CYBERLIVER LIMITED

Register to unlock more data on OkredoRegister

CYBERLIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08052630

Incorporation date

01/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Burnells, 5 Garland Road, Stanmore, Middlesex HA7 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2012)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon30/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon27/05/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon23/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon18/11/2024
Appointment of Mr Shivasankaran Somasundaram as a director on 2024-10-11
dot icon08/10/2024
Termination of appointment of Rajiv Jalan as a director on 2024-09-30
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/05/2024
Statement of capital following an allotment of shares on 2023-01-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/03/2023
Resolutions
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon10/06/2022
Memorandum and Articles of Association
dot icon10/06/2022
Resolutions
dot icon07/06/2022
Change of share class name or designation
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2022
Appointment of Mr Vijayaraghavan Sekharipuram Venkatadri as a director on 2022-05-24
dot icon18/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon07/06/2021
Sub-division of shares on 2021-04-27
dot icon19/05/2021
Resolutions
dot icon04/05/2021
Second filing for the cessation of Kalkivayi Ravi Kumar as a person with significant control
dot icon01/04/2021
Notification of a person with significant control statement
dot icon24/03/2021
Cessation of Rajiv Jalan as a person with significant control on 2019-12-06
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/12/2019
Notification of Rajiv Jalan as a person with significant control on 2019-12-06
dot icon20/12/2019
Withdrawal of a person with significant control statement on 2019-12-20
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-06
dot icon20/12/2019
Appointment of Professor Rajiv Jalan as a director on 2019-12-06
dot icon21/11/2019
Notification of a person with significant control statement
dot icon21/11/2019
Cessation of Rara Ventures Pte. Limited as a person with significant control on 2018-09-13
dot icon18/11/2019
Statement by Directors
dot icon18/11/2019
Statement of capital on 2019-11-18
dot icon18/11/2019
Solvency Statement dated 16/10/19
dot icon18/11/2019
Resolutions
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon15/05/2019
Cessation of Kalkivayi Seshagiri Ravi Kumar as a person with significant control on 2018-09-13
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/11/2018
Memorandum and Articles of Association
dot icon08/11/2018
Resolutions
dot icon30/10/2018
Appointment of Mr Ravanasurudu Boddu as a director on 2018-10-23
dot icon03/10/2018
Memorandum and Articles of Association
dot icon03/10/2018
Resolutions
dot icon02/10/2018
Change of details for Mr Kalkivayi Seshagiri Ravi Kumar as a person with significant control on 2018-09-13
dot icon02/10/2018
Notification of Rara Ventures Pte. Limited as a person with significant control on 2018-09-13
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/08/2015
Director's details changed for Mr Ravi Kumar Kalkivayi Seshagiri on 2015-08-03
dot icon12/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon13/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon21/05/2014
Registered office address changed from 3Rd Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2014-05-21
dot icon05/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon28/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon23/05/2012
Appointment of Mr Ravi Kumar Kalkivayi Seshagiri as a director
dot icon04/05/2012
Termination of appointment of Barbara Kahan as a director
dot icon01/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-71.18 % *

* during past year

Cash in Bank

£82,210.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.37K
-
0.00
285.21K
-
2022
1
241.26K
-
0.00
82.21K
-
2022
1
241.26K
-
0.00
82.21K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

241.26K £Ascended645.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.21K £Descended-71.18 % *

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
Ravi Kumar, Kalkivayi Seshagiri
Director
01/05/2012 - Present
4
Jalan, Rajiv, Professor
Director
06/12/2019 - 30/09/2024
19
Boddu, Ravanasurudu
Director
23/10/2018 - Present
3
Somasundaram, Shivasankaran
Director
11/10/2024 - Present
-
Venkatadri, Vijayaraghavan Sekharipuram
Director
24/05/2022 - 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 CYBERLIVER LIMITED

CYBERLIVER LIMITED is an(a) Active company incorporated on 01/05/2012 with the registered office located at First Floor, Burnells, 5 Garland Road, Stanmore, Middlesex HA7 1NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERLIVER LIMITED?

toggle

CYBERLIVER LIMITED is currently Active. It was registered on 01/05/2012 .

Where is CYBERLIVER LIMITED located?

toggle

CYBERLIVER LIMITED is registered at First Floor, Burnells, 5 Garland Road, Stanmore, Middlesex HA7 1NR.

What does CYBERLIVER LIMITED do?

toggle

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

How many employees does CYBERLIVER LIMITED have?

toggle

CYBERLIVER LIMITED had 1 employees in 2022.

What is the latest filing for CYBERLIVER LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with updates.