Company NameCyberspace Solutions Ltd
DirectorPeter Walker
Company StatusActive
Company Number06203210
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Peter Walker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Dalewood Avenue
Beauchief
Sheffield
South Yorkshire
S8 0EH
Secretary NameDr Emma Louise Walker
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EH

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£34,537
Cash£65,010
Current Liabilities£33,156

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
6 June 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
12 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
12 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
23 May 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 11 November 2013 (1 page)
30 August 2013Registered office address changed from 42 Dalewood Avenue, Beauchief Sheffield South Yorkshire S8 0EH on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 42 Dalewood Avenue, Beauchief Sheffield South Yorkshire S8 0EH on 30 August 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 April 2010Director's details changed for Mr Peter Walker on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Peter Walker on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Mr Peter Walker on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 July 2009Return made up to 04/04/09; full list of members (3 pages)
31 July 2009Return made up to 04/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 May 2008Return made up to 04/04/08; full list of members (3 pages)
16 May 2008Return made up to 04/04/08; full list of members (3 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)