CYBERAID LIMITED

Register to unlock more data on OkredoRegister

CYBERAID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01541075

Incorporation date

23/01/1981

Size

Total Exemption Full

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 23/01/1981)
dot icon10/06/2025
Final Gazette dissolved following liquidation
dot icon11/01/2024
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 2024-01-11
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Appointment of a voluntary liquidator
dot icon09/01/2024
Declaration of solvency
dot icon19/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2023
Satisfaction of charge 2 in full
dot icon22/02/2023
Director's details changed for Ms Gillian Peggy Blackmore on 2023-02-13
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon22/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/03/2022
Registered office address changed from PO Box 1490 Cyberaid Limited PO Box 1490 Cambridge CB1 0YL United Kingdom to Cyberaid Limited PO Box 1490 Cambridge CB1 0YL on 2022-03-19
dot icon19/03/2022
Registered office address changed from PO Box 1490 Cyberaid Limited Cyberaid Cambridge CB1 0YL England to PO Box 1490 Cyberaid Limited PO Box 1490 Cambridge CB1 0YL on 2022-03-19
dot icon19/03/2022
Registered office address changed from Anne of Cleves House Hamlet Road Haverhill Suffolk CB9 8EE to PO Box 1490 Cyberaid Limited Cyberaid Cambridge CB1 0YL on 2022-03-19
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/09/2011
Director's details changed for Ms Gillian Peggy Blackmore on 2011-09-20
dot icon15/08/2011
Registered office address changed from Blois Meadow Business Centre Steeple Bumpstead Haverhill CB9 7BN on 2011-08-15
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Director's details changed for Ms Gillian Peggy Blackmore on 2009-10-01
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon17/08/2009
Appointment terminated secretary emma blackmore
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 17/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / gillian blackmore / 23/10/2007
dot icon22/09/2008
Secretary's change of particulars / emma blackmore / 23/10/2007
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2006
Return made up to 17/09/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2005
Return made up to 17/09/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Auditor's resignation
dot icon24/09/2004
Return made up to 17/09/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon24/09/2003
Return made up to 17/09/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon23/09/2002
Return made up to 17/09/02; full list of members
dot icon23/09/2002
Registered office changed on 23/09/02 from: broadlands hall haverhill suffolk CB9 7UA
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon25/04/2002
New secretary appointed
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/01/2002
New director appointed
dot icon27/09/2001
Return made up to 01/10/01; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon13/10/2000
Return made up to 01/10/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon09/11/1999
Return made up to 01/10/99; no change of members
dot icon09/11/1999
Secretary's particulars changed;director's particulars changed
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/10/1998
Return made up to 01/10/98; full list of members
dot icon16/10/1998
Director's particulars changed
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1997
Return made up to 01/10/97; no change of members
dot icon13/10/1997
Director's particulars changed
dot icon13/10/1997
Secretary's particulars changed;director's particulars changed
dot icon12/05/1997
Accounts for a small company made up to 1996-12-31
dot icon11/03/1997
£ sr 13230@1 23/07/96
dot icon11/12/1996
Return made up to 01/10/96; change of members
dot icon11/09/1996
Director's particulars changed
dot icon23/08/1996
Secretary's particulars changed;director's particulars changed
dot icon13/08/1996
Auditor's resignation
dot icon21/03/1996
Accounts for a small company made up to 1995-12-31
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
dot icon18/10/1994
Return made up to 01/10/94; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/10/1993
Return made up to 01/10/93; full list of members
dot icon12/05/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
Return made up to 01/10/92; no change of members
dot icon16/10/1992
Full group accounts made up to 1991-12-31
dot icon25/02/1992
Return made up to 01/10/91; change of members
dot icon02/02/1992
Full accounts made up to 1990-12-31
dot icon01/07/1991
Particulars of contract relating to shares
dot icon01/07/1991
Ad 02/04/91--------- £ si 4750@1
dot icon07/06/1991
Ad 02/04/91--------- £ si 4750@1=4750 £ ic 105742/110492
dot icon13/05/1991
£ nc 1000000/1004750 02/04/91
dot icon29/01/1991
Director resigned
dot icon29/01/1991
Director resigned
dot icon19/11/1990
Director resigned
dot icon19/11/1990
Secretary resigned;new secretary appointed
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 01/10/90; full list of members
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Ad 08/06/90--------- £ si 2650@1=2650 £ ic 103092/105742
dot icon04/06/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon19/03/1990
Director resigned
dot icon12/12/1989
Full group accounts made up to 1988-12-31
dot icon12/12/1989
Return made up to 31/07/89; full list of members
dot icon28/09/1989
New director appointed
dot icon28/09/1989
New director appointed
dot icon21/08/1989
Director resigned
dot icon31/07/1989
Director resigned
dot icon22/02/1989
Full group accounts made up to 1987-12-31
dot icon07/11/1988
Particulars of mortgage/charge
dot icon28/07/1988
Return made up to 06/05/88; full list of members
dot icon09/05/1988
New director appointed
dot icon12/04/1988
£ nc 25000/1000000
dot icon18/03/1988
New secretary appointed;director resigned
dot icon24/10/1987
Accounts for a small company made up to 1986-12-31
dot icon24/10/1987
Return made up to 14/03/87; full list of members
dot icon23/09/1987
New director appointed
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Registered office changed on 17/09/87 from: 4 hollands road haverhill suffolk CB9 8PP
dot icon15/07/1987
Particulars of mortgage/charge
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 28/03/86; full list of members
dot icon23/01/1981
Miscellaneous
dot icon23/01/1981
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
16/02/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
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
6
1.65M
-
0.00
306.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Gillian Peggy Blackmore
Director
03/01/2002 - Present
8

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+
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 LIMITED

CYBERAID LIMITED is an(a) Dissolved company incorporated on 23/01/1981 with the registered office located at Victory House, Vision Park Chivers Way, Histon, Cambridge CB24 9ZR. 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 CYBERAID LIMITED?

toggle

CYBERAID LIMITED is currently Dissolved. It was registered on 23/01/1981 and dissolved on 10/06/2025.

Where is CYBERAID LIMITED located?

toggle

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

What does CYBERAID LIMITED do?

toggle

CYBERAID LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYBERAID LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved following liquidation.