CYBERTILL LIMITED

Register to unlock more data on OkredoRegister

CYBERTILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007218

Incorporation date

05/06/2000

Size

Small

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 05/06/2000)
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/08/2025
Registration of charge 040072180005, created on 2025-08-15
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no 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 icon03/01/2025
Accounts for a small company made up to 2024-03-31
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 George Edward Micklewright as a director 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 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 icon25/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon23/07/2024
Satisfaction of charge 040072180004 in full
dot icon09/08/2023
Accounts for a small company made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon18/11/2019
Accounts for a small company made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2018-12-13 with updates
dot icon29/01/2019
Statement of capital on 2018-12-19
dot icon22/01/2019
Resolutions
dot icon22/01/2019
Resolutions
dot icon18/12/2018
Statement by Directors
dot icon18/12/2018
Statement of capital on 2018-12-18
dot icon18/12/2018
Solvency Statement dated 13/12/18
dot icon18/12/2018
Resolutions
dot icon13/11/2018
Accounts for a small company made up to 2018-03-31
dot icon12/11/2018
Termination of appointment of Robert Finley as a director on 2018-11-01
dot icon11/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
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 James Patrick Ward on 2016-09-27
dot icon28/09/2016
Director's details changed for Mr Ian Tomlinson on 2016-09-27
dot icon28/09/2016
Director's details changed for Mr George Edward Micklewright on 2016-09-27
dot icon26/09/2016
Director's details changed for Robert Finley on 2016-09-26
dot icon30/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon12/02/2016
Satisfaction of charge 1 in full
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon08/10/2015
Satisfaction of charge 2 in full
dot icon08/10/2015
Satisfaction of charge 3 in full
dot icon02/10/2015
Registration of charge 040072180004, created on 2015-09-14
dot icon30/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 2 Dovecote Court Stanley Grange Ormskirk Rd Knowsley L34 4AR on 2014-04-28
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Tony Woods as a director
dot icon24/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Russell Willcox as a director
dot icon23/08/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Michael Bradshaw as a director
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr George Edward Micklewright on 2010-06-05
dot icon13/07/2010
Director's details changed for Mr Tony Woods on 2010-06-05
dot icon13/07/2010
Director's details changed for Robert Finley on 2010-06-05
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon23/07/2009
Director appointed mr tony woods
dot icon03/07/2009
Return made up to 05/06/09; full list of members
dot icon03/07/2009
Director's change of particulars / ian tomlinson / 01/07/2008
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Location of register of members
dot icon02/07/2009
Registered office changed on 02/07/2009 from 2 dovecote court stanley grange ormskirk rd knowsley L34 4SR
dot icon02/07/2009
Director's change of particulars / michael bradshaw / 02/06/2009
dot icon19/06/2009
Director appointed mr george edward micklewright
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2008
Appointment terminated director richard morgan green
dot icon14/07/2008
Return made up to 05/06/08; full list of members
dot icon25/02/2008
Director appointed michael bradshaw
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 05/06/07; change of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: lakeside building alexandra park prescot road st helens merseyside WA10 3TP
dot icon12/01/2007
Full accounts made up to 2006-03-31
dot icon06/11/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon14/06/2006
Return made up to 05/06/06; full list of members
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon19/01/2006
Accounts for a small company made up to 2005-03-31
dot icon11/10/2005
Ad 04/07/05--------- £ si [email protected]=8 £ ic 363858/363866
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
New secretary appointed
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
£ nc 363869/363872 05/07/05
dot icon15/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Return made up to 05/06/05; full list of members
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Nc inc already adjusted 06/06/05
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon09/07/2004
Return made up to 05/06/04; full list of members
dot icon09/07/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon03/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon17/12/2003
Memorandum and Articles of Association
dot icon17/12/2003
Ad 11/12/03--------- £ si 64236@1=64236 £ ic 1/64237
dot icon17/12/2003
Nc inc already adjusted 11/12/03
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
S-div 11/12/03
dot icon17/12/2003
Director resigned
dot icon16/12/2003
New secretary appointed
dot icon09/12/2003
Secretary resigned
dot icon09/07/2003
Return made up to 05/06/03; full list of members
dot icon21/02/2003
Director resigned
dot icon31/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/07/2002
Ad 12/12/01--------- £ si 300194@1
dot icon28/06/2002
Return made up to 05/06/02; full list of members
dot icon20/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/12/2001
Registered office changed on 19/12/01 from: 7 heritage court lower bridge street chester cheshire CH1 1RD
dot icon18/12/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
Nc inc already adjusted 07/12/01
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon15/08/2001
Return made up to 05/06/01; full list of members
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
New secretary appointed
dot icon05/01/2001
Certificate of change of name
dot icon05/06/2000
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
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Ian
Director
05/06/2000 - 25/07/2024
8
Pathak, Ashvin Rao
Director
27/09/2016 - 25/07/2024
15
Felicissimo, David
Director
25/07/2024 - Present
5
Ward, James Patrick
Secretary
18/08/2005 - 25/07/2024
2
Ward, James Patrick
Director
16/08/2006 - 25/07/2024
1

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CYBERTILL LIMITED is an(a) Active company incorporated on 05/06/2000 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 LIMITED?

toggle

CYBERTILL LIMITED is currently Active. It was registered on 05/06/2000 .

Where is CYBERTILL LIMITED located?

toggle

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

What does CYBERTILL LIMITED do?

toggle

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

What is the latest filing for CYBERTILL LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a small company made up to 2025-03-31.