CYBERSEER LIMITED

Register to unlock more data on OkredoRegister

CYBERSEER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08611112

Incorporation date

16/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premiere House, Elstree Way, Borehamwood WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon09/02/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon28/11/2025
Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Premiere House Elstree Way Borehamwood WD6 1JH on 2025-11-28
dot icon28/11/2025
Appointment of Vincenzo Mignacca as a director on 2025-11-18
dot icon28/11/2025
Appointment of Mr Sohin Harkishen Raithatha as a director on 2025-11-18
dot icon28/11/2025
Termination of appointment of Adrian Ronald Hunt as a director on 2025-11-18
dot icon28/11/2025
Termination of appointment of Garath Neil Lauder as a director on 2025-11-18
dot icon28/11/2025
Notification of Redsquid Communications Ltd as a person with significant control on 2025-11-18
dot icon28/11/2025
Cessation of Adrian Ronald Hunt as a person with significant control on 2025-11-18
dot icon28/11/2025
Cessation of Garath Neil Lauder as a person with significant control on 2025-11-18
dot icon25/11/2025
Registration of charge 086111120001, created on 2025-11-18
dot icon03/09/2025
Change of details for Mr Adrian Ronald Hunt as a person with significant control on 2025-09-01
dot icon03/09/2025
Director's details changed for Mr Adrian Ronald Hunt on 2025-09-01
dot icon08/08/2025
Confirmation statement made on 2025-07-16 with updates
dot icon03/07/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Change of details for Mr Garath Neil Lauder as a person with significant control on 2025-01-14
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon09/07/2018
Change of details for Mr Adrian Ronald Hunt as a person with significant control on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr Adrian Ronald Hunt on 2018-07-09
dot icon26/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/03/2016
Sub-division of shares on 2016-02-18
dot icon16/03/2016
Change of share class name or designation
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Jane Sarah Lauder as a director on 2014-11-24
dot icon27/11/2014
Appointment of Mr Adrian Ronald Hunt as a director on 2014-11-24
dot icon18/11/2014
Certificate of change of name
dot icon14/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-16
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/10/2014
Appointment of Mr Garath Neil Lauder as a director on 2014-03-01
dot icon07/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+128.79 % *

* during past year

Cash in Bank

£1,180,526.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
77.39K
-
0.00
515.98K
-
2022
12
224.23K
-
0.00
1.18M
-
2022
12
224.23K
-
0.00
1.18M
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

224.23K £Ascended189.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended128.79 % *

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
Mignacca, Vincenzo
Director
18/11/2025 - Present
22
Lauder, Garath Neil
Director
01/03/2014 - 18/11/2025
1
Hunt, Adrian Ronald
Director
24/11/2014 - 18/11/2025
-
Raithatha, Sohin Harkishen
Director
18/11/2025 - Present
24

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CYBERSEER LIMITED

CYBERSEER LIMITED is an(a) Active company incorporated on 16/07/2013 with the registered office located at Premiere House, Elstree Way, Borehamwood WD6 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERSEER LIMITED?

toggle

CYBERSEER LIMITED is currently Active. It was registered on 16/07/2013 .

Where is CYBERSEER LIMITED located?

toggle

CYBERSEER LIMITED is registered at Premiere House, Elstree Way, Borehamwood WD6 1JH.

What does CYBERSEER LIMITED do?

toggle

CYBERSEER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CYBERSEER LIMITED have?

toggle

CYBERSEER LIMITED had 12 employees in 2022.

What is the latest filing for CYBERSEER LIMITED?

toggle

The latest filing was on 09/02/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.