CYBERMATICS LIMITED

Register to unlock more data on OkredoRegister

CYBERMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04203733

Incorporation date

23/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

9 Norfolk Street, Leamington Spa CV32 5YQCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon17/12/2025
Application to strike the company off the register
dot icon12/09/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon10/05/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon04/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon15/04/2020
Registered office address changed from , 11 Sandford Mill Road, Cheltenham, GL53 7QH, England to 9 Norfolk Street Leamington Spa CV32 5YQ on 2020-04-15
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon13/02/2017
Registered office address changed from , 22 Norfolk Street, Leamington Spa, Warwickshire, CV32 5YQ to 9 Norfolk Street Leamington Spa CV32 5YQ on 2017-02-13
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/04/2015
Registered office address changed from , Flat 19 77, Musters Road West Bridgford, Nottingham, NG2 7PY to 9 Norfolk Street Leamington Spa CV32 5YQ on 2015-04-07
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Patrick James Rowe on 2012-06-16
dot icon19/12/2012
Amended accounts made up to 2012-03-31
dot icon08/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Registered office address changed from , Flat 5, 1 Sydney Place, Bath, BA2 6NF on 2012-11-30
dot icon20/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Anne Helen Margaret Rowe on 2010-05-14
dot icon28/05/2010
Director's details changed for Patrick James Rowe on 2010-05-14
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 14/05/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 23/04/08; no change of members
dot icon27/11/2007
Registered office changed on 27/11/07 from:\claymore house, claymore, tamworth, staffs, B77 5DQ
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 23/04/07; full list of members
dot icon10/05/2007
Secretary's particulars changed
dot icon10/05/2007
Location of debenture register
dot icon10/05/2007
Location of register of members
dot icon10/05/2007
Registered office changed on 10/05/07 from:\claymore house, tame valley industrial estate, wilnecote tamworth, staffordshire B77 5DQ
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 23/04/06; full list of members
dot icon05/05/2006
Secretary's particulars changed
dot icon05/05/2006
Director's particulars changed
dot icon21/10/2005
Director's particulars changed
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 23/04/05; full list of members
dot icon06/08/2004
Registered office changed on 06/08/04 from:\sir robert peel mill, mill lane fazeley, tamworth, staffordshire B78 3QD
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 23/04/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon26/04/2004
Secretary's particulars changed
dot icon01/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 23/04/03; full list of members
dot icon17/04/2003
Registered office changed on 17/04/03 from:\pillar house, 113-115 bath road, cheltenham, gloucestershire GL53 7LS
dot icon19/06/2002
Return made up to 23/04/02; full list of members
dot icon16/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon20/06/2001
Registered office changed on 20/06/01 from:\11 sandford mill road, cheltenham, gloucestershire GL53 7QH
dot icon08/06/2001
Registered office changed on 08/06/01 from:\4 rivers house, fentiman walk, hertford, hertfordshire SG14 1DB
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Secretary resigned
dot icon23/04/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.96K
-
0.00
-
-
2023
1
5.90K
-
0.00
-
-
2024
1
5.73K
-
0.00
-
-
2024
1
5.73K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

5.73K £Descended-2.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
23/04/2001 - 16/05/2001
2863
Rowe, Patrick James
Director
16/05/2001 - Present
1
Rowe, Anne Helen Margaret
Secretary
16/05/2001 - 03/03/2023
-
ASHCROFT CAMERON NOMINEES LIMITED
Nominee Director
23/04/2001 - 16/05/2001
80

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYBERMATICS LIMITED

CYBERMATICS LIMITED is an(a) Dissolved company incorporated on 23/04/2001 with the registered office located at 9 Norfolk Street, Leamington Spa CV32 5YQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERMATICS LIMITED?

toggle

CYBERMATICS LIMITED is currently Dissolved. It was registered on 23/04/2001 and dissolved on 17/03/2026.

Where is CYBERMATICS LIMITED located?

toggle

CYBERMATICS LIMITED is registered at 9 Norfolk Street, Leamington Spa CV32 5YQ.

What does CYBERMATICS LIMITED do?

toggle

CYBERMATICS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CYBERMATICS LIMITED have?

toggle

CYBERMATICS LIMITED had 1 employees in 2024.

What is the latest filing for CYBERMATICS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.