CYBERDRIVE LTD

Register to unlock more data on OkredoRegister

CYBERDRIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077007

Incorporation date

07/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 2 Walsworth Road, Hitchin SG4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1995)
dot icon19/12/2025
Previous accounting period extended from 2025-06-29 to 2025-10-31
dot icon19/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon03/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-29
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon12/07/2024
Satisfaction of charge 40 in full
dot icon12/07/2024
Satisfaction of charge 030770070041 in full
dot icon12/07/2024
Satisfaction of charge 030770070042 in full
dot icon13/06/2024
Total exemption full accounts made up to 2023-06-29
dot icon04/08/2023
Registered office address changed from Marilena Netty, 16 Sherman House Rustat Avenue Cambridge Cambs. CB1 3RF England to Second Floor 2 Walsworth Road Hitchin SG4 9SP on 2023-08-04
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon24/03/2023
Satisfaction of charge 12 in full
dot icon24/03/2023
Satisfaction of charge 13 in full
dot icon24/03/2023
Satisfaction of charge 14 in full
dot icon24/03/2023
Satisfaction of charge 15 in full
dot icon24/03/2023
Satisfaction of charge 16 in full
dot icon24/03/2023
Satisfaction of charge 17 in full
dot icon24/03/2023
Satisfaction of charge 18 in full
dot icon24/03/2023
Satisfaction of charge 19 in full
dot icon24/03/2023
Satisfaction of charge 20 in full
dot icon24/03/2023
Satisfaction of charge 21 in full
dot icon24/03/2023
Satisfaction of charge 22 in full
dot icon24/03/2023
Satisfaction of charge 23 in full
dot icon24/03/2023
Satisfaction of charge 24 in full
dot icon24/03/2023
Satisfaction of charge 25 in full
dot icon24/03/2023
Satisfaction of charge 26 in full
dot icon24/03/2023
Satisfaction of charge 27 in full
dot icon24/03/2023
Satisfaction of charge 28 in full
dot icon24/03/2023
Satisfaction of charge 29 in full
dot icon24/03/2023
Satisfaction of charge 30 in full
dot icon24/03/2023
Satisfaction of charge 31 in full
dot icon24/03/2023
Satisfaction of charge 32 in full
dot icon24/03/2023
Satisfaction of charge 34 in full
dot icon24/03/2023
Satisfaction of charge 35 in full
dot icon24/03/2023
Satisfaction of charge 39 in full
dot icon24/03/2023
Satisfaction of charge 36 in full
dot icon24/03/2023
Satisfaction of charge 38 in full
dot icon22/03/2023
Satisfaction of charge 10 in full
dot icon22/03/2023
Satisfaction of charge 11 in full
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon16/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-29
dot icon27/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/09/2017
Registered office address changed from C/O Marilena Netty 23 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Marilena Netty, 16 Sherman House Rustat Avenue Cambridge Cambs. CB1 3RF on 2017-09-18
dot icon18/08/2017
Registration of charge 030770070042, created on 2017-08-18
dot icon11/08/2017
Registration of charge 030770070041, created on 2017-08-11
dot icon05/08/2017
Satisfaction of charge 33 in full
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon19/07/2017
Change of details for Ms Marilena Netty as a person with significant control on 2017-07-19
dot icon01/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon28/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon19/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon06/08/2013
Registered office address changed from C/O Marilena Netty 23 Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ England on 2013-08-06
dot icon06/08/2013
Registered office address changed from 65 St. Leonards Road Amersham Bucks HP6 6DR on 2013-08-06
dot icon24/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/07/2012
Director's details changed for Marilena Netty on 2010-06-30
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/09/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon16/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/03/2010
Registered office address changed from 42 Claremont Road Ealing London W13 0DG on 2010-03-22
dot icon01/12/2009
Compulsory strike-off action has been discontinued
dot icon30/11/2009
Annual return made up to 2009-07-07 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Pierre Netty as a director
dot icon30/11/2009
Termination of appointment of Pierre Netty as a secretary
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/02/2009
Total exemption full accounts made up to 2007-06-30
dot icon12/01/2009
Return made up to 07/07/08; full list of members
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 40
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Return made up to 07/07/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon02/10/2006
Return made up to 07/07/06; full list of members
dot icon27/05/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon18/10/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/07/2005
Return made up to 07/07/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon21/09/2004
Total exemption full accounts made up to 2003-06-30
dot icon31/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 07/07/04; full list of members
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2003
Return made up to 07/07/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon14/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon20/11/2002
Particulars of mortgage/charge
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 07/07/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon13/07/2001
Return made up to 07/07/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/07/2000
Return made up to 07/07/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon17/09/1999
Return made up to 07/07/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-06-30
dot icon09/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Secretary resigned
dot icon08/01/1999
New secretary appointed
dot icon11/09/1998
New director appointed
dot icon18/08/1998
Registered office changed on 18/08/98 from: 26 lawn close datchet slough berkshire SL3 9JZ
dot icon12/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 07/07/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-06-30
dot icon04/07/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon28/11/1997
Accounts for a small company made up to 1996-06-30
dot icon25/11/1997
Particulars of mortgage/charge
dot icon20/08/1997
Return made up to 07/07/97; no change of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon23/09/1996
Return made up to 07/07/96; full list of members
dot icon04/09/1996
Accounting reference date shortened from 31/07/96 to 30/06/96
dot icon13/08/1996
Particulars of mortgage/charge
dot icon13/08/1996
Particulars of mortgage/charge
dot icon11/08/1996
New director appointed
dot icon11/08/1996
Ad 13/06/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/06/1996
Registered office changed on 19/06/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS
dot icon19/06/1996
New secretary appointed
dot icon25/07/1995
Director resigned
dot icon25/07/1995
Secretary resigned
dot icon07/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-95.15 % *

* during past year

Cash in Bank

£166.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.08K
-
0.00
3.43K
-
2022
1
8.24K
-
0.00
166.00
-
2022
1
8.24K
-
0.00
166.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.24K £Descended-64.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.00 £Descended-95.15 % *

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
Netty, Marilena
Director
01/09/1998 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYBERDRIVE LTD

CYBERDRIVE LTD is an(a) Active company incorporated on 07/07/1995 with the registered office located at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERDRIVE LTD?

toggle

CYBERDRIVE LTD is currently Active. It was registered on 07/07/1995 .

Where is CYBERDRIVE LTD located?

toggle

CYBERDRIVE LTD is registered at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP.

What does CYBERDRIVE LTD do?

toggle

CYBERDRIVE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CYBERDRIVE LTD have?

toggle

CYBERDRIVE LTD had 1 employees in 2022.

What is the latest filing for CYBERDRIVE LTD?

toggle

The latest filing was on 19/12/2025: Previous accounting period extended from 2025-06-29 to 2025-10-31.