Company NameCybertronix Limited
DirectorsStuart Kenneth Box and John Flory Hawker
Company StatusActive
Company Number02709341
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Kenneth Box
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(same day as company formation)
RoleDirector Company Employee
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ
Secretary NameMr Stuart Kenneth Box
NationalityBritish
StatusCurrent
Appointed24 April 1992(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ
Director NameMr John Flory Hawker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(5 days after company formation)
Appointment Duration32 years
RoleCompany Employee
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
TW14 0UQ
Director NameMr James William Day
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleStudent
Correspondence Address96 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecybertronix.co.uk
Telephone0118 9585900
Telephone regionReading

Location

Registered AddressFalcon House
Central Way
Feltham
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

499 at £1Stuart Kenneth Box
49.90%
Ordinary
498 at £1John Flory Hawker
49.80%
Ordinary
2 at £1John F. Hawker
0.20%
Preference
1 at £1Stuart Kenneth Box
0.10%
Preference

Financials

Year2014
Net Worth£157,258
Cash£149,707
Current Liabilities£26,726

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 January 2017Director's details changed for Mr Stuart Kenneth Box on 1 January 2017 (2 pages)
7 January 2017Director's details changed for Mr Stuart Kenneth Box on 1 January 2017 (2 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
15 April 2014Director's details changed for Mr Stuart Kenneth Box on 15 April 2014 (2 pages)
15 April 2014Secretary's details changed for Mr Stuart Kenneth Box on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 55-57 London Street Reading RG1 4PS on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr John Flory Hawker on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr John Flory Hawker on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Stuart Kenneth Box on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 55-57 London Street Reading RG1 4PS on 15 April 2014 (1 page)
15 April 2014Secretary's details changed for Mr Stuart Kenneth Box on 15 April 2014 (1 page)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Stuart Kenneth Box on 10 April 2010 (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Stuart Kenneth Box on 10 April 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Return made up to 10/04/08; full list of members (4 pages)
21 April 2008Return made up to 10/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 June 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(7 pages)
5 June 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(7 pages)
25 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 June 2006Return made up to 10/04/06; full list of members (8 pages)
19 June 2006Return made up to 10/04/06; full list of members (8 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
8 April 2005Return made up to 10/04/05; full list of members (8 pages)
8 April 2005Return made up to 10/04/05; full list of members (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 May 2004Return made up to 10/04/04; full list of members (8 pages)
20 May 2004Return made up to 10/04/04; full list of members (8 pages)
15 April 2004Nc inc already adjusted 11/03/04 (1 page)
15 April 2004Nc inc already adjusted 11/03/04 (1 page)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2004Ad 11/03/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
15 April 2004Ad 11/03/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
15 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
12 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 May 1998Return made up to 23/04/98; change of members (4 pages)
24 May 1998Return made up to 23/04/98; change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 June 1996Return made up to 24/04/96; full list of members (8 pages)
8 June 1996Return made up to 24/04/96; full list of members (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
3 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)