Company NameCybericom Limited
DirectorChristopher Sean Lee
Company StatusActive
Company Number03329326
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Sean Lee
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 1997(1 week, 3 days after company formation)
Appointment Duration27 years, 1 month
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameSd Company Secretaries Limited (Corporation)
StatusCurrent
Appointed12 September 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameKensington Resources Limited (Corporation)
StatusResigned
Appointed17 March 1997(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 12 September 2006)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB

Contact

Websitecybericom.co.uk
Telephone0845 0049178
Telephone regionUnknown

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Christopher Sean Lee
50.00%
Ordinary
1 at £1Mari Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£121,284
Cash£141,136
Current Liabilities£32,809

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
11 March 2020Director's details changed for Mr Christopher Sean Lee on 20 February 2020 (2 pages)
11 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
11 March 2020Change of details for Mr Christopher Sean Lee as a person with significant control on 20 February 2020 (2 pages)
11 March 2020Change of details for Mr Christopher Sean Lee as a person with significant control on 20 February 2020 (2 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
7 March 2008Return made up to 20/02/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2007Return made up to 20/02/07; full list of members (2 pages)
19 March 2007Return made up to 20/02/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
8 March 2006Return made up to 20/02/06; full list of members (2 pages)
8 March 2006Return made up to 20/02/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
29 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
1 November 2005Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
1 November 2005Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
30 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 February 2005Return made up to 20/02/05; full list of members (6 pages)
28 February 2005Return made up to 20/02/05; full list of members (6 pages)
4 March 2004Return made up to 20/02/04; full list of members (6 pages)
4 March 2004Return made up to 20/02/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 March 2003Return made up to 07/03/03; full list of members (6 pages)
2 March 2003Return made up to 07/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
12 April 2001Full accounts made up to 30 June 2000 (10 pages)
12 April 2001Full accounts made up to 30 June 2000 (10 pages)
6 March 2001Return made up to 07/03/01; full list of members (6 pages)
6 March 2001Return made up to 07/03/01; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
30 July 1999Director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
9 March 1999Company name changed gigabyte support LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed gigabyte support LIMITED\certificate issued on 10/03/99 (2 pages)
2 March 1999Return made up to 07/03/99; no change of members (4 pages)
2 March 1999Return made up to 07/03/99; no change of members (4 pages)
16 November 1998Full accounts made up to 30 June 1998 (8 pages)
16 November 1998Full accounts made up to 30 June 1998 (8 pages)
24 July 1998Director's particulars changed (2 pages)
24 July 1998Director's particulars changed (2 pages)
26 February 1998Return made up to 07/03/98; full list of members (6 pages)
26 February 1998Return made up to 07/03/98; full list of members (6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
17 June 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
17 June 1997Registered office changed on 17/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
7 March 1997Incorporation (15 pages)
7 March 1997Incorporation (15 pages)