CYBERTHINC LIMITED

Register to unlock more data on OkredoRegister

CYBERTHINC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03251124

Incorporation date

18/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch RM11 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1996)
dot icon16/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-05
dot icon19/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon23/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon23/12/2015
Director's details changed for Mr Richard David Osborne on 2015-12-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Richard David Osborne on 2015-09-01
dot icon16/11/2015
Termination of appointment of Rebecca Claire Lale as a secretary on 2015-09-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/07/2014
Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 2014-07-08
dot icon01/07/2014
Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2014-07-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon08/03/2013
Annual return made up to 2012-09-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 18/09/09; full list of members
dot icon16/02/2009
Director's change of particulars / richard osborne / 29/01/2009
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 18/09/08; full list of members
dot icon20/11/2008
Director's change of particulars / richard osborne / 01/02/2008
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 18/09/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: 87-89 park lane hornchurch essex RM14 1BH
dot icon29/01/2007
Return made up to 18/09/06; full list of members
dot icon15/11/2006
Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 18/09/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 18/09/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 18/09/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 18/09/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 18/09/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
Return made up to 18/09/00; full list of members
dot icon07/09/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon01/06/2000
Accounts for a small company made up to 1999-08-31
dot icon24/01/2000
Accounts for a small company made up to 1998-08-31
dot icon28/10/1999
Return made up to 18/09/99; no change of members
dot icon24/11/1998
Registered office changed on 24/11/98 from: 1ST floor chichester house 45 chichester road southend SS1 2JU
dot icon20/11/1998
Return made up to 18/09/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-08-31
dot icon05/11/1997
Return made up to 18/09/97; full list of members
dot icon18/10/1996
Ad 19/09/96--------- £ si 8@1=8 £ ic 2/10
dot icon18/10/1996
Accounting reference date shortened from 30/09/97 to 31/08/97
dot icon04/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Registered office changed on 04/10/96 from: temple house 20 holywell row london EC2A 4JB
dot icon18/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2.36 % *

* during past year

Cash in Bank

£2,955.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.44K
-
0.00
16.15K
-
2022
1
10.30K
-
0.00
2.89K
-
2023
1
3.72K
-
0.00
2.96K
-
2023
1
3.72K
-
0.00
2.96K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.72K £Descended-63.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.96K £Ascended2.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/09/1996 - 18/09/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
18/09/1996 - 18/09/1996
3399
Osborne, Richard David
Director
18/09/1996 - Present
4
Lale, Rebecca Claire
Secretary
18/09/1996 - 01/09/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYBERTHINC LIMITED

CYBERTHINC LIMITED is an(a) Active company incorporated on 18/09/1996 with the registered office located at Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch RM11 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERTHINC LIMITED?

toggle

CYBERTHINC LIMITED is currently Active. It was registered on 18/09/1996 .

Where is CYBERTHINC LIMITED located?

toggle

CYBERTHINC LIMITED is registered at Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch RM11 1EW.

What does CYBERTHINC LIMITED do?

toggle

CYBERTHINC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYBERTHINC LIMITED have?

toggle

CYBERTHINC LIMITED had 1 employees in 2023.

What is the latest filing for CYBERTHINC LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-18 with no updates.