Company NameCyber Computer Consultants Limited
DirectorGary Milo
Company StatusActive
Company Number02855308
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Milo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1993(same day as company formation)
RoleComputor Consultant
Country of ResidenceEngland
Correspondence Address10 Old Orchard Close
Ilton
Ilminster
TA19 9HR
Director NameBarbara Joan Milo-Fox
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleRetired
Correspondence Address11 Saxon Walk
Mundford
Thetford
Norfolk
IP26 5JT
Secretary NameBarbara Joan Milo-Fox
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleRetired
Correspondence Address11 Saxon Walk
Mundford
Thetford
Norfolk
IP26 5JT
Director NameLinda Ann Milo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 April 2016)
RoleAmbulence Woman
Country of ResidenceUnited Kingdom
Correspondence AddressOak Barn Manor Farm
Stapleton
Martock
Somerset
TA12 6AN
Secretary NameLinda Ann Milo
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Barn Manor Farm
Stapleton
Martock
Somerset
TA12 6AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55 at £1Gary Milo
55.00%
Ordinary
45 at £1Linda Ann Milo
45.00%
Ordinary

Financials

Year2014
Net Worth£274,166
Cash£962
Current Liabilities£3,182

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

28 January 2005Delivered on: 29 January 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 springhill court, crowthorne road, bracknell, berkshire t/n BK255079.
Outstanding
21 March 2000Delivered on: 22 March 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the property and assets.
Outstanding
28 January 2000Delivered on: 4 February 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 33 jameston birch hill bracknell berkshire a floating over the property and the goodwill of the business.
Outstanding
27 September 1999Delivered on: 9 October 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 inchwood birch hill bracknell berkshire plus a charge over all rental income and a floating charge over the property and goodwill of the business.
Outstanding
22 September 1999Delivered on: 2 October 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 September 1999Delivered on: 2 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a 7 springhill court crowthorne road bracknell in the county of berkshire t/no: BK255079. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

5 March 2024Cessation of Linda Ann Milo as a person with significant control on 3 March 2022 (1 page)
5 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
26 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
5 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
17 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
26 April 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
16 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
17 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
24 February 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
12 August 2019Change of details for Mr Gary Milo as a person with significant control on 4 July 2019 (2 pages)
12 August 2019Director's details changed for Mr Gary Milo on 4 July 2019 (2 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
21 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
28 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 September 2016Director's details changed for Mr Gary Milo on 31 August 2016 (2 pages)
9 September 2016Director's details changed for Mr Gary Milo on 31 August 2016 (2 pages)
11 July 2016Termination of appointment of Linda Ann Milo as a secretary on 5 April 2016 (1 page)
11 July 2016Termination of appointment of Linda Ann Milo as a director on 5 April 2016 (1 page)
11 July 2016Termination of appointment of Linda Ann Milo as a director on 5 April 2016 (1 page)
11 July 2016Termination of appointment of Linda Ann Milo as a secretary on 5 April 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
5 March 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
5 March 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
9 February 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
9 February 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
9 August 2012Amended accounts made up to 30 September 2011 (9 pages)
9 August 2012Amended accounts made up to 30 September 2011 (9 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 August 2011Amended accounts made up to 30 September 2010 (9 pages)
9 August 2011Amended accounts made up to 30 September 2010 (9 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Linda Ann Milo on 21 September 2010 (2 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Linda Ann Milo on 21 September 2010 (2 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Gary Milo on 21 September 2010 (2 pages)
8 October 2010Director's details changed for Linda Ann Milo on 21 September 2010 (1 page)
8 October 2010Director's details changed for Gary Milo on 21 September 2010 (2 pages)
8 October 2010Director's details changed for Linda Ann Milo on 21 September 2010 (1 page)
9 July 2010Amended accounts made up to 30 September 2009 (6 pages)
9 July 2010Amended accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
29 July 2009Amended accounts made up to 30 September 2008 (6 pages)
29 July 2009Amended accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
1 August 2008Amended accounts made up to 30 September 2007 (6 pages)
1 August 2008Amended accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 June 2006Return made up to 21/09/05; full list of members (7 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Return made up to 21/09/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 21/09/03; full list of members; amend (7 pages)
25 November 2004Return made up to 21/09/03; full list of members; amend (7 pages)
14 October 2004Return made up to 21/09/04; full list of members (7 pages)
14 October 2004Return made up to 21/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 October 2003Return made up to 21/09/03; full list of members (7 pages)
15 October 2003Return made up to 21/09/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
28 October 1999Return made up to 21/09/99; no change of members (6 pages)
28 October 1999Return made up to 21/09/99; no change of members (6 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 October 1998Return made up to 21/09/98; no change of members (6 pages)
29 October 1998Return made up to 21/09/98; no change of members (6 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 October 1997Return made up to 21/09/97; full list of members (6 pages)
22 October 1997Return made up to 21/09/97; full list of members (6 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: c/o b w holman & co. 309 high road loughton, essex. IG10 1AH. (1 page)
27 April 1997Registered office changed on 27/04/97 from: c/o b w holman & co. 309 high road loughton, essex. IG10 1AH. (1 page)
16 October 1996Return made up to 21/09/96; no change of members (4 pages)
16 October 1996Return made up to 21/09/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 October 1995Return made up to 21/09/95; no change of members (4 pages)
20 October 1995Return made up to 21/09/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)