CYBERMANIACS LTD

Register to unlock more data on OkredoRegister

CYBERMANIACS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11184738

Incorporation date

02/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2018)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon02/01/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Application to strike the company off the register
dot icon26/12/2024
Confirmation statement made on 2024-12-26 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon12/02/2024
Cessation of Kathryn Ann Brett Goldman as a person with significant control on 2023-09-29
dot icon12/02/2024
Notification of Maniac Enterprises Inc as a person with significant control on 2023-09-29
dot icon09/02/2024
Registered office address changed from C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2024-02-09
dot icon18/12/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon07/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/11/2023
Termination of appointment of Chris Rivinus as a director on 2023-10-31
dot icon09/11/2023
Director's details changed for Mr Chris Rivinus on 2023-08-09
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-09-19
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Memorandum and Articles of Association
dot icon12/09/2023
Resolutions
dot icon08/09/2023
Registered office address changed from C/O Taylor Vinters 33rd Floor, Tower 42 Old Broad Street London EC2N 1HQ United Kingdom to C/O Mishcon De Reya Africa House 70 Kingsway London WC2B 6AH on 2023-09-08
dot icon08/09/2023
Registered office address changed from C/O Mishcon De Reya Africa House 70 Kingsway London WC2B 6AH United Kingdom to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH on 2023-09-08
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Resolutions
dot icon27/06/2023
Appointment of Michael Thomas Brett as a director on 2023-06-23
dot icon05/04/2023
Director's details changed for Mr Chris Rivinus on 2023-04-03
dot icon05/04/2023
Director's details changed for Ms Kathryn Ann Brett Goldman on 2023-04-03
dot icon05/04/2023
Change of details for Ms Kathryn Ann Brett Goldman as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to C/O Taylor Vinters 33rd Floor, Tower 42 Old Broad Street London EC2N 1HQ on 2023-04-03
dot icon20/03/2023
Director's details changed for Mr Chris Rivinus on 2022-05-08
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon30/11/2022
Director's details changed for Mr Chris Rivinus on 2022-11-30
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon04/11/2022
Second filing of a statement of capital following an allotment of shares on 2019-03-01
dot icon04/11/2022
Second filing of Confirmation Statement dated 2021-02-01
dot icon04/11/2022
Second filing of Confirmation Statement dated 2020-02-05
dot icon03/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon23/03/2021
Sub-division of shares on 2019-03-01
dot icon23/03/2021
Change of share class name or designation
dot icon22/03/2021
Statement of capital following an allotment of shares on 2019-03-01
dot icon17/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/08/2019
Director's details changed for Ms Kathryn Ann Brett Goldman on 2019-07-30
dot icon27/08/2019
Change of details for Ms Kathryn Ann Brett Goldman as a person with significant control on 2019-07-30
dot icon27/08/2019
Change of details for Ms Kathryn Ann Brett Goldman as a person with significant control on 2019-07-30
dot icon27/08/2019
Director's details changed for Ms Kathryn Ann Brett Goldman on 2019-07-30
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon23/01/2019
Appointment of Mr Chris Rivinus as a director on 2018-12-01
dot icon02/02/2018
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
31/12/2024
dot iconNext confirmation date
26/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
108.50K
-
0.00
29.48K
-
2022
3
127.83K
-
0.00
12.77K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldman, Kathryn Ann Brett
Director
02/02/2018 - Present
6
Rivinus, Chris
Director
01/12/2018 - 31/10/2023
-
Brett, Michael Thomas
Director
23/06/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERMANIACS LTD

CYBERMANIACS LTD is an(a) Dissolved company incorporated on 02/02/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 CYBERMANIACS LTD?

toggle

CYBERMANIACS LTD is currently Dissolved. It was registered on 02/02/2018 and dissolved on 25/03/2025.

Where is CYBERMANIACS LTD located?

toggle

CYBERMANIACS LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CYBERMANIACS LTD do?

toggle

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

What is the latest filing for CYBERMANIACS LTD?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.