CYBERGELT LIMITED

Register to unlock more data on OkredoRegister

CYBERGELT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920295

Incorporation date

07/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 100, The Studio St Nicholas Close, Elstree, Hertfordshire WD6 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon11/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon15/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon12/11/2025
Cessation of Sandra Elizabeth Lawford as a person with significant control on 2025-10-01
dot icon29/10/2025
Notification of Mikhail Fedotov as a person with significant control on 2025-10-01
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon15/02/2024
Secretary's details changed for Ms Sandra Elisabeth Lawford on 2024-02-02
dot icon02/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/05/2017
Appointment of Ms Sandra Elisabeth Lawford as a secretary on 2017-05-02
dot icon17/05/2017
Termination of appointment of Integrity Secretarial Ltd. as a secretary on 2017-05-02
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon23/01/2015
Termination of appointment of Christabel Consultants & Management Limited as a secretary on 2014-10-13
dot icon23/01/2015
Appointment of Integrity Secretarial Ltd. as a secretary on 2014-10-13
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/07/2012
Director's details changed for Ms Sandra Elizabeth Lawford on 2012-07-01
dot icon14/03/2012
Appointment of Ms Sandra Elizabeth Lawford as a director
dot icon13/03/2012
Termination of appointment of Basil Petrides as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon17/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Christabel Consultants & Management Limited on 2010-01-01
dot icon30/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/07/2009
Return made up to 13/07/09; full list of members
dot icon17/07/2009
Secretary's change of particulars / christabel consultants & management LIMITED / 02/01/2009
dot icon15/07/2008
Return made up to 13/07/08; full list of members
dot icon14/04/2008
Accounts for a dormant company made up to 2008-02-28
dot icon14/04/2008
Accounts for a dormant company made up to 2007-02-28
dot icon17/07/2007
Return made up to 13/07/07; full list of members
dot icon04/06/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon14/07/2006
Return made up to 13/07/06; full list of members
dot icon12/07/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Secretary resigned
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon22/06/2006
Return made up to 07/02/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon08/09/2005
Return made up to 07/02/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon08/09/2005
Secretary's particulars changed
dot icon10/11/2004
Accounts for a dormant company made up to 2004-02-29
dot icon20/04/2004
Return made up to 07/02/04; full list of members
dot icon18/03/2004
Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB
dot icon27/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon09/05/2003
Return made up to 07/02/03; full list of members
dot icon11/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon30/04/2002
Return made up to 07/02/02; full list of members
dot icon22/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Return made up to 07/02/01; full list of members
dot icon07/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
127.49K
-
0.00
355.62K
-
2022
1
176.99K
-
0.00
1.00M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
07/02/2000 - 07/02/2001
8850
QA REGISTRARS LIMITED
Nominee Secretary
07/02/2000 - 07/02/2001
9026
ACCESS NOMINEES LIMITED
Corporate Director
07/02/2001 - 22/06/2006
62
ACCESS REGISTRARS LIMITED
Corporate Secretary
07/02/2001 - 22/06/2006
59
CHRISTABEL CONSULTANTS & MANAGEMENT LIMITED
Corporate Secretary
22/06/2006 - 13/10/2014
1

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+
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 CYBERGELT LIMITED

CYBERGELT LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at Suite 100, The Studio St Nicholas Close, Elstree, Hertfordshire WD6 3EW. 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 CYBERGELT LIMITED?

toggle

CYBERGELT LIMITED is currently Active. It was registered on 07/02/2000 .

Where is CYBERGELT LIMITED located?

toggle

CYBERGELT LIMITED is registered at Suite 100, The Studio St Nicholas Close, Elstree, Hertfordshire WD6 3EW.

What does CYBERGELT LIMITED do?

toggle

CYBERGELT LIMITED operates in the Operation of rail freight terminals (52.21/1 - SIC 2007) sector.

What is the latest filing for CYBERGELT LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-02-28.