CYMBASTER LIMITED

Register to unlock more data on OkredoRegister

CYMBASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158054

Incorporation date

27/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Empire Building, Trafalgar Industrial Estate, Downham Market, Norfolk PE38 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon26/02/2026
Director's details changed for Joanne Lisa Meads on 2026-02-01
dot icon26/02/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon21/01/2026
Appointment of James Mccallum Barr as a director on 2025-01-21
dot icon20/01/2026
Appointment of Joanne Lisa Meads as a director on 2025-01-21
dot icon29/12/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Registered office address changed from 16 Church Street King's Lynn PE30 5EB England to Empire Building Trafalgar Industrial Estate Downham Market Norfolk PE38 9SW on 2024-01-11
dot icon11/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon11/11/2023
Termination of appointment of Rounce & Evans Property Management Ltd as a secretary on 2023-10-31
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-27 with updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-27 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/05/2019
Amended micro company accounts made up to 2017-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon11/12/2018
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2018-12-01
dot icon11/12/2018
Termination of appointment of Jennifer Pauline Kelly as a secretary on 2018-12-01
dot icon11/12/2018
Registered office address changed from Yew Tree House the Shrubbery Church Street St. Neots Cambridgeshire PE19 2BU to 16 Church Street King's Lynn PE30 5EB on 2018-12-11
dot icon31/10/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Director's details changed for Mr Stephen George Brooker on 2017-12-28
dot icon28/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon28/12/2017
Change of details for Mr Stephen George Brooker as a person with significant control on 2017-12-20
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Ashley Parsons as a director on 2014-12-01
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon16/01/2014
Director's details changed for Stephen George Brooker on 2013-09-01
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of Jennifer Pauline Kelly as a secretary
dot icon12/02/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon30/01/2013
Registered office address changed from 30 Cambridge Street St Neots Huntingdon Cambs PE19 1JL on 2013-01-30
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon06/02/2012
Director's details changed for Ashley Parsons on 2011-12-16
dot icon01/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Termination of appointment of Terry Butson as a secretary
dot icon13/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon22/01/2010
Director's details changed for Stephen George Brooker on 2009-12-01
dot icon22/01/2010
Director's details changed for Ashley Parsons on 2009-12-01
dot icon30/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Appointment terminated director andrew clarke
dot icon27/04/2009
Appointment terminated director gerard gibbs
dot icon23/04/2009
Accounting reference date extended from 24/12/2008 to 31/12/2008
dot icon23/04/2009
Director appointed ashley parsons
dot icon23/04/2009
Director appointed stephen george brooker
dot icon27/01/2009
Return made up to 27/12/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-24
dot icon21/01/2008
Return made up to 27/12/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-12-24
dot icon25/01/2007
Return made up to 27/12/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-12-24
dot icon31/01/2006
Return made up to 27/12/05; change of members
dot icon25/06/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon18/05/2005
Total exemption full accounts made up to 2004-12-24
dot icon15/02/2005
Return made up to 27/12/04; change of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-24
dot icon13/01/2004
Return made up to 27/12/03; full list of members
dot icon14/09/2003
Total exemption full accounts made up to 2002-12-24
dot icon17/05/2003
Director resigned
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon29/01/2003
Return made up to 27/12/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-12-24
dot icon16/07/2002
Director resigned
dot icon02/02/2002
Return made up to 27/12/01; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2000-12-24
dot icon18/01/2001
Return made up to 27/12/00; full list of members
dot icon28/12/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon17/07/2000
Full accounts made up to 1999-12-24
dot icon08/02/2000
Return made up to 27/12/99; full list of members
dot icon06/02/2000
New director appointed
dot icon16/09/1999
Full accounts made up to 1998-12-24
dot icon06/01/1999
Return made up to 27/12/98; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-24
dot icon11/06/1998
Director resigned
dot icon26/01/1998
Return made up to 27/12/97; change of members
dot icon24/10/1997
Full accounts made up to 1996-12-24
dot icon02/02/1997
Return made up to 27/12/96; full list of members
dot icon27/11/1996
New director appointed
dot icon08/11/1996
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-12-24
dot icon28/01/1996
Return made up to 27/12/95; full list of members
dot icon22/12/1995
New director appointed
dot icon05/10/1995
Accounts for a small company made up to 1994-12-24
dot icon13/02/1995
Return made up to 27/12/94; no change of members
dot icon01/09/1994
Full accounts made up to 1993-12-24
dot icon10/02/1994
Return made up to 27/12/93; full list of members
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon22/10/1993
Full accounts made up to 1992-12-24
dot icon20/10/1993
Director resigned
dot icon22/03/1993
Registered office changed on 22/03/93 from: 8 albion granary 9 nene quay wisbech cambs. PE13 1AQ
dot icon22/03/1993
New secretary appointed
dot icon04/01/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Registered office changed on 04/01/93 from: 8 albion granary 9 nene quay wisbech cambridgeshire.
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Return made up to 27/12/92; no change of members
dot icon19/10/1992
Accounts for a small company made up to 1991-12-24
dot icon01/07/1992
Secretary resigned;new secretary appointed
dot icon01/07/1992
Director resigned
dot icon16/06/1992
New director appointed
dot icon13/02/1992
Return made up to 27/12/91; full list of members
dot icon06/08/1991
Return made up to 28/12/89; full list of members
dot icon29/07/1991
Accounts for a small company made up to 1990-03-31
dot icon29/07/1991
Accounts for a small company made up to 1991-03-31
dot icon10/06/1991
Return made up to 28/12/90; full list of members
dot icon10/06/1991
Accounting reference date shortened from 31/03 to 24/12
dot icon02/07/1990
Auditor's resignation
dot icon17/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Registered office changed on 17/05/90 from: c/o stein swede jaye bibring 97A chaseide southgate london N14 5BU
dot icon25/08/1989
Full accounts made up to 1989-03-31
dot icon25/08/1989
Full accounts made up to 1988-03-31
dot icon08/08/1989
Return made up to 27/12/88; full list of members
dot icon23/10/1987
Secretary resigned;new secretary appointed
dot icon23/10/1987
Director resigned;new director appointed
dot icon23/10/1987
Registered office changed on 23/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon27/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
49.35K
-
0.00
-
-
2022
0
47.42K
-
0.00
-
-
2022
0
47.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

47.42K £Descended-3.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Andrew
Director
02/05/2005 - 01/04/2009
8
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/12/2018 - 31/10/2023
7
Gibbs, Gerard Joseph
Director
02/05/2005 - 01/04/2009
3
Brooker, Stephen George
Director
01/04/2009 - Present
-
Smith, Lewis Martin
Director
17/12/1992 - 15/07/1993
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMBASTER LIMITED

CYMBASTER LIMITED is an(a) Active company incorporated on 27/08/1987 with the registered office located at Empire Building, Trafalgar Industrial Estate, Downham Market, Norfolk PE38 9SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMBASTER LIMITED?

toggle

CYMBASTER LIMITED is currently Active. It was registered on 27/08/1987 .

Where is CYMBASTER LIMITED located?

toggle

CYMBASTER LIMITED is registered at Empire Building, Trafalgar Industrial Estate, Downham Market, Norfolk PE38 9SW.

What does CYMBASTER LIMITED do?

toggle

CYMBASTER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CYMBASTER LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Joanne Lisa Meads on 2026-02-01.