CYBERIAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CYBERIAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10771700

Incorporation date

15/05/2017

Size

Group

Contacts

Registered address

Registered address

The Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire CH3 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2017)
dot icon20/03/2026
Purchase of own shares.
dot icon20/03/2026
Purchase of own shares.
dot icon20/03/2026
Purchase of own shares.
dot icon20/03/2026
Purchase of own shares.
dot icon11/03/2026
Resolutions
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2025-09-19
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2025-10-01
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2025-09-19
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2026-01-05
dot icon05/02/2026
Memorandum and Articles of Association
dot icon22/01/2026
Change of details for Andrew Stuteley Pinnington as a person with significant control on 2026-01-22
dot icon23/09/2025
Termination of appointment of Andrew Stuteley Pinnington as a director on 2025-09-19
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/05/2025
Director's details changed for Mr Michael Jason Ribaudo on 2025-05-14
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon07/05/2025
Appointment of Mr Reenen Nicholas Peter Lombard-Watkins as a secretary on 2025-04-25
dot icon07/04/2025
Appointment of Mr Paul James Dawson as a director on 2025-03-28
dot icon04/04/2025
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2025-04-04
dot icon04/04/2025
Appointment of Mr Phillip Andrew Curran as a director on 2025-03-28
dot icon03/04/2025
Change of details for Mr Michael Jason Ribaudo as a person with significant control on 2025-04-02
dot icon02/04/2025
Director's details changed
dot icon02/04/2025
Director's details changed
dot icon01/04/2025
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Andrew Stuteley Pinnington on 2025-04-01
dot icon28/01/2025
Appointment of Christopher David Loder as a director on 2025-01-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon26/02/2024
Registration of charge 107717000003, created on 2024-02-22
dot icon13/09/2023
Registered office address changed from 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY United Kingdom to The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 2023-09-13
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon10/05/2023
Resolutions
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon27/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon27/04/2023
Sub-division of shares on 2023-03-31
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Change of share class name or designation
dot icon26/04/2023
Memorandum and Articles of Association
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon30/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon07/09/2022
Change of details for Mr Michael Jason Ribaudo as a person with significant control on 2022-09-05
dot icon05/09/2022
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2022-09-05
dot icon05/09/2022
Appointment of Mr Michael Jason Ribaudo as a director on 2022-09-05
dot icon31/08/2022
Resolutions
dot icon31/08/2022
Resolutions
dot icon31/08/2022
Memorandum and Articles of Association
dot icon31/08/2022
Particulars of variation of rights attached to shares
dot icon31/08/2022
Change of share class name or designation
dot icon25/08/2022
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2022-08-24
dot icon25/08/2022
Notification of Michael Jason Ribaudo as a person with significant control on 2022-08-24
dot icon27/07/2022
Registered office address changed from 7-8 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY United Kingdom to 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2022-07-27
dot icon27/07/2022
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2022-07-26
dot icon27/07/2022
Director's details changed for Mr Andrew Stuteley Pinnington on 2022-07-26
dot icon20/06/2022
Registered office address changed from Unit 7 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to 7-8 7-8 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2022-06-20
dot icon30/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon17/12/2021
Second filing of Confirmation Statement dated 2018-05-14
dot icon30/06/2021
Termination of appointment of Kathryn Jane Pinnington as a director on 2021-06-30
dot icon30/06/2021
Cessation of Kathryn Jane Pinnington as a person with significant control on 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon27/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon04/04/2019
Amended micro company accounts made up to 2017-12-31
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/09/2018
Registered office address changed from Unit 7 Inward Way Ellesmere Port CH65 3EN England to Unit 7 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 2018-09-05
dot icon29/07/2018
Registered office address changed from Lower Ground Floor 10 Nicholas Street Chester CH1 2NX United Kingdom to Unit 7 Inward Way Ellesmere Port CH65 3EN on 2018-07-29
dot icon26/07/2018
Registration of charge 107717000002, created on 2018-07-20
dot icon20/07/2018
Registration of charge 107717000001, created on 2018-07-18
dot icon20/05/2018
Cessation of Michael Jason Ribaudo as a person with significant control on 2017-05-22
dot icon20/05/2018
14/05/18 Statement of Capital gbp 1000
dot icon24/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/09/2017
Registered office address changed from 10 Lower Ground Floor Nicholas Street Chester Cheshire CH1 2NX United Kingdom to Lower Ground Floor 10 Nicholas Street Chester CH1 2NX on 2017-09-30
dot icon13/09/2017
Registered office address changed from Unit 41 Flexspace North Road Ellesmere Port CH65 1AE United Kingdom to 10 Lower Ground Floor Nicholas Street Chester Cheshire CH1 2NX on 2017-09-13
dot icon12/09/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon15/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon34 *

* during past year

Number of employees

94
2022
change arrow icon+553.28 % *

* during past year

Cash in Bank

£1,693,279.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
60
742.67K
-
0.00
259.20K
-
2022
94
1.23M
-
0.00
1.69M
-
2022
94
1.23M
-
0.00
1.69M
-

Employees

2022

Employees

94 Ascended57 % *

Net Assets(GBP)

1.23M £Ascended66.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £Ascended553.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinnington, Andrew Stuteley
Director
15/05/2017 - 19/09/2025
16
Ribaudo, Michael Jason
Director
05/09/2022 - Present
3
Loder, Christopher David
Director
27/01/2025 - Present
-
Curran, Phillip Andrew
Director
28/03/2025 - Present
-
Dawson, Paul James
Director
28/03/2025 - Present
-

Persons with Significant Control

4
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 CYBERIAM HOLDINGS LIMITED

CYBERIAM HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/2017 with the registered office located at The Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire CH3 5AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 94 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERIAM HOLDINGS LIMITED?

toggle

CYBERIAM HOLDINGS LIMITED is currently Active. It was registered on 15/05/2017 .

Where is CYBERIAM HOLDINGS LIMITED located?

toggle

CYBERIAM HOLDINGS LIMITED is registered at The Steam Mill Business Centre, Steam Mill Street, Chester, Cheshire CH3 5AN.

What does CYBERIAM HOLDINGS LIMITED do?

toggle

CYBERIAM HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYBERIAM HOLDINGS LIMITED have?

toggle

CYBERIAM HOLDINGS LIMITED had 94 employees in 2022.

What is the latest filing for CYBERIAM HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2026: Purchase of own shares..