CYBERTOTS LIMITED

Register to unlock more data on OkredoRegister

CYBERTOTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799200

Incorporation date

01/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Heathfield Road, London W3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon21/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon31/10/2024
Director's details changed for Janina Ozols on 2024-10-16
dot icon31/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon30/10/2024
Secretary's details changed for Janina Ozols on 2024-10-16
dot icon30/10/2024
Director's details changed for Janina Ozols on 2024-10-16
dot icon30/10/2024
Director's details changed for Ms Katya Ozols on 2024-10-16
dot icon30/10/2024
Change of details for Ms Katya Ozols as a person with significant control on 2024-10-16
dot icon18/09/2024
Registration of charge 037992000002, created on 2024-09-13
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Satisfaction of charge 1 in full
dot icon08/05/2024
Appointment of Ms Katya Ozols as a director on 2024-05-08
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Appointment of Mr Martin Aleksander Ozols as a director on 2023-09-21
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2022
Notification of Katya Ozols as a person with significant control on 2022-08-10
dot icon10/08/2022
Cessation of Janina Ozols as a person with significant control on 2021-06-23
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon22/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-10-14 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon31/08/2016
Registered office address changed from 38 Avenue Crescent London W3 8ES England to 38 Heathfield Road London W3 8EJ on 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon23/08/2016
Registered office address changed from 1 Avenue Crescent London W3 8ES to 38 Avenue Crescent London W3 8ES on 2016-08-23
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Peter Andreas Bondarenko on 2010-07-01
dot icon07/09/2010
Director's details changed for Janina Ozols on 2010-07-01
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon17/07/2009
Return made up to 01/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/10/2008
Return made up to 01/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/09/2007
Return made up to 01/07/07; no change of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/07/2006
Return made up to 01/07/06; full list of members
dot icon06/10/2005
Return made up to 01/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/03/2005
Registered office changed on 04/03/05 from: 15 cochrane mews st johns wood london NW8 6NY
dot icon23/07/2004
Return made up to 01/07/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/08/2003
Registered office changed on 08/08/03 from: 4 prince albert road london NW1 7SN
dot icon22/07/2003
Return made up to 01/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/07/2002
Return made up to 01/07/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/07/2001
Return made up to 01/07/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-07-31
dot icon23/08/2000
Return made up to 01/07/00; full list of members
dot icon14/10/1999
Registered office changed on 14/10/99 from: 4 prince albert road regents park london NW1 7SN
dot icon14/10/1999
Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1999
Particulars of mortgage/charge
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
New secretary appointed
dot icon01/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
113.78K
-
0.00
-
-
2022
16
117.42K
-
0.00
-
-
2022
16
117.42K
-
0.00
-
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

117.42K £Ascended3.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ozols, Janina
Director
01/07/1999 - Present
11
Ozols, Katya
Director
08/05/2024 - Present
8
Ozols, Janina
Secretary
01/07/1999 - Present
1
Mr Martin Aleksander Ozols
Director
21/09/2023 - Present
2
Bondarenko, Peter Andreas Josef
Director
01/07/1999 - Present
-

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 CYBERTOTS LIMITED

CYBERTOTS LIMITED is an(a) Active company incorporated on 01/07/1999 with the registered office located at 38 Heathfield Road, London W3 8EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERTOTS LIMITED?

toggle

CYBERTOTS LIMITED is currently Active. It was registered on 01/07/1999 .

Where is CYBERTOTS LIMITED located?

toggle

CYBERTOTS LIMITED is registered at 38 Heathfield Road, London W3 8EJ.

What does CYBERTOTS LIMITED do?

toggle

CYBERTOTS LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CYBERTOTS LIMITED have?

toggle

CYBERTOTS LIMITED had 16 employees in 2022.

What is the latest filing for CYBERTOTS LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2024-12-31.