CYBER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CYBER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811320

Incorporation date

21/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon EX20 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon01/09/2024
Director's details changed for Mr David Richard Milne on 2024-09-01
dot icon01/09/2024
Change of details for Mr David Richard Milne as a person with significant control on 2024-09-01
dot icon01/09/2024
Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-01
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon23/02/2023
Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-02-23
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon03/09/2019
Director's details changed for Mr David Richard Milne on 2019-08-30
dot icon03/09/2019
Change of details for Mr David Richard Milne as a person with significant control on 2019-08-30
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon18/03/2019
Notification of David Richard Milne as a person with significant control on 2017-04-07
dot icon15/03/2019
Withdrawal of a person with significant control statement on 2019-03-15
dot icon22/06/2018
Registered office address changed from Lyndale House 24 High Street Addlestone Surrey KT15 1TN to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2018-06-22
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-06-30
dot icon20/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon24/01/2016
Micro company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/04/2010
Director's details changed for David Richard Milne on 2010-04-01
dot icon20/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/06/2009
Registered office changed on 09/06/2009 from 65 woodham park road woodham addlestone surrey KT15 3TN
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/09/2008
Appointment terminated secretary claire milne
dot icon08/04/2008
Return made up to 07/04/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/04/2007
Return made up to 07/04/07; full list of members
dot icon30/05/2006
Return made up to 07/04/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 07/04/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/04/2004
Return made up to 07/04/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon04/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/04/2003
Return made up to 07/04/03; full list of members
dot icon11/04/2002
Return made up to 07/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/05/2001
Return made up to 21/04/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-06-30
dot icon20/12/2000
Director's particulars changed
dot icon23/08/2000
Registered office changed on 23/08/00 from: flat 2 12 churchfield road ealing london W13 9NG
dot icon10/05/2000
Return made up to 21/04/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/09/1999
Auditor's resignation
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon16/04/1999
Return made up to 21/04/99; full list of members
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
New secretary appointed
dot icon30/05/1998
Return made up to 21/04/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon06/05/1997
Return made up to 21/04/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-06-30
dot icon02/05/1996
Return made up to 21/04/96; no change of members
dot icon26/04/1996
Accounts for a small company made up to 1995-06-30
dot icon30/01/1996
Director's particulars changed
dot icon30/01/1996
Secretary's particulars changed
dot icon30/01/1996
Registered office changed on 30/01/96 from: flat 3 26 the common ealing london W5 3JB
dot icon22/06/1995
Return made up to 21/04/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-06-30
dot icon13/06/1994
Secretary resigned;new secretary appointed
dot icon13/06/1994
Return made up to 21/04/94; full list of members
dot icon13/02/1994
Director's particulars changed
dot icon13/02/1994
Registered office changed on 13/02/94 from: room 1 222 corfield street bethnal green london E2 0DP
dot icon23/06/1993
Accounting reference date notified as 30/06
dot icon23/06/1993
Ad 15/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon16/06/1993
Registered office changed on 16/06/93 from: c/o john stephen accountancy services LIMITED,suite 5 equity house,42 central sq,wembley, middx HA9 7AL
dot icon06/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1993
Registered office changed on 06/05/93 from: classic house 174/80 old street london. EC1V 9BP.
dot icon21/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-40.45 % *

* during past year

Cash in Bank

£23,185.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.95K
-
0.00
35.59K
-
2022
0
21.04K
-
0.00
38.94K
-
2023
-
13.99K
-
0.00
23.19K
-
2023
-
13.99K
-
0.00
23.19K
-

Employees

2023

Employees

-

Net Assets(GBP)

13.99K £Descended-33.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.19K £Descended-40.45 % *

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
Mr David Richard Milne
Director
27/04/1993 - 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 SYSTEMS LIMITED

CYBER SYSTEMS LIMITED is an(a) Active company incorporated on 21/04/1993 with the registered office located at C/O Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon EX20 1BG. There is currently 1 active director 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 SYSTEMS LIMITED?

toggle

CYBER SYSTEMS LIMITED is currently Active. It was registered on 21/04/1993 .

Where is CYBER SYSTEMS LIMITED located?

toggle

CYBER SYSTEMS LIMITED is registered at C/O Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon EX20 1BG.

What does CYBER SYSTEMS LIMITED do?

toggle

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

What is the latest filing for CYBER SYSTEMS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.