CYBERAID H.R. LIMITED

Register to unlock more data on OkredoRegister

CYBERAID H.R. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04405324

Incorporation date

27/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Victory House Vision Park, Chivers Way, Histon, Cambridge CB24 9ZRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon20/06/2025
Final Gazette dissolved following liquidation
dot icon20/03/2025
Liquidators' statement of receipts and payments to 2025-01-07
dot icon20/03/2025
Return of final meeting in a members' voluntary winding up
dot icon18/01/2024
Registered office address changed from The Bungalow Mill Green Horseheath Cambridge CB21 4QZ England to Victory House Vision Park Chivers Way, Histon Cambridge CB24 9ZR on 2024-01-18
dot icon12/01/2024
Declaration of solvency
dot icon12/01/2024
Resolutions
dot icon12/01/2024
Appointment of a voluntary liquidator
dot icon19/12/2023
Micro company accounts made up to 2023-06-30
dot icon06/04/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon11/08/2022
Registered office address changed from Anne of Cleves House Hamlet Road Haverhill Suffolk CB9 8EE to PO Box 1490 Cyberaid Limited Cyberaid Ltd Cambridge CB1 0YL on 2022-08-11
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/07/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon01/06/2021
Purchase of own shares.
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon22/02/2021
Change of share class name or designation
dot icon11/08/2020
Micro company accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon30/03/2020
Confirmation statement made on 2019-04-01 with updates
dot icon03/06/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Director's details changed for Ms Gillian Peggy Blackmore on 2013-04-05
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/08/2011
Registered office address changed from Blois Meadow Business Centre Steeple Bumpstead Haverhill Suffolk CB9 7BN on 2011-08-15
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Director's details changed for Ms Gillian Peggy Blackmore on 2009-10-01
dot icon17/08/2009
Appointment terminated secretary emma blackmore
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/03/2009
Return made up to 27/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 27/03/08; full list of members
dot icon07/04/2008
Director's change of particulars / gillian blackmore / 30/11/2007
dot icon07/04/2008
Secretary's change of particulars / emma blackmore / 07/04/2008
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 27/03/05; full list of members
dot icon16/02/2005
Auditor's resignation
dot icon05/04/2004
Return made up to 27/03/04; no change of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon20/08/2003
Notice of assignment of name or new name to shares
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Notice of assignment of name or new name to shares
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Ad 02/04/02--------- £ si 4000@1
dot icon06/05/2003
Ad 02/04/02--------- £ si 15999@1
dot icon06/05/2003
Return made up to 27/03/03; full list of members
dot icon23/09/2002
Registered office changed on 23/09/02 from: broadlands hall, haverhill road little wratting haverhill suffolk CB9 7UA
dot icon10/05/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon10/05/2002
Ad 02/04/02--------- £ si 199999@1=199999 £ ic 1/200000
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Secretary resigned
dot icon27/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
29/03/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERAID H.R. LIMITED

CYBERAID H.R. LIMITED is an(a) Dissolved company incorporated on 27/03/2002 with the registered office located at Victory House Vision Park, Chivers Way, Histon, Cambridge CB24 9ZR. There is currently no 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 CYBERAID H.R. LIMITED?

toggle

CYBERAID H.R. LIMITED is currently Dissolved. It was registered on 27/03/2002 and dissolved on 20/06/2025.

Where is CYBERAID H.R. LIMITED located?

toggle

CYBERAID H.R. LIMITED is registered at Victory House Vision Park, Chivers Way, Histon, Cambridge CB24 9ZR.

What does CYBERAID H.R. LIMITED do?

toggle

CYBERAID H.R. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CYBERAID H.R. LIMITED?

toggle

The latest filing was on 20/06/2025: Final Gazette dissolved following liquidation.