CAMBRIDGE CYBER LIMITED
Status | ACTIVE |
Company No. | 10181626 |
Category | Private Limited Company |
Incorporated | 16 May 2016 |
Age | 8 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE CYBER LIMITED is an active private limited company with number 10181626. It was incorporated 8 years, 15 days ago, on 16 May 2016. The company address is 12 Mark's Way 12 Mark's Way, Cambridge, CB3 0PW, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-05
Psc name: Dr Francesco Stajano
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Cessation of a person with significant control
Date: 09 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-06
Psc name: Graham Rymer
Documents
Capital allotment shares
Date: 09 Mar 2019
Action Date: 06 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-06
Capital : 200.08 GBP
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Graham Rymer
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change sail address company with old address new address
Date: 16 Aug 2018
Category: Address
Type: AD02
Old address: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD England
New address: 12 Mark's Way Girton Cambridge CB3 0PW
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
New address: 12 Mark's Way Girton Cambridge CB3 0PW
Old address: L2a Great Court C/O Prof Stajano Trinity College Trinity Street Cambridge CB2 1TQ United Kingdom
Change date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
Old address: L2B Great Court Trinity College Trinity Street Cambridge CB2 1TQ United Kingdom
New address: L2a Great Court C/O Prof Stajano Trinity College Trinity Street Cambridge CB2 1TQ
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
New address: L2B Great Court Trinity College Trinity Street Cambridge CB2 1TQ
Old address: Unit 34 23 King Street Cambridge CB1 1AH United Kingdom
Change date: 2016-08-17
Documents
Move registers to sail company with new address
Date: 04 Aug 2016
Category: Address
Type: AD03
New address: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD
Documents
Change sail address company with new address
Date: 04 Aug 2016
Category: Address
Type: AD02
New address: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
Old address: Unit 34 23 King Street Cambridge United Kingdom
New address: Unit 34 23 King Street Cambridge CB1 1AH
Documents
Capital allotment shares
Date: 03 Aug 2016
Action Date: 13 Jun 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-06-13
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Francesco Stajano
Appointment date: 2016-07-07
Documents
Some Companies
UNIT 1 BELL COURT,READING,RG10 9NY
Number: | 03145858 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEXMORE ENGINEERING (UK) LIMITED
HARTSHILL ROAD,STOKE ON TRENT,ST4 7NF
Number: | 05856010 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,SLOUGH,SL3 7RS
Number: | 07865624 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK SOLUTIONS SCOTLAND LIMITED
31 DUNSKAITH STREET,GLASGOW,G34 0AN
Number: | SC627842 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CORTLAND CLOSE,DARTFORD,DA1 3RW
Number: | 09470115 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND OCEAN PARK MANAGEMENT CO. LIMITED
PMUK, THE BASE, DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS
Number: | 02854030 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |