CYBORGANIC LTD

Register to unlock more data on OkredoRegister

CYBORGANIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926514

Incorporation date

09/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 C/O Goumal & Co, 3 Wedmore Street, London N19 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon25/11/2025
Micro company accounts made up to 2025-01-31
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-01-31
dot icon30/10/2024
Registered office address changed from Valley View the Ridge Bussage Stroud GL6 8HD England to 3 C/O Goumal & Co 3 Wedmore Street London N19 4RU on 2024-10-30
dot icon25/10/2024
Termination of appointment of Arthur Mehta as a secretary on 2024-10-25
dot icon25/10/2024
Termination of appointment of Ella-Jo Maria Mehta as a director on 2024-10-25
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon17/04/2024
Registered office address changed from C/O Goumal & Co, Accountants 3 Wedmore Street London N19 4RU to Valley View the Ridge Bussage Stroud GL6 8HD on 2024-04-17
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Confirmation statement made on 2022-10-09 with no updates
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Confirmation statement made on 2021-10-09 with updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/12/2018
Secretary's details changed for Arthur Mehta on 2018-11-26
dot icon21/11/2018
Director's details changed for Mrs Ella-Jo Maria Mehta on 2018-11-08
dot icon21/11/2018
Change of details for Mr Mattew Wimpress as a person with significant control on 2018-11-08
dot icon20/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon16/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon06/11/2014
Register(s) moved to registered office address C/O Goumal & Co, Accountants 3 Wedmore Street London N19 4RU
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/03/2014
Registered office address changed from C/O New Leaf Personal Training Unit 6 Spillmans Court Middle Spillmans Rodborough Stroud Gloucestershire GL5 3RU on 2014-03-19
dot icon03/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Amended accounts made up to 2012-01-31
dot icon05/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon05/11/2012
Director's details changed for Ms Ella-Jo Maria Mehta on 2011-12-02
dot icon05/11/2012
Register(s) moved to registered inspection location
dot icon05/11/2012
Register inspection address has been changed
dot icon05/11/2012
Director's details changed for Matthew Wimpress on 2011-12-02
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Registered office address changed from Unit 7 3 Wedmore Street London N19 4RU on 2012-02-13
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/09/2010
Appointment of Ms Ella-Jo Maria Mehta as a director
dot icon20/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon20/10/2009
Director's details changed for Matthew Wimpress on 2009-10-02
dot icon08/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/10/2008
Return made up to 09/10/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon18/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/11/2006
Certificate of change of name
dot icon06/11/2006
Return made up to 09/10/06; full list of members
dot icon06/11/2006
Secretary's particulars changed
dot icon03/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/04/2006
Ad 07/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon07/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon14/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Accounting reference date extended from 31/10/05 to 31/01/06
dot icon09/03/2006
Secretary resigned
dot icon15/11/2005
Return made up to 09/10/05; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon17/08/2005
Registered office changed on 17/08/05 from: unit 1A lower wharf wallbridge stroud gloucestershire GL5 3JT
dot icon23/11/2004
Return made up to 09/10/04; full list of members
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Registered office changed on 17/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon09/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.82K
-
0.00
13.31K
-
2022
1
301.00
-
0.00
-
-
2022
1
301.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

301.00 £Descended-89.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wimpress, Matthew
Director
09/03/2006 - Present
-
Mehta, Ella-Jo Maria
Director
31/10/2009 - 25/10/2024
1
Mehta, Arthur
Secretary
13/03/2006 - 25/10/2024
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+
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 CYBORGANIC LTD

CYBORGANIC LTD is an(a) Active company incorporated on 09/10/2003 with the registered office located at 3 C/O Goumal & Co, 3 Wedmore Street, London N19 4RU. 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 CYBORGANIC LTD?

toggle

CYBORGANIC LTD is currently Active. It was registered on 09/10/2003 .

Where is CYBORGANIC LTD located?

toggle

CYBORGANIC LTD is registered at 3 C/O Goumal & Co, 3 Wedmore Street, London N19 4RU.

What does CYBORGANIC LTD do?

toggle

CYBORGANIC LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CYBORGANIC LTD have?

toggle

CYBORGANIC LTD had 1 employees in 2022.

What is the latest filing for CYBORGANIC LTD?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-01-31.