CYBER TEACH LIMITED

Register to unlock more data on OkredoRegister

CYBER TEACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252567

Incorporation date

16/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frank Robinson The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon16/04/2026
Previous accounting period shortened from 2025-07-28 to 2025-07-27
dot icon29/05/2025
Registered office address changed from 12 Regent Terrace Gateshead NE8 1LU England to C/O Frank Robinson the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 2025-05-29
dot icon28/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-28
dot icon28/04/2024
Micro company accounts made up to 2023-07-28
dot icon19/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-28
dot icon31/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-28
dot icon27/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-07-28
dot icon12/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/04/2021
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon21/10/2020
Registration of charge 042525670010, created on 2020-10-16
dot icon22/06/2020
Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF United Kingdom to 12 Regent Terrace Gateshead NE8 1LU on 2020-06-22
dot icon26/03/2020
Total exemption full accounts made up to 2019-07-30
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-07-30
dot icon29/04/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon06/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-30
dot icon07/09/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon24/07/2017
Registered office address changed from C/O Mitchells Ca Swallow House Parsons Road, Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 2017-07-24
dot icon24/07/2017
Total exemption small company accounts made up to 2016-07-30
dot icon24/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon12/12/2016
Registration of charge 042525670009, created on 2016-12-08
dot icon01/11/2016
Registration of a charge with Charles court order to extend. Charge code 042525670007, created on 2014-07-10
dot icon01/11/2016
Registration of a charge with Charles court order to extend. Charge code 042525670008, created on 2014-07-10
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/01/2016
Registration of charge 042525670006, created on 2016-01-06
dot icon09/01/2016
Registration of charge 042525670004, created on 2016-01-06
dot icon09/01/2016
Registration of charge 042525670005, created on 2016-01-06
dot icon30/07/2015
Annual return made up to 2015-07-16 no member list
dot icon18/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-16 no member list
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-07-16 no member list
dot icon05/06/2013
Registered office address changed from Unit 13 Cruddas Park Centre Westmorland Road, Elswick, Newcastle upon Tyne Tyne & Wear NE4 7RW England on 2013-06-05
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2013
Duplicate mortgage certificatecharge no:2
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/08/2012
Annual return made up to 2012-07-16 no member list
dot icon13/08/2012
Registered office address changed from 64 Lanercost Drive Fenham Newcastle upon Tyne Tyne and Wear NE5 2DJ on 2012-08-13
dot icon10/08/2012
Appointment of Mrs Freda Mohammed as a director
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2011
Annual return made up to 2011-07-16 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/09/2010
Annual return made up to 2010-07-16 no member list
dot icon14/09/2010
Director's details changed for Mr Tariq Mohammed on 2010-07-16
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/10/2009
Annual return made up to 2009-07-16 no member list
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/02/2009
Registered office changed on 20/02/2009 from suite 4 parsons house parsons road washington tyne & wear NE37 1EZ
dot icon13/10/2008
Annual return made up to 16/07/08
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/10/2007
Annual return made up to 16/07/07
dot icon16/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/11/2006
Registered office changed on 23/11/06 from: park centre unit 13 cruddas park shopping centre westmorland road newcastle upon tyne tyne & wear NE4 7RW
dot icon09/11/2006
Annual return made up to 16/07/06
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/10/2005
Annual return made up to 16/07/05
dot icon14/10/2005
Location of debenture register
dot icon13/10/2005
Location of register of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: 64 lanercost drive fenham newcastle upon tyne NE5 2DJ
dot icon31/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/03/2005
Annual return made up to 16/07/04
dot icon30/03/2005
Registered office changed on 30/03/05 from: 662 armstrong road scotswood newcastle upon tyne tyne & wear NE15 6AD
dot icon27/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/07/2003
Annual return made up to 16/07/03
dot icon20/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon15/08/2002
Annual return made up to 16/07/02
dot icon11/04/2002
Secretary resigned
dot icon16/07/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/07/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
28/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
207.71K
-
0.00
-
-
2022
2
199.65K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Tariq
Director
16/07/2001 - Present
13
Mohammed, Freda
Director
01/08/2012 - Present
3

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 TEACH LIMITED

CYBER TEACH LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at C/O Frank Robinson The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ. 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 TEACH LIMITED?

toggle

CYBER TEACH LIMITED is currently Active. It was registered on 16/07/2001 .

Where is CYBER TEACH LIMITED located?

toggle

CYBER TEACH LIMITED is registered at C/O Frank Robinson The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ.

What does CYBER TEACH LIMITED do?

toggle

CYBER TEACH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CYBER TEACH LIMITED?

toggle

The latest filing was on 16/04/2026: Previous accounting period shortened from 2025-07-28 to 2025-07-27.