CYBERTRACE LIMITED

Register to unlock more data on OkredoRegister

CYBERTRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640696

Incorporation date

30/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Camrian House, 18 Whitcome Mews, Richmond, Surrey TW9 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon13/03/2026
Change of details for Mr Robert William Duffield as a person with significant control on 2025-10-10
dot icon13/02/2026
Confirmation statement made on 2025-10-14 with no updates
dot icon13/02/2026
Registered office address changed from PO Box 4385 05640696 - Companies House Default Address Cardiff CF14 8LH to Camrian House 18 Whitcome Mews Richmond Surrey TW9 4BT on 2026-02-13
dot icon12/02/2026
Certificate of change of name
dot icon12/02/2026
Administrative restoration application
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon28/04/2025
Certificate of change of name
dot icon24/04/2025
Registered office address changed to PO Box 4385, 05640696 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-24
dot icon24/04/2025
Address of person with significant control Mr Robert William Duffield changed to 05640696 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-24
dot icon31/12/2024
Micro company accounts made up to 2024-11-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon04/08/2024
Micro company accounts made up to 2023-11-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon26/10/2022
Termination of appointment of Nigel Anthony Nicholson as a director on 2022-10-15
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/08/2022
Appointment of Mr Nigel Anthony Nicholson as a director on 2022-08-12
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon31/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon14/03/2021
Registered office address changed from , Cambrian House 18 Whitcome Mews, Richmond, Surrey, TW9 4BT to PO Box 4385 Cardiff CF14 8LH on 2021-03-14
dot icon14/03/2021
Termination of appointment of Nigel Anthony Nicholson as a director on 2021-03-01
dot icon05/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/07/2019
Appointment of Mr Nigel Anthony Nicholson as a director on 2019-07-20
dot icon28/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/03/2019
Termination of appointment of Nigel Anthony Nicholson as a director on 2019-03-20
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon03/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Maud Augusta Ryder-Scott as a director on 2014-08-31
dot icon15/09/2014
Appointment of Mr Robert William Duffield as a director on 2014-08-31
dot icon15/09/2014
Registered office address changed from , Flat 21, 3 Ludgate Square, London, EC4M7AS to PO Box 4385 Cardiff CF14 8LH on 2014-09-15
dot icon15/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon29/07/2013
Appointment of Ms Maud Augusta Ryder-Scott as a director
dot icon29/07/2013
Termination of appointment of Robert Duffield as a director
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon02/12/2011
Termination of appointment of Oliver Perry as a director
dot icon02/12/2011
Termination of appointment of Oliver Perry as a secretary
dot icon15/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon26/03/2010
Resolutions
dot icon26/03/2010
Change of name notice
dot icon11/03/2010
Appointment of Mr Oliver Ben Perry as a director
dot icon11/03/2010
Appointment of Mr Nigel Anthony Nicholson as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon05/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon05/12/2009
Director's details changed for Mr Robert William Duffield on 2009-11-01
dot icon15/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon06/01/2009
Return made up to 27/11/08; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 27/11/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 30/11/06; full list of members
dot icon01/12/2005
Secretary resigned
dot icon30/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
11.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Anthony Nicholson
Director
01/03/2010 - 20/03/2019
100
Mr Nigel Anthony Nicholson
Director
20/07/2019 - 01/03/2021
100
Mr Nigel Anthony Nicholson
Director
12/08/2022 - 15/10/2022
100
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
30/11/2005 - 30/11/2005
5849
Duffield, Robert William
Director
30/11/2005 - 01/07/2013
25

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+
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 CYBERTRACE LIMITED

CYBERTRACE LIMITED is an(a) Active company incorporated on 30/11/2005 with the registered office located at Camrian House, 18 Whitcome Mews, Richmond, Surrey TW9 4BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERTRACE LIMITED?

toggle

CYBERTRACE LIMITED is currently Active. It was registered on 30/11/2005 .

Where is CYBERTRACE LIMITED located?

toggle

CYBERTRACE LIMITED is registered at Camrian House, 18 Whitcome Mews, Richmond, Surrey TW9 4BT.

What does CYBERTRACE LIMITED do?

toggle

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

What is the latest filing for CYBERTRACE LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Mr Robert William Duffield as a person with significant control on 2025-10-10.