CYBER STELLAR LTD

Register to unlock more data on OkredoRegister

CYBER STELLAR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11622396

Incorporation date

15/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

46 Fairfield Road, London N18 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2018)
dot icon17/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/08/2024
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 46 Fairfield Road London N18 2QJ on 2024-08-16
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Micro company accounts made up to 2023-10-31
dot icon27/04/2024
Micro company accounts made up to 2022-10-31
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon28/07/2022
Change of details for Mr Adam Javaid as a person with significant control on 2022-07-27
dot icon27/07/2022
Director's details changed for Mr Adam Javaid on 2022-07-27
dot icon25/07/2022
Registered office address changed from 112 Felsted Caldecotte Milton Keynes MK7 8FE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-07-25
dot icon23/05/2022
Micro company accounts made up to 2021-10-31
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon18/02/2022
Registered office address changed from Natural Greens Farm Unit 3, Ladymead Farm Quainton Buckinghamshire HP22 4AN England to 112 Felsted Caldecotte Milton Keynes MK7 8FE on 2022-02-18
dot icon17/08/2021
Registered office address changed from 112 Felsted Caldecotte Milton Keynes MK7 8FE England to Natural Greens Farm Unit 3, Ladymead Farm Quainton Buckinghamshire HP22 4AN on 2021-08-17
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon09/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon10/08/2020
Micro company accounts made up to 2019-10-31
dot icon09/08/2020
Registered office address changed from 1 Birchfield Grove Bletchley Milton Keynes MK2 2RQ England to 112 Felsted Caldecotte Milton Keynes MK7 8FE on 2020-08-09
dot icon22/06/2020
Resolutions
dot icon21/06/2020
Registered office address changed from 1 1 Birchfield Grove Bletchley MK2 2RQ England to 1 Birchfield Grove Bletchley Milton Keynes MK2 2RQ on 2020-06-21
dot icon21/06/2020
Registered office address changed from 138 Grange Park Road London E10 5EU England to 1 1 Birchfield Grove Bletchley MK2 2RQ on 2020-06-21
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon04/10/2019
Resolutions
dot icon03/10/2019
Registered office address changed from Flat 9 Charter House 59-61 Bromham Road Bedford Bedfordshire MK40 2BJ United Kingdom to 138 Grange Park Road London E10 5EU on 2019-10-03
dot icon03/10/2019
Termination of appointment of Anderson Arokium as a director on 2019-10-03
dot icon03/10/2019
Cessation of Anderson Arokium as a person with significant control on 2019-10-03
dot icon17/05/2019
Termination of appointment of Samuel James Pitman as a director on 2019-05-17
dot icon17/05/2019
Cessation of Samuel James Pitman as a person with significant control on 2019-05-17
dot icon26/10/2018
Change of details for Mr Samuel James Pitman as a person with significant control on 2018-10-26
dot icon19/10/2018
Change of details for Mr Adam Javaid as a person with significant control on 2018-10-19
dot icon19/10/2018
Change of details for Mr Samuel James Pitman as a person with significant control on 2018-10-19
dot icon15/10/2018
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
31/10/2023
dot iconNext confirmation date
11/05/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.97K
-
0.00
-
-
2022
1
5.92K
-
0.00
-
-
2023
1
10.13K
-
0.00
-
-
2023
1
10.13K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.13K £Ascended71.03 % *

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
Javaid, Adam
Director
15/10/2018 - Present
4
Mr Samuel James Pitman
Director
15/10/2018 - 17/05/2019
7

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYBER STELLAR LTD

CYBER STELLAR LTD is an(a) Dissolved company incorporated on 15/10/2018 with the registered office located at 46 Fairfield Road, London N18 2QJ. 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 STELLAR LTD?

toggle

CYBER STELLAR LTD is currently Dissolved. It was registered on 15/10/2018 and dissolved on 17/12/2024.

Where is CYBER STELLAR LTD located?

toggle

CYBER STELLAR LTD is registered at 46 Fairfield Road, London N18 2QJ.

What does CYBER STELLAR LTD do?

toggle

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

How many employees does CYBER STELLAR LTD have?

toggle

CYBER STELLAR LTD had 1 employees in 2023.

What is the latest filing for CYBER STELLAR LTD?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via compulsory strike-off.