CYBERTOOLING LIMITED

Register to unlock more data on OkredoRegister

CYBERTOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05375783

Incorporation date

25/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Plot 6, Watermill Industrial Estate, Aspenden Road Buntingford, Hertfordshire SG9 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2005)
dot icon25/03/2026
Change of details for Mr Paul Brown as a person with significant control on 2026-03-10
dot icon25/03/2026
Secretary's details changed for Karen Ann Brown on 2026-03-10
dot icon25/03/2026
Director's details changed for Mr Paul Brown on 2026-03-10
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Director's details changed for Mr Paul Brown on 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Change of details for Mr Paul Brown as a person with significant control on 2024-10-16
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/08/2021
Change of details for Mr Paul Brown as a person with significant control on 2021-08-30
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon07/04/2021
Director's details changed for Mr Paul Brown on 2021-04-07
dot icon07/04/2021
Change of details for Mr Paul Brown as a person with significant control on 2021-04-07
dot icon07/04/2021
Secretary's details changed for Karen Ann Brown on 2021-04-07
dot icon07/04/2021
Director's details changed for Mr Paul Brown on 2021-04-07
dot icon07/04/2021
Registered office address changed from Unit Plot 6 Watermill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS to Unit 2 Plot 6 Watermill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS on 2021-04-07
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/04/2020
Change of details for Mr Paul Brown as a person with significant control on 2017-10-01
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/01/2019
Registration of charge 053757830005, created on 2018-12-28
dot icon10/12/2018
Registration of charge 053757830004, created on 2018-12-10
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon18/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/01/2014
Certificate of change of name
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon13/03/2013
Director's details changed for Paul Brown on 2013-02-24
dot icon13/03/2013
Secretary's details changed for Karen Ann Brown on 2013-02-24
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/03/2010
Director's details changed for Paul Brown on 2010-03-23
dot icon31/07/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon17/06/2009
Total exemption small company accounts made up to 2009-02-25
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2009
Return made up to 25/02/09; full list of members
dot icon11/12/2008
Accounts for a dormant company made up to 2008-02-25
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Return made up to 25/02/08; full list of members
dot icon10/08/2007
Accounts for a dormant company made up to 2007-02-25
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon19/03/2007
Secretary's particulars changed
dot icon16/03/2007
Director's particulars changed
dot icon01/03/2007
Accounts for a dormant company made up to 2006-02-25
dot icon28/03/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 25/02/06; full list of members
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Registered office changed on 06/04/05 from: 31 corsham street london N1 6DR
dot icon25/02/2005
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-30.84 % *

* during past year

Cash in Bank

£7,453.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
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
371.86K
-
0.00
4.77K
-
2022
1
368.81K
-
0.00
10.78K
-
2023
1
389.94K
-
0.00
7.45K
-
2023
1
389.94K
-
0.00
7.45K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

389.94K £Ascended5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.45K £Descended-30.84 % *

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
Brown, Paul
Director
11/03/2005 - Present
7
Brown, Karen Ann
Secretary
11/03/2005 - Present
1

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 CYBERTOOLING LIMITED

CYBERTOOLING LIMITED is an(a) Active company incorporated on 25/02/2005 with the registered office located at Unit 2 Plot 6, Watermill Industrial Estate, Aspenden Road Buntingford, Hertfordshire SG9 9JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERTOOLING LIMITED?

toggle

CYBERTOOLING LIMITED is currently Active. It was registered on 25/02/2005 .

Where is CYBERTOOLING LIMITED located?

toggle

CYBERTOOLING LIMITED is registered at Unit 2 Plot 6, Watermill Industrial Estate, Aspenden Road Buntingford, Hertfordshire SG9 9JS.

What does CYBERTOOLING LIMITED do?

toggle

CYBERTOOLING LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

How many employees does CYBERTOOLING LIMITED have?

toggle

CYBERTOOLING LIMITED had 1 employees in 2023.

What is the latest filing for CYBERTOOLING LIMITED?

toggle

The latest filing was on 25/03/2026: Change of details for Mr Paul Brown as a person with significant control on 2026-03-10.