CYBERCROWD LIMITED

Register to unlock more data on OkredoRegister

CYBERCROWD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10219644

Incorporation date

07/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2016)
dot icon03/02/2026
-
dot icon03/02/2026
-
dot icon03/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Termination of appointment of James Alan Burbridge as a director on 2025-11-07
dot icon01/08/2025
Cessation of Cipher Bidco Limited as a person with significant control on 2025-07-25
dot icon01/08/2025
Notification of Cipher Opco Limited as a person with significant control on 2025-07-25
dot icon23/06/2025
Memorandum and Articles of Association
dot icon23/06/2025
Resolutions
dot icon20/06/2025
Change of share class name or designation
dot icon18/06/2025
Appointment of Mr James Alan Burbridge as a director on 2025-05-21
dot icon18/06/2025
Termination of appointment of Trevor Andrew Rolls as a director on 2025-05-21
dot icon18/06/2025
Termination of appointment of Sarah Rolls as a director on 2025-05-21
dot icon18/06/2025
Cessation of Mike Robinson as a person with significant control on 2025-05-21
dot icon18/06/2025
Notification of Cipher Bidco Limited as a person with significant control on 2025-05-21
dot icon18/06/2025
Cessation of Trevor Andrew Rolls as a person with significant control on 2025-05-21
dot icon18/06/2025
Appointment of Mr Timothy Walton as a director on 2025-05-21
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Resolutions
dot icon14/05/2025
Second filing of Confirmation Statement dated 2018-11-23
dot icon14/05/2025
Change of share class name or designation
dot icon14/05/2025
Change of share class name or designation
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon15/01/2024
Change of share class name or designation
dot icon15/01/2024
Resolutions
dot icon17/11/2023
Purchase of own shares.
dot icon02/11/2023
Cancellation of shares. Statement of capital on 2023-10-17
dot icon17/10/2023
Termination of appointment of Matthew Nicholas Franklin-Wilson as a director on 2023-10-04
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon15/02/2022
Termination of appointment of Nicola Hartland as a director on 2022-02-10
dot icon03/09/2021
Change of share class name or designation
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon01/09/2021
Appointment of Mr Matthew Nicholas Franklin-Wilson as a director on 2021-09-01
dot icon23/08/2021
Termination of appointment of Chris Green as a director on 2021-07-30
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon11/05/2021
Memorandum and Articles of Association
dot icon11/05/2021
Resolutions
dot icon28/04/2021
Director's details changed for Mr Trevor Andrew Rolls on 2021-04-28
dot icon28/04/2021
Appointment of Ms Nicola Hartland as a director on 2021-04-28
dot icon28/04/2021
Appointment of Mr Chris Green as a director on 2021-04-28
dot icon28/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Appointment of Ms Sarah Rolls as a director on 2020-07-09
dot icon04/06/2020
Particulars of variation of rights attached to shares
dot icon04/06/2020
Change of share class name or designation
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon11/05/2020
Change of share class name or designation
dot icon17/04/2020
Satisfaction of charge 102196440001 in full
dot icon02/04/2020
Appointment of Mr Mike Robinson as a director on 2020-02-12
dot icon02/04/2020
Termination of appointment of Stephen Kirby as a director on 2020-02-12
dot icon02/04/2020
Notification of Mike Robinson as a person with significant control on 2020-02-12
dot icon02/04/2020
Cessation of Stephen Kirby as a person with significant control on 2020-02-12
dot icon05/03/2020
Change of share class name or designation
dot icon05/03/2020
Resolutions
dot icon11/02/2020
Change of share class name or designation
dot icon11/02/2020
Resolutions
dot icon08/01/2020
Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2020-01-08
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Second filing of Confirmation Statement dated 14/06/2019
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon03/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon23/05/2019
Termination of appointment of Mark William Power as a director on 2019-04-29
dot icon23/05/2019
Change of share class name or designation
dot icon23/05/2019
Resolutions
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon16/11/2018
Termination of appointment of Jamie Blakemore as a director on 2018-11-02
dot icon16/11/2018
Change of share class name or designation
dot icon26/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon12/06/2018
Notification of Trevor Andrew Rolls as a person with significant control on 2018-05-25
dot icon12/06/2018
Notification of Stephen Kirby as a person with significant control on 2018-05-25
dot icon12/06/2018
Withdrawal of a person with significant control statement on 2018-06-12
dot icon06/06/2018
Memorandum and Articles of Association
dot icon06/06/2018
Resolutions
dot icon30/05/2018
Termination of appointment of Sean Dolan Huggett as a director on 2018-05-25
dot icon30/05/2018
Director's details changed for Mr Mark William Power on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Jamie Blakemore on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Sean Dolan Huggett on 2018-05-30
dot icon08/05/2018
Sub-division of shares on 2017-11-30
dot icon30/04/2018
Resolutions
dot icon20/04/2018
Appointment of Mr Mark William Power as a director on 2017-11-30
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of David Landreth as a director on 2017-11-30
dot icon28/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon02/11/2016
Registration of charge 102196440001, created on 2016-10-31
dot icon14/09/2016
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon21/06/2016
Director's details changed for Mr David Langreth on 2016-06-07
dot icon07/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
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
7
79.16K
-
0.00
149.75K
-
2022
15
147.03K
-
0.00
54.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Stephen
Director
07/06/2016 - 12/02/2020
29
Robinson, Mike
Director
12/02/2020 - Present
-
Franklin-Wilson, Matthew Nicholas
Director
01/09/2021 - 04/10/2023
24
Rolls, Trevor Andrew
Director
07/06/2016 - 21/05/2025
35
Walton, Timothy
Director
21/05/2025 - Present
3

Persons with Significant Control

9
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 CYBERCROWD LIMITED

CYBERCROWD LIMITED is an(a) Active company incorporated on 07/06/2016 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. 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 CYBERCROWD LIMITED?

toggle

CYBERCROWD LIMITED is currently Active. It was registered on 07/06/2016 .

Where is CYBERCROWD LIMITED located?

toggle

CYBERCROWD LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does CYBERCROWD LIMITED do?

toggle

CYBERCROWD LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYBERCROWD LIMITED?

toggle

The latest filing was on 03/02/2026: undefined.