CYBERLENS LTD

Register to unlock more data on OkredoRegister

CYBERLENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09562835

Incorporation date

27/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2015)
dot icon01/12/2025
Confirmation statement made on 2025-10-26 with updates
dot icon11/11/2025
Change of details for Mr Sadaiyandi Ramadoss as a person with significant control on 2025-01-16
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Termination of appointment of Georgios Alexopoulos as a director on 2025-01-16
dot icon17/01/2025
Appointment of Mr Sadaiyandi Ramadoss as a director on 2025-01-16
dot icon17/01/2025
Withdrawal of a person with significant control statement on 2025-01-17
dot icon17/01/2025
Notification of Sadaiyandi Ramadoss as a person with significant control on 2025-01-16
dot icon17/01/2025
Director's details changed for Mr Sadaiyandi Ramadoss on 2025-01-17
dot icon17/01/2025
Change of details for Mr Sadaiyandi Ramadoss as a person with significant control on 2025-01-17
dot icon12/12/2024
Termination of appointment of Ryan John Heartfield as a director on 2024-12-12
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon29/01/2024
Sub-division of shares on 2023-12-13
dot icon29/01/2024
Sub-division of shares on 2023-12-13
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Sub-division of shares on 2023-12-13
dot icon10/01/2024
Sub-division of shares on 2023-12-13
dot icon10/01/2024
Sub-division of shares on 2023-12-13
dot icon10/01/2024
Sub-division of shares on 2023-12-13
dot icon10/01/2024
Sub-division of shares on 2023-12-13
dot icon10/01/2024
Sub-division of shares on 2023-12-13
dot icon10/01/2024
Sub-division of shares on 2023-12-13
dot icon09/01/2024
Change of share class name or designation
dot icon09/01/2024
Change of share class name or designation
dot icon09/01/2024
Change of share class name or designation
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Notification of a person with significant control statement
dot icon09/01/2023
Cessation of Georgios Loukas as a person with significant control on 2022-04-08
dot icon09/01/2023
Cessation of Emmanouil Panaousis as a person with significant control on 2022-04-08
dot icon09/01/2023
Cessation of Eirini Karapistoli as a person with significant control on 2022-04-08
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon05/05/2022
Termination of appointment of Grant Paul Millar as a director on 2022-04-13
dot icon05/05/2022
Appointment of Dr Ryan John Heartfield as a director on 2022-04-13
dot icon05/05/2022
Termination of appointment of Orestis Mavropoulos as a director on 2022-04-13
dot icon29/04/2022
Change of details for Dr Emmanouil Panaousis as a person with significant control on 2020-02-12
dot icon27/04/2022
Change of share class name or designation
dot icon27/04/2022
Change of share class name or designation
dot icon27/04/2022
Change of share class name or designation
dot icon27/04/2022
Change of share class name or designation
dot icon26/04/2022
Resolutions
dot icon26/04/2022
Memorandum and Articles of Association
dot icon22/04/2022
Appointment of Investlink Nv as a director on 2022-04-13
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon13/04/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Statement of capital following an allotment of shares on 2017-04-11
dot icon04/03/2022
Statement of capital following an allotment of shares on 2017-04-11
dot icon04/03/2022
Statement of capital following an allotment of shares on 2017-04-11
dot icon03/03/2022
Change of share class name or designation
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon25/06/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/06/2020
Termination of appointment of Eirini Karapistoli as a director on 2020-05-15
dot icon14/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon17/06/2019
Termination of appointment of Georgios Loukas as a director on 2019-06-17
dot icon03/05/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon03/05/2019
Appointment of Mr Georgios Alexopoulos as a director on 2019-01-17
dot icon03/05/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon26/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon18/10/2018
Change of details for Mr Georgios Loukas as a person with significant control on 2018-10-18
dot icon27/09/2018
Change of details for Dr Emmanouil Antonios Panaousis as a person with significant control on 2018-09-01
dot icon24/09/2018
Notification of Eirini Karapistoli as a person with significant control on 2018-09-24
dot icon24/09/2018
Notification of Georgios Loukas as a person with significant control on 2018-09-24
dot icon24/09/2018
Change of details for Dr Emmanouil Antonios Panaousis as a person with significant control on 2018-09-24
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon15/08/2018
Resolutions
dot icon30/07/2018
Change of details for Dr Emmanouil Antonios Panaousis as a person with significant control on 2018-07-30
dot icon19/07/2018
Director's details changed for Dr Grant Paul Millar on 2018-07-12
dot icon19/07/2018
Director's details changed for Dr Grant Paul Millar on 2018-07-02
dot icon19/07/2018
Director's details changed for Dr Grant Paul Millar on 2018-07-02
dot icon19/07/2018
Director's details changed for Dr Grant Paul Millar on 2018-07-02
dot icon29/05/2018
Director's details changed for Dr Eirini Karapistoli on 2018-05-29
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon07/11/2017
Director's details changed for Mr Georgios Loukas on 2017-07-18
dot icon07/11/2017
Director's details changed for Mr Orestis Mavropoulos on 2017-07-18
dot icon06/11/2017
Appointment of Mr Orestis Mavropoulos as a director on 2017-07-18
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon06/11/2017
Appointment of Mr Georgios Loukas as a director on 2017-07-18
dot icon20/09/2017
Director's details changed for Dr Grant Paul Millar on 2017-09-01
dot icon08/08/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon06/06/2017
Termination of appointment of Emmanouil Antonios Panaousis as a director on 2017-06-06
dot icon08/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/04/2017
Director's details changed for Dr Eirini Karapistoli on 2017-04-24
dot icon27/04/2017
Director's details changed for Dr Eirini Karapistoli on 2017-04-24
dot icon31/01/2017
Registered office address changed from 107 Chantry Road Chessington Surrey KT9 1XA England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2017-01-31
dot icon13/01/2017
Director's details changed for Dr Eirini Karapistoli on 2017-01-13
dot icon12/01/2017
Appointment of Dr Grant Paul Millar as a director on 2017-01-12
dot icon23/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon21/01/2016
Appointment of Dr Eirini Karapistoli as a director on 2016-01-21
dot icon08/01/2016
Director's details changed for Dr Emmanouil Antonios Panaousis on 2015-04-27
dot icon17/12/2015
Termination of appointment of Virginia Valentinova Panaousis as a secretary on 2015-12-17
dot icon17/12/2015
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 107 Chantry Road Chessington Surrey KT9 1XA on 2015-12-17
dot icon31/10/2015
Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2015-10-31
dot icon26/09/2015
Registered office address changed from 107 Chantry Road Chessington Surrey KT9 1XA England to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 2015-09-26
dot icon30/08/2015
Registered office address changed from 107 Chantry Road Chantry Road Chessington KT9 1XA United Kingdom to 107 Chantry Road Chessington Surrey KT9 1XA on 2015-08-30
dot icon30/08/2015
Appointment of Mrs Virginia Valentinova Panaousis as a secretary on 2015-08-30
dot icon27/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon+832.94 % *

* during past year

Cash in Bank

£425,040.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
29.21K
-
0.00
50.46K
-
2022
1
35.42K
-
0.00
45.56K
-
2023
3
557.38K
-
0.00
425.04K
-
2023
3
557.38K
-
0.00
425.04K
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

557.38K £Ascended1.47K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

425.04K £Ascended832.94 % *

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
Mr Georgios Loukas
Director
18/07/2017 - 17/06/2019
-
INVESTLINK NV
Corporate Director
13/04/2022 - Present
-
Millar, Grant Paul, Dr
Director
12/01/2017 - 13/04/2022
5
Heartfield, Ryan John, Dr
Director
13/04/2022 - 12/12/2024
-
Alexopoulos, Georgios
Director
17/01/2019 - 16/01/2025
-

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 CYBERLENS LTD

CYBERLENS LTD is an(a) Active company incorporated on 27/04/2015 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERLENS LTD?

toggle

CYBERLENS LTD is currently Active. It was registered on 27/04/2015 .

Where is CYBERLENS LTD located?

toggle

CYBERLENS LTD is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does CYBERLENS LTD do?

toggle

CYBERLENS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYBERLENS LTD have?

toggle

CYBERLENS LTD had 3 employees in 2023.

What is the latest filing for CYBERLENS LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-26 with updates.