CYBERIAM UK LIMITED

Register to unlock more data on OkredoRegister

CYBERIAM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10204480

Incorporation date

27/05/2016

Size

Dormant

Contacts

Registered address

Registered address

The Steam Mill Business Centre, Steam Mill Street, Chester CH3 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2016)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon26/09/2024
Application to strike the company off the register
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon06/12/2023
Registered office address changed from Unit 7 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY United Kingdom to The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN on 2023-12-06
dot icon23/05/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon26/07/2022
Director's details changed for Mr Andrew Stuteley Pinnington on 2022-07-26
dot icon26/07/2022
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2022-07-26
dot icon17/12/2021
Certificate of change of name
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-06-29 with updates
dot icon15/04/2021
Resolutions
dot icon13/09/2020
Resolutions
dot icon28/07/2020
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2020-07-09
dot icon28/07/2020
Change of details for Mr Andrew Stuteley Pinnington as a person with significant control on 2019-09-01
dot icon28/07/2020
Termination of appointment of Kathryn Jane Pinnington as a director on 2020-07-09
dot icon28/07/2020
Cessation of Kathryn Jane Pinnington as a person with significant control on 2020-07-09
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon19/06/2020
Resolutions
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon10/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/05/2019
Confirmation statement made on 2019-05-07 with no updates
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 icon07/05/2018
Confirmation statement made on 2018-05-07 with no updates
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 North Road Ellesmere Port CH65 1AE England to 10 Lower Ground Floor Nicholas Street Chester Cheshire CH1 2NX on 2017-09-13
dot icon07/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon19/01/2017
Registered office address changed from Unit 41 Evans Business Park North Road Ellesmere Port CH65 1AE United Kingdom to Unit 41 North Road Ellesmere Port CH65 1AE on 2017-01-19
dot icon19/01/2017
Micro company accounts made up to 2016-12-31
dot icon02/09/2016
Registered office address changed from 5 Beech Hollows, Lavister Rossett Wrexham Clwyd LL12 0DA United Kingdom to Unit 41 Evans Business Park North Road Ellesmere Port CH65 1AE on 2016-09-02
dot icon30/08/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon27/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2023
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Pinnington, Andrew Stuteley
Director
27/05/2016 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERIAM UK LIMITED

CYBERIAM UK LIMITED is an(a) Dissolved company incorporated on 27/05/2016 with the registered office located at The Steam Mill Business Centre, Steam Mill Street, Chester CH3 5AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERIAM UK LIMITED?

toggle

CYBERIAM UK LIMITED is currently Dissolved. It was registered on 27/05/2016 and dissolved on 24/12/2024.

Where is CYBERIAM UK LIMITED located?

toggle

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

What does CYBERIAM UK LIMITED do?

toggle

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

What is the latest filing for CYBERIAM UK LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.