CYBERDYNE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CYBERDYNE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02647896

Incorporation date

23/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1991)
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon24/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Change of details for Mrs Louise Marie Witts as a person with significant control on 2024-01-05
dot icon08/01/2024
Change of details for Ms Susan Witts as a person with significant control on 2024-01-05
dot icon08/01/2024
Director's details changed for Ms Susan Witts on 2024-01-05
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Registered office address changed from Hawthorne House Newchurch Road Bacup Lancashire OL13 0BG to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-06-06
dot icon06/06/2023
Director's details changed for Ms Susan Witts on 2023-05-26
dot icon06/06/2023
Change of details for Mrs Louise Marie Witts as a person with significant control on 2023-05-26
dot icon06/06/2023
Change of details for Ms Susan Witts as a person with significant control on 2023-05-26
dot icon06/06/2023
Secretary's details changed for Mrs Louise Marie Witts on 2023-05-26
dot icon06/06/2023
Secretary's details changed for Mrs Louise Marie Witts on 2023-05-26
dot icon25/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Notification of Louise Marie Witts as a person with significant control on 2021-09-20
dot icon20/09/2021
Cessation of Max Richard Van Daalen as a person with significant control on 2021-09-20
dot icon08/09/2021
Termination of appointment of Max Richard Van Daalen as a director on 2021-09-08
dot icon07/09/2021
Termination of appointment of Susan Witts as a secretary on 2021-09-05
dot icon07/09/2021
Appointment of Mrs Louise Marie Witts as a secretary on 2021-09-05
dot icon20/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon06/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon27/08/2019
Director's details changed for William John Charles Witts on 2019-07-22
dot icon27/08/2019
Change of details for Mr William John Charles Witts as a person with significant control on 2019-07-22
dot icon27/08/2019
Secretary's details changed for William John Charles Witts on 2019-07-22
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon01/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon17/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon06/10/2014
Secretary's details changed for William John Charles Witts on 2014-06-07
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Registered office address changed from 1054 Burnley Road East Rossendale Lancashire BB4 9PL England to Hawthorne House Newchurch Road Bacup Lancashire OL13 0BG on 2014-07-28
dot icon16/04/2014
Director's details changed for William John Charles Witts on 2014-04-11
dot icon15/04/2014
Secretary's details changed for William John Charles Witts on 2014-04-11
dot icon15/04/2014
Registered office address changed from Middle Bank End Farm Brex Bacup Lancashire OL13 8NW on 2014-04-15
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon05/10/2010
Director's details changed for William John Charles Witts on 2010-09-23
dot icon05/10/2010
Director's details changed for Max Richard Van Daalen on 2010-09-23
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon27/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 23/09/08; full list of members
dot icon12/11/2007
Return made up to 23/09/07; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 23/09/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/10/2005
Return made up to 23/09/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 23/09/04; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2003
Return made up to 23/09/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 23/09/02; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 23/09/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 23/09/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Return made up to 23/09/99; no change of members
dot icon21/10/1998
Return made up to 23/09/98; full list of members
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Return made up to 23/09/97; no change of members
dot icon13/05/1997
Secretary's particulars changed;director's particulars changed
dot icon04/05/1997
Registered office changed on 04/05/97 from: 22 riverbank drive bury lancashire BL8 1UR
dot icon24/02/1997
Registered office changed on 24/02/97 from: 43 cell farm avenue old windsor windsor berkshire SL4 2PD
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
Return made up to 23/09/96; no change of members
dot icon13/02/1996
Director's particulars changed
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon20/09/1995
Return made up to 23/09/95; full list of members
dot icon11/12/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Return made up to 23/09/94; no change of members
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Return made up to 23/09/93; no change of members
dot icon11/01/1993
Director's particulars changed
dot icon01/10/1992
Return made up to 23/09/92; full list of members
dot icon26/03/1992
Accounting reference date notified as 31/12
dot icon28/10/1991
Ad 24/09/91--------- £ si 2@1=2 £ ic 2/4
dot icon23/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.68K
-
0.00
-
-
2022
0
1.97K
-
0.00
-
-
2022
0
1.97K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.97K £Descended-26.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan Witts
Director
23/09/1991 - Present
-
Witts, Louise Marie
Secretary
05/09/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERDYNE SYSTEMS LIMITED

CYBERDYNE SYSTEMS LIMITED is an(a) Active company incorporated on 23/09/1991 with the registered office located at 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERDYNE SYSTEMS LIMITED?

toggle

CYBERDYNE SYSTEMS LIMITED is currently Active. It was registered on 23/09/1991 .

Where is CYBERDYNE SYSTEMS LIMITED located?

toggle

CYBERDYNE SYSTEMS LIMITED is registered at 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CYBERDYNE SYSTEMS LIMITED do?

toggle

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

What is the latest filing for CYBERDYNE SYSTEMS LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-23 with no updates.