CYBERSHIFT LIMITED

Register to unlock more data on OkredoRegister

CYBERSHIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614375

Incorporation date

12/08/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon21/11/2025
Director's details changed for Mr Mark Richard Smiley on 2025-11-20
dot icon17/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon17/09/2025
Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Director's details changed for Mr Steven John Costello on 2025-05-09
dot icon09/05/2025
Secretary's details changed for Steven John Costello on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Amit Kumar Sood on 2025-05-09
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/06/2023
Change of details for Blick Dormants Limited as a person with significant control on 2023-06-16
dot icon17/06/2023
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-17
dot icon22/05/2023
Director's details changed for Mr Amit Kumar Sood on 2023-05-22
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon25/07/2022
Director's details changed for Mr Steven John Costello on 2022-07-22
dot icon25/07/2022
Secretary's details changed for Steven John Costello on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Mark Richard Smiley on 2022-07-22
dot icon25/07/2022
Director's details changed for Mr Amit Kumar Sood on 2022-07-22
dot icon15/07/2022
Appointment of Mr Amit Kumar Sood as a director on 2022-07-15
dot icon15/07/2022
Appointment of Mr Mark Richard Smiley as a director on 2022-07-15
dot icon15/07/2022
Termination of appointment of Andrew Stephen Lord as a director on 2022-07-15
dot icon02/03/2022
Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01
dot icon02/03/2022
Appointment of Mr Steven John Costello as a director on 2022-03-01
dot icon23/11/2021
Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
dot icon22/11/2021
Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
dot icon22/11/2021
Change of details for Blick Dormants Limited as a person with significant control on 2021-11-19
dot icon19/11/2021
Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon25/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon03/09/2017
Appointment of Ms Stephanie Irene Merrifield as a director on 2017-07-31
dot icon03/09/2017
Termination of appointment of John Peter Helas as a director on 2017-07-31
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/11/2016
Appointment of Mr Andrew Stephen Lord as a director on 2016-11-01
dot icon11/11/2016
Termination of appointment of Amit Kumar Sood as a director on 2016-10-31
dot icon11/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr John Peter Helas as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Mark Richard Smiley as a director on 2016-10-31
dot icon26/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/01/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-01-08
dot icon21/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon06/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Bruce Quentin Ginnever as a director on 2014-07-24
dot icon20/03/2014
Termination of appointment of Matthew Cogzell as a director
dot icon19/03/2014
Appointment of Steven John Costello as a secretary
dot icon19/03/2014
Termination of appointment of Fred Hayhurst as a secretary
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon09/10/2012
Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE United Kingdom
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon20/09/2012
Register inspection address has been changed from 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH
dot icon20/09/2012
Secretary's details changed for Fred Hayhurst on 2012-09-10
dot icon20/09/2012
Termination of appointment of John Tripp as a director
dot icon06/07/2012
Appointment of Ms Susan Stubbs as a director
dot icon19/10/2011
Appointment of Mr John Mitchell Cowley as a director
dot icon19/10/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon20/09/2011
Director's details changed for John Casey Tripp on 2011-09-20
dot icon20/09/2011
Director's details changed for Mr Bruce Quentin Ginnever on 2011-09-20
dot icon20/10/2010
Appointment of Mr Amit Kumar Sood as a director
dot icon30/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon23/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Appointment of Fred Hayhurst as a secretary
dot icon03/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon28/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon18/05/2009
Return made up to 09/09/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon21/10/2008
Appointment terminated secretary alex henderson
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/04/2008
Director appointed john casey tripp
dot icon05/03/2008
Appointment terminated director corinne herzog
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/08/2007
Return made up to 12/08/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/09/2006
Return made up to 12/08/06; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: blick house bramble road swindon wiltshire SN2 8ER
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/08/2005
Return made up to 12/08/05; full list of members
dot icon20/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon19/11/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon15/09/2004
Return made up to 12/08/04; full list of members
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed
dot icon03/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/09/2003
Return made up to 12/08/03; full list of members
dot icon04/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon05/09/2002
Return made up to 12/08/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/08/2001
Return made up to 12/08/01; full list of members
dot icon28/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/07/2001
Director's particulars changed
dot icon14/11/2000
Director resigned
dot icon17/10/2000
Registered office changed on 17/10/00 from: blick house bramble road swindon wiltshire SN2 6ER
dot icon17/10/2000
New director appointed
dot icon12/09/2000
Return made up to 12/08/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon24/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon02/03/2000
Certificate of change of name
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Secretary resigned
dot icon21/09/1999
Return made up to 12/08/99; full list of members
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Secretary resigned
dot icon09/06/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon18/03/1999
New director appointed
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Registered office changed on 27/08/98 from: 4 twyford business park station road twyford reading berkshire RG10 9TU
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon24/08/1998
Certificate of change of name
dot icon12/08/1998
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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
Costello, Steven John
Secretary
31/10/2013 - Present
-
Sood, Amit Kumar
Director
15/07/2022 - Present
154
Smiley, Mark Richard
Director
08/01/2015 - 31/10/2016
130
Smiley, Mark Richard
Director
15/07/2022 - Present
130
Costello, Steven John
Director
01/03/2022 - Present
67

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+
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 CYBERSHIFT LIMITED

CYBERSHIFT LIMITED is an(a) Active company incorporated on 12/08/1998 with the registered office located at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN. There are currently 4 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 CYBERSHIFT LIMITED?

toggle

CYBERSHIFT LIMITED is currently Active. It was registered on 12/08/1998 .

Where is CYBERSHIFT LIMITED located?

toggle

CYBERSHIFT LIMITED is registered at C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire S66 8HN.

What does CYBERSHIFT LIMITED do?

toggle

CYBERSHIFT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CYBERSHIFT LIMITED?

toggle

The latest filing was on 21/11/2025: Director's details changed for Mr Mark Richard Smiley on 2025-11-20.