CYMBOL ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CYMBOL ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308463

Incorporation date

22/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford HR4 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon30/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon24/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/03/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon07/02/2025
Registered office address changed from 2 Manor Farm Cottages Herriard Basingstoke Hampshire RG25 2PH to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 2025-02-07
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon11/03/2010
Director's details changed for David Anthony Kingham on 2010-01-22
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 22/01/09; full list of members
dot icon06/03/2009
Return made up to 22/01/06; full list of members; amend
dot icon06/03/2009
Return made up to 22/01/04; full list of members; amend
dot icon06/03/2009
Return made up to 22/01/02; full list of members; amend
dot icon06/03/2009
Return made up to 22/01/01; full list of members; amend
dot icon06/03/2009
Return made up to 22/01/00; full list of members; amend
dot icon03/02/2009
Return made up to 22/01/05; full list of members
dot icon03/02/2009
Return made up to 22/01/03; full list of members; amend
dot icon03/02/2009
Return made up to 22/01/08; full list of members
dot icon14/01/2009
Return made up to 22/01/07; full list of members; amend
dot icon04/11/2008
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Compulsory strike-off action has been discontinued
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2007
Return made up to 22/01/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2007
Secretary resigned
dot icon16/01/2006
Return made up to 22/01/06; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 22/01/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 22/01/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 22/01/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 22/01/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 22/01/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
Return made up to 22/01/99; full list of members
dot icon25/05/1999
Secretary resigned
dot icon25/05/1999
New secretary appointed
dot icon24/04/1999
Accounts for a small company made up to 1998-03-31
dot icon09/03/1999
Auditor's resignation
dot icon10/02/1999
Registered office changed on 10/02/99 from: finance house 19 craven road london W2 3BP
dot icon10/02/1999
Location of register of members
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Director resigned
dot icon20/02/1998
Return made up to 22/01/98; full list of members
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned
dot icon31/07/1997
Particulars of mortgage/charge
dot icon08/06/1997
Registered office changed on 08/06/97 from: 82 st john street london EC1M 4JN
dot icon05/06/1997
Memorandum and Articles of Association
dot icon29/05/1997
Certificate of change of name
dot icon19/03/1997
Ad 27/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/1997
Location of register of members (non legible)
dot icon10/03/1997
Accounting reference date extended from 31/01/98 to 30/03/98
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon10/03/1997
New director appointed
dot icon22/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingham, David Anthony
Director
04/02/1997 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYMBOL ELECTRONICS LIMITED

CYMBOL ELECTRONICS LIMITED is an(a) Active company incorporated on 22/01/1997 with the registered office located at Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford HR4 9NS. 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 CYMBOL ELECTRONICS LIMITED?

toggle

CYMBOL ELECTRONICS LIMITED is currently Active. It was registered on 22/01/1997 .

Where is CYMBOL ELECTRONICS LIMITED located?

toggle

CYMBOL ELECTRONICS LIMITED is registered at Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford HR4 9NS.

What does CYMBOL ELECTRONICS LIMITED do?

toggle

CYMBOL ELECTRONICS LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for CYMBOL ELECTRONICS LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period extended from 2026-03-31 to 2026-09-30.