Company NameCyberspazio Limited
DirectorAntonio Vingiani
Company StatusActive
Company Number08899224
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Antonio Vingiani
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Avenue
Sittingbourne
Kent
ME10 3FG
Secretary NameRachele Orazzo
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Croft Avenue
Sittingbourne
Kent
ME10 3FG

Location

Registered AddressKemp House
152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Antonio Vingiani
100.00%
Ordinary A

Accounts

Latest Accounts21 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

20 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
6 March 2016Director's details changed for Antonio Vingiani on 1 March 2016 (2 pages)
6 March 2016Secretary's details changed for Rachele Orazzo on 1 March 2016 (1 page)
6 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
6 March 2016Secretary's details changed for Rachele Orazzo on 1 March 2016 (1 page)
6 March 2016Director's details changed for Antonio Vingiani on 1 March 2016 (2 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 July 2015Registered office address changed from Flat 18 the Gables 48 50 Cooden Close Bromley Kent BR13TR to Kemp House 152 City Road London EC1V 2NX on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Flat 18 the Gables 48 50 Cooden Close Bromley Kent BR13TR to Kemp House 152 City Road London EC1V 2NX on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Flat 18 the Gables 48 50 Cooden Close Bromley Kent BR13TR to Kemp House 152 City Road London EC1V 2NX on 6 July 2015 (1 page)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(23 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(23 pages)