CYBERSPECTRUM LIMITED

Register to unlock more data on OkredoRegister

CYBERSPECTRUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07004510

Incorporation date

29/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House, Timbrell Street, Trowbridge, Wiltshire BA14 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2009)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon14/02/2023
Application to strike the company off the register
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Termination of appointment of Peter John Richardson as a director on 2022-06-30
dot icon05/04/2022
Termination of appointment of Neil Scott Paton as a director on 2022-03-31
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon02/11/2021
Termination of appointment of Sa Group Ltd as a director on 2021-10-07
dot icon25/10/2021
Resolutions
dot icon25/10/2021
Memorandum and Articles of Association
dot icon21/10/2021
Registration of charge 070045100001, created on 2021-10-07
dot icon19/10/2021
Appointment of Mr Jeremy Michael Osborne as a director on 2021-10-07
dot icon19/10/2021
Appointment of Mr Neil Scott Paton as a director on 2021-10-07
dot icon19/10/2021
Appointment of Mr Peter John Richardson as a director on 2021-10-07
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon23/01/2020
Appointment of Mr Stephen Norman Jackson as a director on 2019-12-01
dot icon10/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Termination of appointment of Scott Stuart Milne Youngson as a director on 2019-11-30
dot icon13/11/2019
Termination of appointment of Michael Ian Murphy as a secretary on 2019-11-13
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon05/11/2016
Current accounting period shortened from 2017-08-31 to 2017-06-30
dot icon05/11/2016
Termination of appointment of Christopher Charles Lewis as a director on 2016-11-05
dot icon15/04/2016
Appointment of Mr Michael Ian Murphy as a secretary on 2016-04-11
dot icon14/04/2016
Appointment of Mr Scott Stuart Milne Youngson as a director on 2016-04-11
dot icon03/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon05/02/2016
Certificate of change of name
dot icon04/02/2016
Appointment of Sa Group Ltd as a director on 2016-02-04
dot icon09/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Christopher Charles Lewis on 2015-01-01
dot icon12/02/2015
Registered office address changed from Islington House 36 Wenlock Road Shrewsbury Shropshire SY2 6JS to Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL on 2015-02-12
dot icon23/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon19/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon19/09/2010
Director's details changed for Christopher Charles Lewis on 2010-08-19
dot icon29/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.18K
-
0.00
29.13K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERSPECTRUM LIMITED

CYBERSPECTRUM LIMITED is an(a) Dissolved company incorporated on 29/08/2009 with the registered office located at Enterprise House, Timbrell Street, Trowbridge, Wiltshire BA14 8PL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERSPECTRUM LIMITED?

toggle

CYBERSPECTRUM LIMITED is currently Dissolved. It was registered on 29/08/2009 and dissolved on 16/05/2023.

Where is CYBERSPECTRUM LIMITED located?

toggle

CYBERSPECTRUM LIMITED is registered at Enterprise House, Timbrell Street, Trowbridge, Wiltshire BA14 8PL.

What does CYBERSPECTRUM LIMITED do?

toggle

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

What is the latest filing for CYBERSPECTRUM LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.