Company NameCyberdan Systems Ltd
DirectorDaniel Stephens
Company StatusActive
Company Number07423129
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Previous NamePhone Service Europe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Daniel Stephens
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Secretary NameThomas St John Limited (Corporation)
StatusCurrent
Appointed10 September 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Danie Stephens
100.00%
Ordinary

Financials

Year2014
Net Worth£614,569
Cash£119,729
Current Liabilities£140,071

Accounts

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

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 September 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
11 September 2023Confirmation statement made on 27 August 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 November 2022Termination of appointment of Thomas St John Limited as a secretary on 14 October 2022 (1 page)
14 October 2022Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 14 October 2022 (1 page)
14 October 2022Change of details for Mr Daniel Stephens as a person with significant control on 14 October 2022 (2 pages)
14 October 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
14 October 2022Director's details changed for Mr Daniel Stephens on 14 October 2022 (2 pages)
28 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
27 August 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
13 August 2021Secretary's details changed for Thomas St John Limited on 4 January 2021 (1 page)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Daniel Stephens on 1 January 2021 (2 pages)
5 January 2021Change of details for Mr Daniel Stephens as a person with significant control on 1 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 October 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
1 November 2018Director's details changed for Mr Daniel Stephens on 1 November 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
11 September 2018Secretary's details changed for Thomas St John Limited on 7 September 2018 (1 page)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
4 October 2016Secretary's details changed for Thomas St John Limited on 3 October 2016 (1 page)
4 October 2016Secretary's details changed for Thomas St John Limited on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Registered office address changed from Castle House 75 Wells Street London Greater London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Castle House 75 Wells Street London Greater London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
9 September 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
9 September 2014Secretary's details changed for Thomas St John Ltd on 14 March 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages)
8 October 2013Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages)
8 October 2013Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
24 September 2013Secretary's details changed for Thomas St John Ltd on 11 October 2012 (1 page)
24 September 2013Secretary's details changed for Thomas St John Ltd on 11 October 2012 (1 page)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 April 2013Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Daniel Stephens on 2 April 2013 (2 pages)
12 October 2012Company name changed phone service europe LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed phone service europe LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Appointment of Thomas St John Ltd as a secretary (2 pages)
11 October 2012Appointment of Thomas St John Ltd as a secretary (2 pages)
21 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 18 September 2012 (1 page)
18 September 2012Appointment of Mr Daniel Stephens as a director (2 pages)
18 September 2012Appointment of Mr Daniel Stephens as a director (2 pages)
17 September 2012Termination of appointment of Konstantin Nemchukov as a director (1 page)
17 September 2012Termination of appointment of Konstantin Nemchukov as a director (1 page)
22 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 22 June 2012 (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 May 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)