Company NameCybacomms Ltd
DirectorDavid George Whisson
Company StatusActive
Company Number05191702
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid George Whisson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllmains Farm Bumbles Green Lane
Nazeing
Essex
EN9 2SG
Secretary NameMr Graeme Andrew Davis
NationalityBritish
StatusCurrent
Appointed29 July 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address940 Green Lanes
London
N21 2AD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitewww.cybacomms.com

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David George Whisson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
2 September 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
2 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
1 August 2019Secretary's details changed for Mr Graeme Andrew Davis on 1 August 2019 (1 page)
1 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 1 August 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
4 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Director's details changed for David George Whisson on 30 June 2016 (2 pages)
11 August 2016Director's details changed for David George Whisson on 30 June 2016 (2 pages)
2 August 2016Director's details changed for David George Whisson on 1 September 2015 (2 pages)
2 August 2016Director's details changed for David George Whisson on 1 September 2015 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 August 2009Return made up to 28/07/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Return made up to 28/07/08; full list of members (3 pages)
1 September 2008Return made up to 28/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 28/07/07; full list of members (5 pages)
15 August 2007Return made up to 28/07/07; full list of members (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
20 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
20 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
28 October 2005Return made up to 28/07/05; full list of members (5 pages)
28 October 2005Return made up to 28/07/05; full list of members (5 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Registered office changed on 19/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 August 2004Registered office changed on 19/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
28 July 2004Incorporation (8 pages)
28 July 2004Incorporation (8 pages)