE INFOTECH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYBER SMOKE INFOTECH LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.