CYBERPULSE COMPUTING LTD

Register to unlock more data on OkredoRegister

CYBERPULSE COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405526

Incorporation date

18/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1997)
dot icon22/09/2025
Notification of Cyberpulse Topco Limited as a person with significant control on 2025-08-04
dot icon22/09/2025
Cessation of Andrew Christopher Cotter as a person with significant control on 2025-08-04
dot icon22/09/2025
Cessation of Andrew Christopher Cotter as a person with significant control on 2025-08-04
dot icon22/09/2025
Cessation of Richard Cotter as a person with significant control on 2025-08-04
dot icon04/08/2025
Termination of appointment of Christine Audrey Cotter as a secretary on 2025-08-04
dot icon04/08/2025
Termination of appointment of Andrew Christopher Cotter as a director on 2025-08-04
dot icon11/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/09/2023
Director's details changed for Mr Richard Cotter on 2023-09-11
dot icon11/09/2023
Change of details for Richard Cotter as a person with significant control on 2023-09-11
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon08/08/2023
Director's details changed for Mr Richard Cotter on 2023-08-07
dot icon08/08/2023
Change of details for Richard Cotter as a person with significant control on 2023-08-08
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon17/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-17
dot icon01/03/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01
dot icon24/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon13/03/2019
Notification of Richard Cotter as a person with significant control on 2019-03-01
dot icon11/03/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon11/03/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon19/11/2018
Micro company accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon18/01/2018
Micro company accounts made up to 2017-08-31
dot icon13/12/2017
Change of details for Mr Andrew Christopher Cotter as a person with significant control on 2017-12-12
dot icon12/09/2017
Change of details for Mr Andrew Christopher Cotter as a person with significant control on 2017-08-21
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon06/07/2017
Notification of Andrew Christopher Cotter as a person with significant control on 2016-07-05
dot icon27/06/2017
Director's details changed for Richard Cotter on 2017-06-27
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/01/2017
Appointment of Richard Cotter as a director on 2017-01-05
dot icon28/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Director's details changed for Mr Andrew Christopher Cotter on 2011-10-04
dot icon05/10/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/10/2011
Secretary's details changed for Mrs Christine Audrey Cotter on 2011-10-04
dot icon04/10/2011
Director's details changed for Mr Andrew Christopher Cotter on 2011-10-04
dot icon10/08/2011
Secretary's details changed for Mrs Christine Audrey Cotter on 2011-08-10
dot icon10/08/2011
Director's details changed for Mr Andrew Christopher Cotter on 2011-08-10
dot icon10/08/2011
Secretary's details changed for Mrs Christine Audrey Cotter on 2011-08-10
dot icon10/08/2011
Director's details changed for Mr Andrew Christopher Cotter on 2011-08-10
dot icon26/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon19/08/2009
Return made up to 18/07/09; full list of members
dot icon24/07/2009
Secretary's change of particulars / christine cotter / 24/07/2009
dot icon23/07/2009
Secretary's change of particulars / christine cotter / 23/07/2009
dot icon09/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/07/2008
Return made up to 18/07/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/08/2007
Return made up to 18/07/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Secretary's particulars changed
dot icon25/07/2006
Return made up to 18/07/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 18/07/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/08/2004
Return made up to 18/07/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/09/2003
Return made up to 18/07/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/07/2002
Return made up to 18/07/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/08/2001
Return made up to 18/07/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-08-31
dot icon10/08/2000
Return made up to 18/07/00; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1999-08-31
dot icon02/08/1999
Return made up to 18/07/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1998-08-31
dot icon07/08/1998
Return made up to 18/07/98; full list of members
dot icon26/09/1997
Resolutions
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New secretary appointed
dot icon26/09/1997
Registered office changed on 26/09/97 from: 10 charlotte street manchester M1 4EX
dot icon26/09/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon26/09/1997
Ad 16/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon03/08/1997
Registered office changed on 03/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon18/07/1997
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
31/08/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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
10
382.67K
-
0.00
111.83K
-
2022
10
494.12K
-
0.00
133.80K
-
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
Cotter, Richard
Director
05/01/2017 - Present
9
Cotter, Andrew Christopher
Director
16/09/1997 - 04/08/2025
12
Cotter, Christine Audrey
Secretary
16/09/1997 - 04/08/2025
-

Persons with Significant Control

7
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 CYBERPULSE COMPUTING LTD

CYBERPULSE COMPUTING LTD is an(a) Active company incorporated on 18/07/1997 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERPULSE COMPUTING LTD?

toggle

CYBERPULSE COMPUTING LTD is currently Active. It was registered on 18/07/1997 .

Where is CYBERPULSE COMPUTING LTD located?

toggle

CYBERPULSE COMPUTING LTD is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does CYBERPULSE COMPUTING LTD do?

toggle

CYBERPULSE COMPUTING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYBERPULSE COMPUTING LTD?

toggle

The latest filing was on 22/09/2025: Notification of Cyberpulse Topco Limited as a person with significant control on 2025-08-04.