CYBERSMART LTD

Register to unlock more data on OkredoRegister

CYBERSMART LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10088945

Incorporation date

29/03/2016

Size

Small

Contacts

Registered address

Registered address

68 Hanbury Street, London E1 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2016)
dot icon06/05/2026
Satisfaction of charge 100889450002 in full
dot icon06/05/2026
Satisfaction of charge 100889450003 in full
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon27/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon13/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon23/01/2026
Statement of capital following an allotment of shares on 2026-01-19
dot icon24/11/2025
Registration of charge 100889450003, created on 2025-11-12
dot icon15/10/2025
Resolutions
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon24/07/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-05-26
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon24/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon25/02/2025
Statement of capital following an allotment of shares on 2024-07-07
dot icon25/02/2025
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/02/2025
Second filing of a statement of capital following an allotment of shares on 2023-11-30
dot icon25/02/2025
Statement of capital following an allotment of shares on 2024-10-27
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr Robert Fraser Mann as a director on 2024-02-20
dot icon21/03/2024
Statement of capital following an allotment of shares on 2023-05-24
dot icon21/03/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon21/03/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon21/03/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon30/10/2023
Change of share class name or designation
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Memorandum and Articles of Association
dot icon08/09/2023
Resolutions
dot icon06/09/2023
Registration of charge 100889450002, created on 2023-09-04
dot icon13/04/2023
Satisfaction of charge 100889450001 in full
dot icon20/03/2023
Notification of a person with significant control statement
dot icon20/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon16/03/2023
Cessation of Jamie Akhtar as a person with significant control on 2022-12-30
dot icon13/02/2023
Appointment of Mr Michael Stuart Aspinall as a director on 2023-02-09
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Change of share class name or designation
dot icon04/01/2023
Appointment of Mr Philip James Edmondson-Jones as a director on 2022-12-30
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Registration of charge 100889450001, created on 2022-08-02
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon24/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Change of share class name or designation
dot icon17/11/2021
Appointment of Mr Carl-Georg Georg Bauer-Schlichtegroll as a director on 2021-06-23
dot icon16/11/2021
Registered office address changed from 68 Hanbury Street Hanbury Street London E1 5JL England to 68 Hanbury Street London E1 5JL on 2021-11-16
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon16/11/2021
Statement of capital following an allotment of shares on 2020-07-10
dot icon19/08/2021
Termination of appointment of Mariella Rosa Al-Basha as a director on 2021-06-23
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon02/10/2020
Director's details changed for Miss Mariella Rosa Thanner on 2020-09-25
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon12/12/2019
Registered office address changed from 145 City Road London EC1V 1AZ United Kingdom to 68 Hanbury Street Hanbury Street London E1 5JL on 2019-12-12
dot icon24/06/2019
Resolutions
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon14/06/2019
Appointment of Iq Capital Directors Nominees Ltd as a director on 2019-06-07
dot icon14/06/2019
Cessation of Mariella Rosa Thanner as a person with significant control on 2019-06-07
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Resolutions
dot icon17/05/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon18/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon17/04/2019
Statement of capital following an allotment of shares on 2018-07-18
dot icon01/12/2018
Registered office address changed from 58-64 City Road 4th Floor London EC1Y 2AL to 145 City Road London EC1V 1AZ on 2018-12-01
dot icon01/12/2018
Change of details for Miss Mariella Rosa Thanner as a person with significant control on 2018-12-01
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon23/03/2018
Statement of capital following an allotment of shares on 2017-09-29
dot icon18/10/2017
Resolutions
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Resolutions
dot icon01/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon07/03/2017
Director's details changed for Miss Mariella Rosa Thanner on 2017-03-06
dot icon24/02/2017
Director's details changed for Mr Jamil Javid Akhtar on 2017-02-10
dot icon16/02/2017
Sub-division of shares on 2017-01-30
dot icon09/02/2017
Registered office address changed from 6-8 Cole Street London SE1 4YH United Kingdom to 58-64 City Road 4th Floor London EC1Y 2AL on 2017-02-09
dot icon29/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

39
2022
change arrow icon+2,023.25 % *

* during past year

Cash in Bank

£7,080,091.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
332.67K
-
0.00
333.46K
-
2022
39
7.50M
-
0.00
7.08M
-
2022
39
7.50M
-
0.00
7.08M
-

Employees

2022

Employees

39 Ascended5 % *

Net Assets(GBP)

7.50M £Ascended2.15K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.08M £Ascended2.02K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Corporate Director
07/06/2019 - Present
61
Akhtar, Jamie
Director
29/03/2016 - Present
2
Bauer-Schlichtegroll, Carl-Georg Georg
Director
23/06/2021 - Present
5
Aspinall, Michael Stuart
Director
09/02/2023 - Present
21
Mann, Robert Fraser
Director
20/02/2024 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CYBERSMART LTD

CYBERSMART LTD is an(a) Active company incorporated on 29/03/2016 with the registered office located at 68 Hanbury Street, London E1 5JL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERSMART LTD?

toggle

CYBERSMART LTD is currently Active. It was registered on 29/03/2016 .

Where is CYBERSMART LTD located?

toggle

CYBERSMART LTD is registered at 68 Hanbury Street, London E1 5JL.

What does CYBERSMART LTD do?

toggle

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

How many employees does CYBERSMART LTD have?

toggle

CYBERSMART LTD had 39 employees in 2022.

What is the latest filing for CYBERSMART LTD?

toggle

The latest filing was on 06/05/2026: Satisfaction of charge 100889450002 in full.