Company NameCyberspace At Work Limited
DirectorReiner Schneeberger
Company StatusActive
Company Number05051703
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Reiner Schneeberger
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed11 February 2015(10 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleMba
Country of ResidenceGermany
Correspondence AddressCity Boxx Beam Me Up Scotty, Office 3
2 Lansdowne Row
London
W1J 6HL
Secretary NameBeam Me Up Scotty Limited (Corporation)
StatusCurrent
Appointed22 February 2006(2 years after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOffice 3 City Box, 2 Lansdowne Row
London
W1J 6HL
Director NameBenjamin Hirlinger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressBrukow Riemannstr. 44
Leipzig, 04107
D04109
Secretary NameBusiness Innovation Sec Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressOmega 4 No 116
6 Roach Road
London
E3 2PA

Location

Registered AddressCity Boxx Beam Me Up Scotty, Office 3
2 Lansdowne Row
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Hirlinger
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
6 April 2020Micro company accounts made up to 29 February 2020 (11 pages)
9 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
6 June 2019Amended micro company accounts made up to 28 February 2019 (11 pages)
3 April 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
5 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
3 April 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
3 December 2015Appointment of Reiner Schneeberger as a director on 11 February 2015 (2 pages)
3 December 2015Termination of appointment of Benjamin Hirlinger as a director on 11 February 2015 (1 page)
3 December 2015Appointment of Reiner Schneeberger as a director on 11 February 2015 (2 pages)
3 December 2015Termination of appointment of Benjamin Hirlinger as a director on 11 February 2015 (1 page)
4 June 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
4 June 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
15 May 2015Amended accounts for a dormant company made up to 28 February 2013 (3 pages)
15 May 2015Amended accounts for a dormant company made up to 28 February 2013 (3 pages)
31 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
31 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
21 February 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
21 February 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
12 July 2013Amended accounts made up to 28 February 2013 (4 pages)
12 July 2013Amended accounts made up to 28 February 2013 (4 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
12 October 2010Amended accounts made up to 28 February 2010 (4 pages)
12 October 2010Amended accounts made up to 28 February 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 March 2010Secretary's details changed for Beam Me Up Scotty Limited on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Beam Me Up Scotty Limited on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Beam Me Up Scotty Limited on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Benjamin Hirlinger on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Benjamin Hirlinger on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Benjamin Hirlinger on 1 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 March 2008Registered office changed on 14/03/2008 from, beam me up scotty, office 151, 2 lansdowne row, london, W1J6HL (1 page)
14 March 2008Registered office changed on 14/03/2008 from beam me up scotty, office 151 2 lansdowne row london W1J6HL (1 page)
14 March 2008Return made up to 23/02/08; full list of members (3 pages)
14 March 2008Registered office changed on 14/03/2008 from, beam me up scotty, office 151, 2 lansdowne row, london, W1J6HL (1 page)
14 March 2008Return made up to 23/02/08; full list of members (3 pages)
13 March 2008Secretary's change of particulars / beam me up scotty LIMITED / 23/02/2008 (1 page)
13 March 2008Secretary's change of particulars / beam me up scotty LIMITED / 23/02/2008 (1 page)
13 March 2008Director's change of particulars / benjamin hirlinger / 28/02/2008 (1 page)
13 March 2008Director's change of particulars / benjamin hirlinger / 28/02/2008 (1 page)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 March 2007Return made up to 23/02/07; full list of members (2 pages)
16 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: westbury lpl, 145-157 st. John street, 886 - health finance & funds LTD, london EC1V 4PY (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Registered office changed on 14/03/07 from: westbury lpl 145-157 st. John street 886 - health finance & funds LTD london EC1V 4PY (1 page)
14 March 2007Secretary's particulars changed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 23/02/06; full list of members (2 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Registered office changed on 25/08/06 from: studio 28 center 2.06 28 lawrence road london N15 4EG (1 page)
25 August 2006Registered office changed on 25/08/06 from: studio 28 center 2.06, 28 lawrence road, london, N15 4EG (1 page)
25 August 2006Return made up to 23/02/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 March 2005Return made up to 23/02/05; full list of members (2 pages)
23 March 2005Return made up to 23/02/05; full list of members (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 21 vincent court, green lane, london, NW4 2AN (1 page)
27 September 2004Registered office changed on 27/09/04 from: 21 vincent court green lane london NW4 2AN (1 page)
23 February 2004Incorporation (15 pages)
23 February 2004Incorporation (15 pages)