CYBERTILL GROUP LIMITED

Register to unlock more data on OkredoRegister

CYBERTILL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05799849

Incorporation date

28/04/2006

Size

Group

Contacts

Registered address

Registered address

Suite 12 Stanley Grange, Home Farm Court, Knowsley, Merseyside L34 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon30/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon11/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon03/04/2025
Registered office address changed from Clocktower Court Knowsley Park Knowsley Prescot Merseyside L34 4AQ to Suite 12 Stanley Grange Home Farm Court Knowsley Merseyside L34 4AR on 2025-04-03
dot icon04/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/08/2024
Resolutions
dot icon24/08/2024
Memorandum and Articles of Association
dot icon24/08/2024
Change of share class name or designation
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon06/08/2024
Appointment of Mo Firouzabadian as a director on 2024-07-25
dot icon05/08/2024
Termination of appointment of James Patrick Ward as a secretary on 2024-07-25
dot icon05/08/2024
Termination of appointment of James Patrick Ward as a director on 2024-07-25
dot icon05/08/2024
Appointment of David Felicissimo as a director on 2024-07-25
dot icon05/08/2024
Cessation of Merseyside Special Investment Venture Fund3 Lp Acting by Its General Partner Alliance Fund Managers Nominees Limited as a person with significant control on 2024-07-25
dot icon05/08/2024
Notification of Valsoft Uk Holdings Limited as a person with significant control on 2024-07-25
dot icon05/08/2024
Cessation of Ian Tomlinson as a person with significant control on 2024-07-25
dot icon05/08/2024
Termination of appointment of Ian Tomlinson as a director on 2024-07-25
dot icon05/08/2024
Termination of appointment of Ashvin Rao Pathak as a director on 2024-07-25
dot icon23/07/2024
Satisfaction of charge 057998490002 in full
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon09/08/2023
Accounts for a small company made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon19/10/2022
Accounts for a small company made up to 2022-03-31
dot icon11/08/2022
Resolutions
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon18/11/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon21/01/2019
Resolutions
dot icon14/01/2019
Statement of capital on 2018-12-19
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon13/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon28/09/2016
Director's details changed for James Patrick Ward on 2016-09-27
dot icon28/09/2016
Appointment of Mr Ashvin Roa Pathak as a director on 2016-09-27
dot icon28/09/2016
Director's details changed for Mr Ian Tomlinson on 2016-09-27
dot icon08/06/2016
Auditor's resignation
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/10/2015
Satisfaction of charge 1 in full
dot icon02/10/2015
Registration of charge 057998490002, created on 2015-09-14
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 2 Dovecot Court Stanley Grange Ormskirt Road Knowsley L34 4AR on 2014-04-28
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Susan Frith as a director
dot icon12/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon17/04/2013
Resolutions
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2012
Resolutions
dot icon24/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon17/05/2012
Appointment of Mrs Susan Claire Frith as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Michael Bradshaw as a director
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Ian Tomlinson on 2010-04-28
dot icon26/05/2010
Director's details changed for James Patrick Ward on 2010-04-28
dot icon26/05/2010
Director's details changed for Mr Michael Bradshaw on 2010-04-28
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/07/2009
Director appointed mr michael joseph bradshaw
dot icon15/07/2009
Appointment terminated director geoffrey bristow
dot icon06/07/2009
Return made up to 28/04/09; full list of members
dot icon06/07/2009
Director's change of particulars / ian tomlinson / 01/07/2008
dot icon02/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon02/06/2008
Director's change of particulars / geoffrey bristow / 20/03/2008
dot icon20/05/2008
Return made up to 28/04/08; no change of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/12/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon17/08/2007
Return made up to 28/04/07; full list of members
dot icon16/10/2006
Ad 04/09/06--------- £ si 363600@1=363600 £ ic 1/363601
dot icon16/10/2006
Statement of affairs
dot icon16/10/2006
Ad 04/09/06--------- £ si [email protected]=267 £ ic 363601/363868
dot icon22/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
New director appointed
dot icon28/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Ian
Director
28/04/2006 - 25/07/2024
6
Pathak, Ashvin Rao
Director
27/09/2016 - 25/07/2024
15
Felicissimo, David
Director
25/07/2024 - Present
5
Ward, James Patrick
Secretary
28/04/2006 - 25/07/2024
2
Ward, James Patrick
Director
16/08/2006 - 25/07/2024
1

Persons with Significant Control

4
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 CYBERTILL GROUP LIMITED

CYBERTILL GROUP LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at Suite 12 Stanley Grange, Home Farm Court, Knowsley, Merseyside L34 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERTILL GROUP LIMITED?

toggle

CYBERTILL GROUP LIMITED is currently Active. It was registered on 28/04/2006 .

Where is CYBERTILL GROUP LIMITED located?

toggle

CYBERTILL GROUP LIMITED is registered at Suite 12 Stanley Grange, Home Farm Court, Knowsley, Merseyside L34 4AR.

What does CYBERTILL GROUP LIMITED do?

toggle

CYBERTILL GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYBERTILL GROUP LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-28 with no updates.