CYBERTECHNICS LIMITED

Register to unlock more data on OkredoRegister

CYBERTECHNICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03628219

Incorporation date

08/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

10 Clarendon Court, Carr Bank Lane, Sheffield S11 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon08/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon29/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon11/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Micro company accounts made up to 2021-03-31
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon25/08/2021
Director's details changed for Mr Stefano Ellis Potesta on 2021-08-25
dot icon09/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/09/2016
Termination of appointment of Sandra Maria Potesta as a secretary on 2016-09-21
dot icon24/09/2016
Termination of appointment of Sandra Maria Giulianelli Potesta as a director on 2016-09-21
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon26/09/2015
Secretary's details changed for Mrs Sandra Maria Potesta on 2014-12-11
dot icon26/09/2015
Director's details changed for Stefano Ellis Potesta on 2014-12-11
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2015
Registered office address changed from 48 Bents Road Sheffield S11 9RJ to 10 Clarendon Court Carr Bank Lane Sheffield S11 7FN on 2015-01-12
dot icon10/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Appointment of Dr Sandra Maria Giulianelli Potesta as a director
dot icon06/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon17/09/2013
Registered office address changed from C/O the Quadrant Parkway Business Park 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom on 2013-09-17
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon09/11/2012
Registered office address changed from the Quadrant Suite 7 Parkway Business Park 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2012-11-09
dot icon08/11/2012
Director's details changed for Stefano Ellis Potesta on 2012-09-08
dot icon08/11/2012
Secretary's details changed for Mrs Sandra Maria Potesta on 2012-09-08
dot icon30/01/2012
Annual return made up to 2011-09-08 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2009-09-08 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 08/09/08; full list of members
dot icon26/09/2008
Registered office changed on 26/09/2008 from the quadrant suite 5 parkway business park 99 parkway avenue sheffield south yorkshire S9 4WG
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 08/09/07; no change of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2006
Return made up to 08/09/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: banners building attercliffe road, sheffield south yorkshire S9 3QS
dot icon02/12/2005
Director resigned
dot icon23/11/2005
Return made up to 08/09/05; full list of members
dot icon11/10/2004
Return made up to 08/09/04; full list of members
dot icon11/10/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 08/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 08/09/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/10/2001
New director appointed
dot icon04/10/2001
Return made up to 08/09/01; full list of members
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/10/2000
New secretary appointed
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon10/10/2000
Return made up to 08/09/00; full list of members
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New secretary appointed
dot icon17/12/1999
Return made up to 08/09/99; full list of members
dot icon05/11/1999
Accounts for a dormant company made up to 1999-09-30
dot icon08/09/1998
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
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.81K
-
0.00
-
-
2022
-
7.92K
-
0.00
-
-
2023
-
7.62K
-
0.00
-
-
2023
-
7.62K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

7.62K £Descended-3.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potesta, Stefano
Director
07/09/2001 - Present
1

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+
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 CYBERTECHNICS LIMITED

CYBERTECHNICS LIMITED is an(a) Active company incorporated on 08/09/1998 with the registered office located at 10 Clarendon Court, Carr Bank Lane, Sheffield S11 7FN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERTECHNICS LIMITED?

toggle

CYBERTECHNICS LIMITED is currently Active. It was registered on 08/09/1998 .

Where is CYBERTECHNICS LIMITED located?

toggle

CYBERTECHNICS LIMITED is registered at 10 Clarendon Court, Carr Bank Lane, Sheffield S11 7FN.

What does CYBERTECHNICS LIMITED do?

toggle

CYBERTECHNICS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYBERTECHNICS LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.