Company NameCybacore Ltd
DirectorsStephen Leonard Wightwick and Donna Maria Sharpe
Company StatusActive
Company Number06543423
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Stephen Leonard Wightwick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleIT
Country of ResidenceSweden
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMrs Donna Maria Sharpe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Secretary NameDonna Wightwick
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Princess Drive
Seaford
East Sussex
BN25 2TT

Contact

Websitecybacore.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Stephen Leonard Wightwick & Donna Maria Wightwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,703
Cash£2,345
Current Liabilities£12,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 March 2023 (9 pages)
7 February 2023Director's details changed for Mrs Donna Maria Sharpe on 2 January 2023 (2 pages)
1 February 2023Director's details changed for Mrs Donna Maria Sharpe on 20 January 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (10 pages)
13 June 2022Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 13 June 2022 (1 page)
12 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 August 2020Director's details changed for Mrs Donna Maria Wightwick on 31 December 2019 (2 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Kemp House 152 City Road London EC1V 2NX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Kemp House 152 City Road London EC1V 2NX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Kemp House 152 City Road London EC1V 2NX on 1 June 2015 (1 page)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from Cybacore Ltd Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Cybacore Ltd Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 23 April 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Donna Maria Wightwick on 30 October 2010 (2 pages)
14 June 2011Director's details changed for Donna Maria Wightwick on 30 October 2010 (2 pages)
14 June 2011Director's details changed for Dr Stephen Wightwick on 2 August 2010 (2 pages)
14 June 2011Director's details changed for Dr Stephen Wightwick on 2 August 2010 (2 pages)
14 June 2011Director's details changed for Dr Stephen Wightwick on 2 August 2010 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Termination of appointment of Donna Wightwick as a secretary (2 pages)
25 August 2010Termination of appointment of Donna Wightwick as a secretary (2 pages)
25 August 2010Director's details changed for Stephen Wightwick on 2 August 2010 (3 pages)
25 August 2010Appointment of Donna Maria Wightwick as a director (3 pages)
25 August 2010Director's details changed for Stephen Wightwick on 2 August 2010 (3 pages)
25 August 2010Register inspection address has been changed (2 pages)
25 August 2010Director's details changed for Stephen Wightwick on 2 August 2010 (3 pages)
25 August 2010Appointment of Donna Maria Wightwick as a director (3 pages)
25 August 2010Register inspection address has been changed (2 pages)
23 April 2010Annual return made up to 25 March 2010 (14 pages)
23 April 2010Annual return made up to 25 March 2010 (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 May 2009Return made up to 25/03/09; full list of members (10 pages)
21 May 2009Return made up to 25/03/09; full list of members (10 pages)
15 May 2009Registered office changed on 15/05/2009 from 29/30 margaret street london W1W 8SA united kingdom (1 page)
15 May 2009Registered office changed on 15/05/2009 from 29/30 margaret street london W1W 8SA united kingdom (1 page)
25 March 2008Incorporation (12 pages)
25 March 2008Incorporation (12 pages)