CYBORG NEST LTD

Register to unlock more data on OkredoRegister

CYBORG NEST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11180726

Incorporation date

31/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11180726 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2018)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Registered office address changed to PO Box 4385, 11180726 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-30
dot icon30/10/2025
Address of officer Mr Liviu Cosmin Babitz changed to 11180726 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-30
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon21/11/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon29/11/2022
Registered office address changed from Clifton House 46 Clifton Terrace London N4 3JP England to Suite 177 372 Old Street London EC1V 9LT on 2022-11-29
dot icon29/11/2022
Termination of appointment of Olivier De Simone as a director on 2022-11-25
dot icon29/11/2022
Termination of appointment of Vincent Johann Favrat as a director on 2022-11-25
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon02/03/2022
Confirmation statement made on 2022-01-30 with updates
dot icon03/02/2022
Micro company accounts made up to 2021-10-31
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon09/09/2021
Second filing of Confirmation Statement dated 2021-01-30
dot icon08/09/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-10-31
dot icon10/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon27/04/2020
Appointment of Vincent Johann Favrat as a director on 2020-04-20
dot icon20/03/2020
Micro company accounts made up to 2020-02-29
dot icon09/03/2020
Previous accounting period shortened from 2020-08-31 to 2020-02-29
dot icon04/03/2020
Termination of appointment of Scott Robert Cohen as a director on 2020-02-11
dot icon14/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon14/10/2019
Micro company accounts made up to 2019-08-31
dot icon20/09/2019
Previous accounting period shortened from 2020-01-31 to 2019-08-31
dot icon20/09/2019
Micro company accounts made up to 2019-01-31
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-27
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon13/02/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon06/02/2019
Registered office address changed from Suite 105 372 Old Street London EC1V 9LT United Kingdom to Clifton House 46 Clifton Terrace London N4 3JP on 2019-02-06
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-10-22
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-10-02
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-09-03
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-08-30
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-08-29
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-07-01
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-07-01
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-06-29
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon22/02/2018
Notification of a person with significant control statement
dot icon21/02/2018
Cessation of Scott Robert Cohen as a person with significant control on 2018-02-21
dot icon21/02/2018
Cessation of Liviu Cosmin Babitz as a person with significant control on 2018-02-21
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon31/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/08/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
180.21K
-
0.00
-
-
2022
3
303.07K
-
0.00
-
-
2022
3
303.07K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

303.07K £Ascended68.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Scott Robert
Director
31/01/2018 - 11/02/2020
8
Babitz, Liviu Cosmin
Director
31/01/2018 - Present
9
Favrat, Vincent Johann
Director
20/04/2020 - 25/11/2022
2
De Simone, Olivier
Director
31/01/2018 - 25/11/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYBORG NEST LTD

CYBORG NEST LTD is an(a) Dissolved company incorporated on 31/01/2018 with the registered office located at 4385, 11180726 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBORG NEST LTD?

toggle

CYBORG NEST LTD is currently Dissolved. It was registered on 31/01/2018 and dissolved on 14/04/2026.

Where is CYBORG NEST LTD located?

toggle

CYBORG NEST LTD is registered at 4385, 11180726 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CYBORG NEST LTD do?

toggle

CYBORG NEST LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CYBORG NEST LTD have?

toggle

CYBORG NEST LTD had 3 employees in 2022.

What is the latest filing for CYBORG NEST LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.