CYBORG LIMITED

Register to unlock more data on OkredoRegister

CYBORG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03427092

Incorporation date

01/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Coxley Rise, Purley, Surrey CR8 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1997)
dot icon13/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/06/2022
Termination of appointment of Toibudeen Olamuyiwa Oduniyi as a director on 2022-06-16
dot icon29/06/2022
Appointment of Mr Ayokunu Oduniyi as a director on 2022-06-16
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/06/2017
Registered office address changed from Suite 401 Davis House Robert Street Croydon Surrey CR0 1QQ to 3 Coxley Rise Purley Surrey CR8 1DP on 2017-06-30
dot icon11/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon01/07/2015
Micro company accounts made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/09/2014
Registered office address changed from Davis House Suite 401 69-77 High Street Croydon Surrey CR0 1QQ United Kingdom to Suite 401 Davis House Robert Street Croydon Surrey CR0 1QQ on 2014-09-01
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Registered office address changed from 3 Coxley Rise Purley Surrey CR8 1DP on 2013-10-08
dot icon07/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon10/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon05/09/2010
Director's details changed for Toibudeen Olamuyiwa Oduniyi on 2010-09-01
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/09/2009
Return made up to 01/09/09; full list of members
dot icon13/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 01/09/08; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/09/2007
Return made up to 01/09/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon07/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Registered office changed on 02/10/06 from: 53 haddington road bromley kent BR1 5RG
dot icon02/10/2006
Location of register of members
dot icon19/09/2006
Return made up to 01/09/06; full list of members
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
Director's particulars changed
dot icon18/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 01/09/05; full list of members
dot icon19/09/2005
Location of register of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 01/09/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 01/09/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 01/09/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/10/2001
Director resigned
dot icon21/09/2001
Return made up to 01/09/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-09-30
dot icon31/10/2000
Return made up to 01/09/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon07/09/1999
Return made up to 01/09/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-09-30
dot icon18/06/1999
Director's particulars changed
dot icon18/06/1999
Registered office changed on 18/06/99 from: 25 northbourne house pembury road clapton london E5 8LZ
dot icon22/09/1998
Return made up to 01/09/98; full list of members
dot icon06/10/1997
New secretary appointed
dot icon22/09/1997
Registered office changed on 22/09/97 from: the contractors accountant LTD nelson house 271 kingston road wimbledon london SW19 3NY
dot icon22/09/1997
New director appointed
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Registered office changed on 22/09/97 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.44K
-
0.00
-
-
2022
1
26.40K
-
0.00
-
-
2022
1
26.40K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

26.40K £Ascended3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oduniyi, Ayokunu
Director
16/06/2022 - Present
4

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 CYBORG LIMITED

CYBORG LIMITED is an(a) Active company incorporated on 01/09/1997 with the registered office located at 3 Coxley Rise, Purley, Surrey CR8 1DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBORG LIMITED?

toggle

CYBORG LIMITED is currently Active. It was registered on 01/09/1997 .

Where is CYBORG LIMITED located?

toggle

CYBORG LIMITED is registered at 3 Coxley Rise, Purley, Surrey CR8 1DP.

What does CYBORG LIMITED do?

toggle

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

How many employees does CYBORG LIMITED have?

toggle

CYBORG LIMITED had 1 employees in 2022.

What is the latest filing for CYBORG LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-01 with no updates.