Company NameCybrotech Limited
DirectorsJurij Gobec and Devid Palcic
Company StatusActive
Company Number05269790
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJurij Gobec
Date of BirthApril 1965 (Born 59 years ago)
NationalitySlovenian
StatusCurrent
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressArja Vas 19
3310 Petrovce
Slovenija
Director NameMr Devid Palcic
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySlovenian
StatusCurrent
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressVanganel 16a
6310 Koper
Slovenija
Secretary NameMr Brian Sanders Neech
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tunstead Lane
Hoveton
Norwich
Norfolk
NR12 8QS
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitecybrotech.co.uk

Location

Registered AddressC/O Ashley King Ltd
St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

542.9k at £1Robotina D.o.o.
100.00%
Ordinary

Financials

Year2014
Net Worth£155,275
Cash£8,294
Current Liabilities£220,537

Accounts

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

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Registered office address changed from Unit 14 Brinell Way Great Yarmouth Norfolk NR31 0LU to C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU on 31 July 2019 (1 page)
21 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Brian Sanders Neech as a secretary on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Brian Sanders Neech as a secretary on 30 April 2018 (1 page)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 542,937
(5 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 542,937
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 542,937
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 542,937
(4 pages)
28 January 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 98,100
(5 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 98,100
(5 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 98,100
(5 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 98,100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 October 2009Director's details changed for Jurij Gobec on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Devid Palcic on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jurij Gobec on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Devid Palcic on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 October 2007Ad 01/11/06-31/07/07 £ si 48100@1=48100 £ ic 1900/50000 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007£ nc 50000/100000 05/07/07 (1 page)
22 October 2007£ nc 50000/100000 05/07/07 (1 page)
22 October 2007Ad 01/11/06-31/07/07 £ si 48100@1=48100 £ ic 1900/50000 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2006Return made up to 25/10/06; full list of members (2 pages)
1 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Return made up to 25/10/05; full list of members (2 pages)
25 October 2005Return made up to 25/10/05; full list of members (2 pages)
7 September 2005Ad 09/08/05--------- £ si 1899@1=1899 £ ic 1/1900 (2 pages)
7 September 2005Ad 09/08/05--------- £ si 1899@1=1899 £ ic 1/1900 (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 16 winchester walk london SE1 9AQ (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 16 winchester walk london SE1 9AQ (1 page)
3 December 2004Director resigned (1 page)
26 October 2004Incorporation (13 pages)
26 October 2004Incorporation (13 pages)