Company NameCyberspecs Limited
Company StatusDissolved
Company Number05476361
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jamie Anton Edney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(3 months after company formation)
Appointment Duration16 years, 11 months (closed 16 August 2022)
RoleOptician
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMr Jamie Anton Edney
StatusClosed
Appointed13 May 2020(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameCatherine Elizabeth Jobling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleAccountant
Correspondence Address18 Marlborough Close
St. Leonards On Sea
East Sussex
TN38 0RY
Secretary NameHugo Jobling
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Marlborough Close
St Leonards On Sea
TN38 0RY
Director NameRichard David Jobling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 May 2020)
RoleOptician
Country of ResidenceEngland
Correspondence AddressPippins Main Street
Peasmarsh
Rye
East Sussex
TN31 6YA
Director NameMark Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 May 2020)
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Durley Gardens
Orpington
Kent
BR6 9LL
Secretary NameRichard David Jobling
NationalityBritish
StatusResigned
Appointed13 September 2005(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 May 2020)
RoleOptician
Country of ResidenceEngland
Correspondence AddressPippins Main Street
Peasmarsh
Rye
East Sussex
TN31 6YA

Contact

WebsiteIP

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Richard David Jobling
51.00%
Ordinary
12 at £1David Peter Wilkinson
12.00%
Ordinary
12 at £1John Stephen Wilkinson
12.00%
Ordinary
12 at £1Michael Stuart Wilkinson
12.00%
Ordinary
12 at £1Rosemarie Wilkinson
12.00%
Ordinary
1 at £1Mark Wilkinson
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,360
Cash£138
Current Liabilities£4,598

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 December 2020Change of details for Richard David Jobling as a person with significant control on 13 May 2020 (2 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Jamie Anton Edney as a secretary on 13 May 2020 (2 pages)
26 May 2020Termination of appointment of Richard David Jobling as a secretary on 13 May 2020 (1 page)
26 May 2020Termination of appointment of Mark Wilkinson as a director on 13 May 2020 (1 page)
26 May 2020Termination of appointment of Richard David Jobling as a director on 13 May 2020 (1 page)
7 January 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
26 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
28 June 2017Notification of Richard David Jobling as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Richard David Jobling as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
19 November 2014Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Director's details changed for Jamie Anton Edney on 24 September 2013 (2 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Director's details changed for Jamie Anton Edney on 24 September 2013 (2 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 July 2012Director's details changed for Richard David Jobling on 1 January 2012 (2 pages)
25 July 2012Secretary's details changed for Richard David Jobling on 1 January 2012 (2 pages)
25 July 2012Director's details changed for Richard David Jobling on 1 January 2012 (2 pages)
25 July 2012Secretary's details changed for Richard David Jobling on 1 January 2012 (2 pages)
25 July 2012Director's details changed for Richard David Jobling on 1 January 2012 (2 pages)
25 July 2012Secretary's details changed for Richard David Jobling on 1 January 2012 (2 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
23 February 2012Accounts for a small company made up to 31 May 2011 (4 pages)
23 February 2012Accounts for a small company made up to 31 May 2011 (4 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (4 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (4 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
18 February 2010Accounts for a small company made up to 31 May 2009 (4 pages)
18 February 2010Accounts for a small company made up to 31 May 2009 (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (5 pages)
30 June 2009Return made up to 09/06/09; full list of members (5 pages)
29 June 2009Registered office changed on 29/06/2009 from epworth house 25 city road london EC1Y 1AR (1 page)
29 June 2009Registered office changed on 29/06/2009 from epworth house 25 city road london EC1Y 1AR (1 page)
2 April 2009Accounts for a small company made up to 31 May 2008 (4 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (4 pages)
10 July 2008Return made up to 09/06/08; full list of members (5 pages)
10 July 2008Return made up to 09/06/08; full list of members (5 pages)
26 March 2008Accounts for a small company made up to 31 May 2007 (4 pages)
26 March 2008Accounts for a small company made up to 31 May 2007 (4 pages)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (4 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (4 pages)
3 August 2006Return made up to 09/06/06; full list of members (4 pages)
3 August 2006Return made up to 09/06/06; full list of members (4 pages)
21 June 2006Registered office changed on 21/06/06 from: 90, long acre london WC2E 9RZ (1 page)
21 June 2006Registered office changed on 21/06/06 from: 90, long acre london WC2E 9RZ (1 page)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
9 June 2005Incorporation (12 pages)
9 June 2005Incorporation (12 pages)