Company NameCybersoft Limited
DirectorsNicholas Nicholaou and Michael David Kaye
Company StatusActive
Company Number02992820
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameNicholas Nicholaou
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(8 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address9 Scarborough Road
Edmonton
London
N9 8AT
Director NameMr Michael David Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Crespigny Road
London
NW4 3DY
Secretary NameNicholas Nicholaou
NationalityBritish
StatusCurrent
Appointed13 February 2002(7 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address9 Scarborough Road
Edmonton
London
N9 8AT
Director NameKarim Ghazi Karim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleComputer Programmer
Correspondence Address79 Amersham Avenue
London
N18 1DU
Secretary NameKevin Lowry Mullins
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address289 Cann Hall Road
London
E11 3NL
Director NameDavid John King
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address79 Amersham Avenue
Edmonton
London
Middlesex
N18 1DU

Contact

Websitecybersoft.co.uk
Email address[email protected]
Telephone07 770221054
Telephone regionMobile

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Nicholas Nicholaou
51.00%
Ordinary
49 at £1Mrs Anastasia Nicholaou
49.00%
Ordinary

Financials

Year2014
Net Worth£6,806
Cash£21,233
Current Liabilities£18,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

16 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 December 2017Second filing of Confirmation Statement dated 21/11/2016 (11 pages)
6 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/12/2017
(7 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/12/2017
(7 pages)
15 June 2016Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 15 June 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 December 2009Director's details changed for Mr Michael David Kaye on 21 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Michael David Kaye on 21 November 2009 (2 pages)
7 December 2009Director's details changed for Nicholas Nicholaou on 21 November 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Nicholas Nicholaou on 21 November 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 21/11/08; full list of members (4 pages)
9 January 2009Return made up to 21/11/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 December 2007Return made up to 21/11/07; full list of members (5 pages)
7 December 2007Return made up to 21/11/07; full list of members (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 December 2006Return made up to 21/11/06; full list of members (7 pages)
10 December 2006Return made up to 21/11/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 November 2004Return made up to 21/11/04; full list of members (7 pages)
17 November 2004Return made up to 21/11/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 21/11/02; full list of members (7 pages)
21 March 2003Return made up to 21/11/02; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 January 2002Return made up to 21/11/01; full list of members (6 pages)
23 January 2002Return made up to 21/11/01; full list of members (6 pages)
22 December 2000Return made up to 21/11/00; full list of members (6 pages)
22 December 2000Return made up to 21/11/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
31 January 2000Return made up to 21/11/99; full list of members (6 pages)
31 January 2000Return made up to 21/11/99; full list of members (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 21 east street bromley kent BR1 1QE (1 page)
21 January 1999Registered office changed on 21/01/99 from: 21 east street bromley kent BR1 1QE (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
8 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
21 December 1998Return made up to 21/11/98; no change of members (4 pages)
21 December 1998Return made up to 21/11/98; no change of members (4 pages)
16 November 1998Registered office changed on 16/11/98 from: 79 amersham avenue london N18 1DU (1 page)
16 November 1998Registered office changed on 16/11/98 from: 79 amersham avenue london N18 1DU (1 page)
12 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
11 December 1997Return made up to 21/11/97; full list of members (6 pages)
11 December 1997Return made up to 21/11/97; full list of members (6 pages)
4 February 1997Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Full accounts made up to 31 December 1995 (6 pages)
2 May 1996Full accounts made up to 31 December 1995 (6 pages)
18 January 1996Return made up to 21/11/95; full list of members (6 pages)
18 January 1996Return made up to 21/11/95; full list of members (6 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)