CYBERJAYA PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CYBERJAYA PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04875426

Incorporation date

22/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Mills, Cliff Street, Cheddar, Somerset BS27 3PNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon23/01/2026
Director's details changed for Michael Stephen Barbeary on 2025-10-24
dot icon22/01/2026
Confirmation statement made on 2025-08-22 with updates
dot icon22/01/2026
Change of details for Michael Barbeary as a person with significant control on 2025-10-24
dot icon22/01/2026
Registered office address changed from , PO Box 4385, 04875426 - Companies House Default Address, Cardiff, CF14 8LH to Lower Mills Cliff Street Cheddar Somerset BS27 3PN on 2026-01-22
dot icon22/01/2026
Administrative restoration application
dot icon07/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Address of person with significant control Michael Barbeary changed to 04875426 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Registered office address changed to PO Box 4385, 04875426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of officer Michael Stephen Barbeary changed to 04875426 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon01/11/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon25/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/01/2012
Compulsory strike-off action has been discontinued
dot icon19/01/2012
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/08/2010
Director's details changed for Michael Stephen Barbeary on 2010-08-22
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 22/08/09; full list of members
dot icon23/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/05/2009
Appointment terminated secretary angela jones
dot icon20/05/2009
Appointment terminated director angela jones
dot icon12/09/2008
Return made up to 22/08/08; full list of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from, the chapel, church street, banwell, weston supermare, north somerset, BS29 6EA
dot icon28/07/2008
Total exemption full accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 22/08/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/08/2006
Return made up to 22/08/06; full list of members
dot icon25/08/2006
Ad 25/08/06--------- £ si 1@1=1 £ ic 2/3
dot icon21/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/10/2005
New director appointed
dot icon27/09/2005
Return made up to 22/08/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/04/2005
Accounting reference date shortened from 31/08/05 to 31/07/05
dot icon01/10/2004
Return made up to 22/08/04; full list of members
dot icon26/09/2003
Secretary resigned
dot icon26/09/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New secretary appointed
dot icon22/08/2003
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
31/07/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.91K
-
0.00
-
-
2022
2
5.78K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/08/2003 - 22/08/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/08/2003 - 22/08/2003
67500
Jones, Angela Teresa Ruth
Director
01/10/2005 - 30/04/2009
3
Barbeary, Michael Stephen
Director
22/08/2003 - Present
2
Jones, Angela Teresa Ruth
Secretary
22/08/2003 - 30/04/2009
-

Persons with Significant Control

1
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 CYBERJAYA PROJECTS LIMITED

CYBERJAYA PROJECTS LIMITED is an(a) Active company incorporated on 22/08/2003 with the registered office located at Lower Mills, Cliff Street, Cheddar, Somerset BS27 3PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERJAYA PROJECTS LIMITED?

toggle

CYBERJAYA PROJECTS LIMITED is currently Active. It was registered on 22/08/2003 .

Where is CYBERJAYA PROJECTS LIMITED located?

toggle

CYBERJAYA PROJECTS LIMITED is registered at Lower Mills, Cliff Street, Cheddar, Somerset BS27 3PN.

What does CYBERJAYA PROJECTS LIMITED do?

toggle

CYBERJAYA PROJECTS LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for CYBERJAYA PROJECTS LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.