CYBERNETIX S.R.I.S. LIMITED

Register to unlock more data on OkredoRegister

CYBERNETIX S.R.I.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05961602

Incorporation date

10/10/2006

Size

Full

Contacts

Registered address

Registered address

100 Fetter Lane, London EC4A 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon28/12/2025
Full accounts made up to 2024-12-31
dot icon08/12/2025
Appointment of Tony Nejib Kchok as a director on 2025-11-17
dot icon08/12/2025
Termination of appointment of Jean-Sebastien Cuq as a director on 2025-11-17
dot icon10/11/2025
Director's details changed for Ibrahim Sajid Sait on 2025-09-01
dot icon31/10/2025
Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to 100 Fetter Lane London EC4A 1ES on 2025-10-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/05/2025
Termination of appointment of Alexis Henri Joseph Marie Desreumaux as a secretary on 2025-05-22
dot icon25/04/2025
Full accounts made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon23/07/2024
Full accounts made up to 2022-12-31
dot icon29/12/2023
Appointment of Ibrahim Sajid Sait as a director on 2023-12-21
dot icon28/12/2023
Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 2023-12-21
dot icon20/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon18/05/2023
Appointment of Jean-Sebastien Cuq as a director on 2023-04-01
dot icon18/05/2023
Termination of appointment of Samuel Rocher as a director on 2023-04-01
dot icon25/01/2023
Full accounts made up to 2021-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon14/10/2022
Director's details changed for Mr Franck Pierre Barsam Cedric Topalian on 2022-10-13
dot icon14/10/2022
Director's details changed for Samuel Rocher on 2022-10-13
dot icon08/07/2022
Cessation of Genesis Oil and Gas Consultants Limited as a person with significant control on 2022-07-07
dot icon07/07/2022
Notification of Technip Energies N.V. as a person with significant control on 2022-07-07
dot icon13/04/2022
Termination of appointment of Christina Mckerrow as a secretary on 2022-01-26
dot icon13/04/2022
Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on 2022-01-26
dot icon26/10/2021
Full accounts made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/05/2021
Full accounts made up to 2019-12-31
dot icon15/02/2021
Appointment of Ms Christina Mckerrow as a secretary on 2021-02-15
dot icon15/02/2021
Termination of appointment of Helen Urquhart as a director on 2021-02-11
dot icon15/02/2021
Termination of appointment of Tomas Svanes Bille as a director on 2021-02-11
dot icon15/02/2021
Termination of appointment of Brenda Janette Mennie as a secretary on 2021-02-11
dot icon19/01/2021
Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 2021-01-19
dot icon08/01/2021
Confirmation statement made on 2020-10-10 with no updates
dot icon19/12/2019
Full accounts made up to 2018-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon07/01/2019
Appointment of Mrs Helen Urquhart as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Laurent Jerome Dupagne as a director on 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Resolutions
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon28/09/2017
Appointment of Tomas Svanes Bille as a director on 2017-09-27
dot icon28/09/2017
Appointment of Brenda Janette Mennie as a secretary on 2017-09-27
dot icon28/09/2017
Termination of appointment of Franck Pierre Barsam Cedric Topalian as a director on 2017-09-27
dot icon28/09/2017
Termination of appointment of Guillaume Laurent Henri Groisard as a director on 2017-09-27
dot icon28/09/2017
Termination of appointment of John Edward Cambridge as a director on 2017-09-27
dot icon28/09/2017
Termination of appointment of Marie-Astrid Kerdranvat as a secretary on 2017-09-27
dot icon28/09/2017
Appointment of Mr Laurent Jerome Dupagne as a director on 2017-09-27
dot icon28/09/2017
Appointment of Samuel Rocher as a director on 2017-09-27
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 2016-06-07
dot icon18/07/2016
Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 2016-07-18
dot icon17/06/2016
Termination of appointment of Simon David Wagner as a director on 2016-05-05
dot icon17/06/2016
Termination of appointment of Simon David Wagner as a secretary on 2016-05-05
dot icon03/05/2016
Termination of appointment of Aurélien Pierre Samuel Briand as a director on 2016-04-15
dot icon03/05/2016
Appointment of Mr Guillaume Laurent Henri Groisard as a director on 2016-04-15
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr. Simon David Wagner on 2015-10-10
dot icon12/10/2015
Appointment of Mr Aurélien Pierre Samuel Briand as a director on 2015-10-05
dot icon12/10/2015
Termination of appointment of Christophe Jean-Francois Armengol as a director on 2015-10-05
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/10/2014
Director's details changed for Mr. Simon David Wagner on 2014-10-10
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Termination of appointment of Alain Marion as a director
dot icon31/01/2014
Registered office address changed from One One St. Paul's Churchyard London EC4M 8AP England on 2014-01-31
dot icon23/12/2013
Registered office address changed from 262 High Holborn London WC1V 7NA on 2013-12-23
dot icon06/11/2013
Termination of appointment of Keith Taylor as a director
dot icon18/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon18/10/2013
Director's details changed for Mr. Simon David Wagner on 2013-10-10
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Appointment of Mr. Simon David Wagner as a director
dot icon23/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/10/2012
Appointment of Mr Christophe Armengol as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Termination of appointment of Florence Rocle as a director
dot icon22/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Appointment of Mr. Simon David Wagner as a secretary
dot icon19/05/2010
Termination of appointment of Barry Bygrave as a secretary
dot icon06/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr John Edward Cambridge on 2009-11-06
dot icon06/11/2009
Director's details changed for Keith Taylor on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Alain Paul Henri Marion on 2009-11-06
dot icon06/11/2009
Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 2009-11-06
dot icon02/10/2009
Appointment terminated director pierre armand-thomas
dot icon02/10/2009
Director appointed mr john edward cambridge
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 10/10/08; full list of members
dot icon06/11/2008
Director's change of particulars / alain marion / 01/10/2008
dot icon06/10/2008
Director appointed mr alain paul henri marion
dot icon06/10/2008
Director appointed mrs florence emmanuelle sylvie rocle
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 10/10/07; full list of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: 262 high holborn london WC1V 7NA
dot icon10/07/2007
Registered office changed on 10/07/07 from: 2662 high holborn london WC1V 7NA
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Registered office changed on 03/07/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon02/07/2007
New secretary appointed
dot icon01/12/2006
Certificate of change of name
dot icon10/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topalian, Franck Pierre Barsam Cedric
Director
19/01/2021 - 21/12/2023
5
Desreumaux, Alexis Henri Joseph Marie
Secretary
26/01/2022 - 22/05/2025
-
Cuq, Jean-Sebastien
Director
01/04/2023 - 17/11/2025
-
Rocher, Samuel
Director
27/09/2017 - 01/04/2023
-
Sait, Ibrahim Sajid
Director
21/12/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

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 CYBERNETIX S.R.I.S. LIMITED

CYBERNETIX S.R.I.S. LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at 100 Fetter Lane, London EC4A 1ES. 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 CYBERNETIX S.R.I.S. LIMITED?

toggle

CYBERNETIX S.R.I.S. LIMITED is currently Active. It was registered on 10/10/2006 .

Where is CYBERNETIX S.R.I.S. LIMITED located?

toggle

CYBERNETIX S.R.I.S. LIMITED is registered at 100 Fetter Lane, London EC4A 1ES.

What does CYBERNETIX S.R.I.S. LIMITED do?

toggle

CYBERNETIX S.R.I.S. LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CYBERNETIX S.R.I.S. LIMITED?

toggle

The latest filing was on 28/12/2025: Full accounts made up to 2024-12-31.