Company NameCyber Ventures Limited
DirectorShaffin Jaffer
Company StatusActive
Company Number03745530
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Previous NameEuroworld Travel (UK) Limited

Business Activity

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

Directors

Director NameMr Shaffin Jaffer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Court
Clevedon Road
Twickenham
TW1 2HT
Secretary NameMrs Jyoti Chandarana
StatusCurrent
Appointed12 March 2010(10 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
Secretary NameMr Amir Habib Meghani
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleSelf Employed
Correspondence Address2 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameMr Manoj Raman
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Sheldon Avenue
London
N6 4JS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAvondale House
262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Shaffin Jaffer
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,192
Cash£6,104
Current Liabilities£56,396

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

25 February 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
4 July 2018Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 4 July 2018 (1 page)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
26 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
26 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 March 2010Termination of appointment of Manoj Raman as a secretary (1 page)
12 March 2010Appointment of Mrs Jyoti Chandarana as a secretary (1 page)
12 March 2010Appointment of Mrs Jyoti Chandarana as a secretary (1 page)
12 March 2010Termination of appointment of Manoj Raman as a secretary (1 page)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 May 2009Return made up to 01/04/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from westgate house level 7 west gate london W5 1YY united kingdom (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Registered office changed on 15/05/2009 from westgate house level 7 west gate london W5 1YY united kingdom (1 page)
15 May 2009Return made up to 01/04/09; full list of members (3 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from biz space, 4 wadsworth road greenford middlesex UB6 7JD (1 page)
14 July 2008Registered office changed on 14/07/2008 from biz space, 4 wadsworth road greenford middlesex UB6 7JD (1 page)
15 May 2008Return made up to 01/04/08; full list of members (3 pages)
15 May 2008Return made up to 01/04/08; full list of members (3 pages)
2 May 2008Director's change of particulars / shaffin jaffer / 10/03/2008 (1 page)
2 May 2008Secretary's change of particulars / manoj raman / 01/10/2007 (1 page)
2 May 2008Director's change of particulars / shaffin jaffer / 10/03/2008 (1 page)
2 May 2008Secretary's change of particulars / manoj raman / 01/10/2007 (1 page)
29 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
20 February 2007Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
20 February 2007Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 April 2006Location of register of members (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: imex house, 4 wadsworth road greenford middlesex UB6 7JD (1 page)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: imex house, 4 wadsworth road greenford middlesex UB6 7JD (1 page)
12 April 2006Location of debenture register (1 page)
12 April 2006Location of debenture register (1 page)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 May 2004Return made up to 01/04/04; full list of members (6 pages)
8 May 2004Return made up to 01/04/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: sinclair house the avenue london W13 8NT (1 page)
2 March 2004Registered office changed on 02/03/04 from: sinclair house the avenue london W13 8NT (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 01/04/03; full list of members (6 pages)
25 March 2003Return made up to 01/04/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 April 2002Registered office changed on 03/04/02 from: 162A ballards lane london N3 2PA (1 page)
3 April 2002Registered office changed on 03/04/02 from: 162A ballards lane london N3 2PA (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Return made up to 01/04/02; full list of members (6 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Return made up to 01/04/02; full list of members (6 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
23 April 2001Return made up to 01/04/01; full list of members (6 pages)
23 April 2001Return made up to 01/04/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 January 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
21 January 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
20 April 2000Return made up to 01/04/00; full list of members (6 pages)
20 April 2000Return made up to 01/04/00; full list of members (6 pages)
12 January 2000Company name changed euroworld travel (uk) LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed euroworld travel (uk) LIMITED\certificate issued on 13/01/00 (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Registered office changed on 17/04/99 from: 229 nether street london N3 1NT (1 page)
17 April 1999Registered office changed on 17/04/99 from: 229 nether street london N3 1NT (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (12 pages)
1 April 1999Incorporation (12 pages)