CYBERINSIDER LTD

Register to unlock more data on OkredoRegister

CYBERINSIDER LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09168628

Incorporation date

11/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2014)
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Registered office address changed from Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 2026-03-19
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon16/01/2025
Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Director's details changed for June Constance Windle on 2025-01-15
dot icon16/01/2025
Director's details changed for William James Windle on 2025-01-15
dot icon16/01/2025
Change of details for June Constance Windle as a person with significant control on 2025-01-15
dot icon16/01/2025
Change of details for William James Windle as a person with significant control on 2025-01-15
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon12/08/2024
Change of details for June Constance Windle as a person with significant control on 2024-08-12
dot icon12/08/2024
Change of details for William James Windle as a person with significant control on 2024-08-12
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon13/08/2021
Director's details changed for William James Windle on 2021-08-13
dot icon13/08/2021
Director's details changed for June Constance Windle on 2021-08-13
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-08-09 with updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon11/04/2018
Change of share class name or designation
dot icon09/04/2018
Resolutions
dot icon25/03/2018
Director's details changed for William James Windle on 2018-03-25
dot icon25/03/2018
Director's details changed for June Constance Windle on 2018-03-25
dot icon12/03/2018
Registered office address changed from 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st to Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2018-03-12
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/09/2015
Director's details changed for June Constance Windle on 2015-02-01
dot icon11/09/2015
Director's details changed for William James Windle on 2015-02-01
dot icon24/11/2014
Registered office address changed from Newtown House, 38 Newtown Road Liphook Hampshire GU30 7DX United Kingdom to 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST on 2014-11-24
dot icon21/11/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon11/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
260.61K
-
0.00
-
-
2022
2
289.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windle, June Constance
Director
11/08/2014 - Present
-
Windle, William James
Director
11/08/2014 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERINSIDER LTD

CYBERINSIDER LTD is an(a) Liquidation company incorporated on 11/08/2014 with the registered office located at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN. 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 CYBERINSIDER LTD?

toggle

CYBERINSIDER LTD is currently Liquidation. It was registered on 11/08/2014 .

Where is CYBERINSIDER LTD located?

toggle

CYBERINSIDER LTD is registered at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN.

What does CYBERINSIDER LTD do?

toggle

CYBERINSIDER LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYBERINSIDER LTD?

toggle

The latest filing was on 19/03/2026: Resolutions.