CYBERSTAR UK LIMITED

Register to unlock more data on OkredoRegister

CYBERSTAR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321600

Incorporation date

20/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Farm Court, Adwick-Le-Street, Doncaster DN6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon11/03/2026
Micro company accounts made up to 2025-09-01
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon02/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-01
dot icon26/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Registered office address changed from Morland Cottage Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB to 7 Farm Court Adwick-Le-Street Doncaster DN6 7AP on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Leslie Thomas Ellington on 2021-03-19
dot icon26/03/2021
Secretary's details changed for Mr Leslie Thomas Ellington on 2021-03-19
dot icon25/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon25/02/2021
Cessation of Leslie Thomas Ellington as a person with significant control on 2020-09-30
dot icon25/02/2021
Change of details for Mr Richard John Shillito as a person with significant control on 2020-09-30
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Leslie Thomas Ellington on 2015-02-19
dot icon19/02/2015
Secretary's details changed for Mr Leslie Thomas Ellington on 2015-02-16
dot icon19/02/2015
Registered office address changed from Morland Cottage Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB England to Morland Cottage Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Leslie Thomas Ellington on 2015-02-16
dot icon19/02/2015
Registered office address changed from 1 Kell Grange Ripon Road Pateley Bridge Harrogate North Yorkshire HG3 5NJ to Morland Cottage Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB on 2015-02-19
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/03/2010
Director's details changed for Richard John Shillito on 2010-03-24
dot icon24/03/2010
Director's details changed for Leslie Thomas Ellington on 2010-03-24
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 20/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2008
Director appointed richard john shillito
dot icon13/03/2008
Appointment terminated director richard shillito
dot icon06/03/2008
Return made up to 20/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 20/02/07; full list of members; amend
dot icon08/06/2007
Return made up to 20/02/07; full list of members; amend
dot icon08/06/2007
Resolutions
dot icon13/04/2007
Return made up to 20/02/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/03/2006
Return made up to 20/02/06; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2005
Return made up to 20/02/05; full list of members
dot icon13/03/2004
Return made up to 20/02/04; full list of members
dot icon12/02/2004
New director appointed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 20/02/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 20/02/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/05/2000
Return made up to 20/02/00; full list of members
dot icon18/05/2000
New secretary appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon28/04/2000
New secretary appointed
dot icon04/03/1999
Director's particulars changed
dot icon03/03/1999
Return made up to 20/02/99; no change of members
dot icon03/03/1999
Registered office changed on 03/03/99 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon14/04/1998
Return made up to 20/02/98; full list of members
dot icon18/09/1997
Registered office changed on 18/09/97 from: 30 high street pateley bridge harrogate north yorkshire HG3 5JU
dot icon12/09/1997
New secretary appointed
dot icon11/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Secretary resigned
dot icon14/03/1997
Registered office changed on 14/03/97 from: 372 old street london EC1V 9LT
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Secretary resigned
dot icon14/03/1997
Director resigned
dot icon20/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/09/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
01/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/09/2025
dot iconNext account date
01/09/2026
dot iconNext due on
01/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.22K
-
0.00
-
-
2022
0
32.28K
-
0.00
-
-
2023
0
2.18K
-
0.00
-
-
2023
0
2.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.18K £Descended-93.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shillito, Richard John
Director
20/06/2008 - Present
7
Ellington, Leslie Thomas
Director
28/03/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERSTAR UK LIMITED

CYBERSTAR UK LIMITED is an(a) Active company incorporated on 20/02/1997 with the registered office located at 7 Farm Court, Adwick-Le-Street, Doncaster DN6 7AP. There are currently 2 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 CYBERSTAR UK LIMITED?

toggle

CYBERSTAR UK LIMITED is currently Active. It was registered on 20/02/1997 .

Where is CYBERSTAR UK LIMITED located?

toggle

CYBERSTAR UK LIMITED is registered at 7 Farm Court, Adwick-Le-Street, Doncaster DN6 7AP.

What does CYBERSTAR UK LIMITED do?

toggle

CYBERSTAR UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYBERSTAR UK LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-09-01.