DEALCYBER LIMITED

Register to unlock more data on OkredoRegister

DEALCYBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541898

Incorporation date

07/04/1998

Size

Full

Contacts

Registered address

Registered address

79 New Oxford Street, London WC1A 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon06/01/2026
Termination of appointment of Ciara Martha Lynch as a director on 2025-12-31
dot icon06/01/2026
Appointment of Mr Alistair Robert Davidson as a director on 2025-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon04/07/2025
Director's details changed for Mrs Ciara Martha Lynch on 2025-06-27
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon17/09/2024
Director's details changed for Mrs Ciara Martha Lynch on 2024-09-11
dot icon11/09/2024
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 2024-09-11
dot icon11/09/2024
Change of details for Smithkline Beecham Limited as a person with significant control on 2024-09-11
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon18/07/2024
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Glaxo Group Limited on 2023-06-06
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon18/03/2020
Termination of appointment of Charalampos Panagiotidis as a director on 2020-03-02
dot icon18/03/2020
Appointment of Mrs Ciara Martha Lynch as a director on 2020-03-02
dot icon17/03/2020
Termination of appointment of Adam Walker as a director on 2020-03-02
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/03/2019
Appointment of Mr Charalampos Panagiotidis as a director on 2019-02-15
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon16/04/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Paul Frederick Blackburn as a director on 2016-03-01
dot icon05/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon01/05/2015
Appointment of Mr Adam Walker as a director on 2015-04-30
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon24/09/2013
Director's details changed for Glaxo Group Limited on 2013-03-08
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon29/09/2010
Director's details changed for Glaxo Group Limited on 2010-09-12
dot icon29/09/2010
Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 2010-09-12
dot icon29/09/2010
Director's details changed for Edinburgh Pharmaceutical Industries Limited on 2010-09-12
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon18/09/2009
Director appointed paul frederick blackburn
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 12/09/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 12/09/07; full list of members
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 12/09/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 12/09/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Return made up to 01/10/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon16/10/2003
Return made up to 01/10/03; full list of members
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Auditor's resignation
dot icon31/10/2002
Return made up to 01/10/02; full list of members
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 07/04/02; full list of members
dot icon07/02/2002
New secretary appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP
dot icon06/02/2002
Secretary resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 07/04/01; full list of members
dot icon28/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 07/04/00; full list of members
dot icon18/01/2000
New secretary appointed
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
Secretary resigned
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Director resigned
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
Return made up to 07/04/99; full list of members
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon04/12/1998
Auditor's resignation
dot icon10/09/1998
Director resigned
dot icon10/09/1998
New director appointed
dot icon08/06/1998
Ad 28/05/98--------- £ si 27537837@1=27537837 £ ic 2/27537839
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
£ nc 1000/40000000 21/05/98
dot icon21/05/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Corporate Director
02/03/2001 - Present
101
GLAXO GROUP LIMITED
Corporate Director
02/03/2001 - Present
58
Lynch, Ciara Martha
Director
02/03/2020 - 31/12/2025
31
Davidson, Alistair Robert
Director
31/12/2025 - Present
9

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 DEALCYBER LIMITED

DEALCYBER LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at 79 New Oxford Street, London WC1A 1DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEALCYBER LIMITED?

toggle

DEALCYBER LIMITED is currently Active. It was registered on 07/04/1998 .

Where is DEALCYBER LIMITED located?

toggle

DEALCYBER LIMITED is registered at 79 New Oxford Street, London WC1A 1DG.

What does DEALCYBER LIMITED do?

toggle

DEALCYBER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEALCYBER LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Ciara Martha Lynch as a director on 2025-12-31.