CYBER WARE LIMITED

Register to unlock more data on OkredoRegister

CYBER WARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03160139

Incorporation date

15/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allia Future Business Centre, London Road, Peterborough, Cambridgeshire PE2 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon30/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Change of details for Mr Francis William Oakes as a person with significant control on 2017-02-01
dot icon19/04/2023
Second filing for the appointment of Mrs Claire Anthea Oakes as a director
dot icon06/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Change of details for Mr Francis William Oakes as a person with significant control on 2022-04-02
dot icon07/04/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon07/04/2022
Secretary's details changed for Mrs Claire Anthea Oakes on 2022-04-04
dot icon14/02/2022
Director's details changed for Mr Francis William Oakes on 2022-02-07
dot icon14/02/2022
Director's details changed for Mrs Claire Anthea Oakes on 2022-02-07
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon16/04/2021
Termination of appointment of Andrew Nicholas Fletcher as a director on 2021-04-01
dot icon16/04/2021
Registered office address changed from Allia Future Business Centre Peterborough United Football Club London Road Peterborough Cambridgeshire PE2 8AN England to Allia Future Business Centre London Road Peterborough Cambridgeshire PE2 8AN on 2021-04-16
dot icon08/03/2021
Registered office address changed from Litton House Saville Road Westwood Peterborough Cambridgeshire PE3 7PR to Allia Future Business Centre Peterborough United Football Club London Road Peterborough Cambridgeshire PE2 8AN on 2021-03-08
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon16/03/2016
Appointment of Mrs Claire Anthea Oakes as a director on 2016-03-16
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Francis William Oakes on 2012-09-27
dot icon13/03/2013
Secretary's details changed for Mrs Claire Anthea Oakes on 2012-09-27
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 15/02/09; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 15/02/08; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 15/02/07; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 15/02/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 15/02/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
£ ic 90/50 13/03/04 £ sr 40@1=40
dot icon22/03/2004
Ad 13/03/04--------- £ si 88@1=88 £ ic 2/90
dot icon02/03/2004
Return made up to 15/02/04; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 15/02/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 15/02/02; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 15/02/01; full list of members
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
Registered office changed on 09/10/00 from: 34 the america sutton ely cambridgshire CB6 2NY
dot icon20/03/2000
Return made up to 15/02/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon17/04/1999
Return made up to 15/02/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon18/03/1998
Return made up to 15/02/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
Return made up to 15/02/97; full list of members
dot icon24/03/1996
New secretary appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
Director resigned
dot icon06/03/1996
Registered office changed on 06/03/96 from: unit 6 william james house cowley road cambridge CB4 4WX
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Accounting reference date notified as 31/03
dot icon15/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-30.94 % *

* during past year

Cash in Bank

£296,724.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
361.16K
-
0.00
319.08K
-
2022
6
344.06K
-
0.00
429.68K
-
2023
6
297.52K
-
0.00
296.72K
-
2023
6
297.52K
-
0.00
296.72K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

297.52K £Descended-13.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.72K £Descended-30.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Michael
Director
15/02/1996 - 15/02/1996
61
Oakes, Francis William
Director
15/02/1996 - Present
6
Oakes, Claire Anthea
Director
16/03/2016 - Present
2
Fletcher, Andrew Nicholas
Director
15/02/1996 - 01/04/2021
2
Oakes, Claire Anthea
Secretary
15/02/1996 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYBER WARE LIMITED

CYBER WARE LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Allia Future Business Centre, London Road, Peterborough, Cambridgeshire PE2 8AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBER WARE LIMITED?

toggle

CYBER WARE LIMITED is currently Active. It was registered on 15/02/1996 .

Where is CYBER WARE LIMITED located?

toggle

CYBER WARE LIMITED is registered at Allia Future Business Centre, London Road, Peterborough, Cambridgeshire PE2 8AN.

What does CYBER WARE LIMITED do?

toggle

CYBER WARE LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CYBER WARE LIMITED have?

toggle

CYBER WARE LIMITED had 6 employees in 2023.

What is the latest filing for CYBER WARE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-15 with no updates.