Cyber Quote Limited MACCLESFIELD


Cyber Quote started in year 2010 as Private Limited Company with registration number 07258215. The Cyber Quote company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Macclesfield at Wellington House. Postal code: SK11 6PJ.

The firm has one director. Philip P., appointed on 23 March 2017. There are currently no secretaries appointed. As of 9 July 2025, there were 4 ex directors - Sue D., Peter V. and others listed below. There were no ex secretaries.

Cyber Quote Limited Address / Contact

Office Address Wellington House
Office Address2 10 Waterloo Street West
Town Macclesfield
Post code SK11 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07258215
Date of Incorporation Wed, 19th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (496 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Philip P.

Position: Director

Appointed: 23 March 2017

Sue D.

Position: Director

Appointed: 14 November 2011

Resigned: 31 December 2019

Peter V.

Position: Director

Appointed: 20 January 2011

Resigned: 16 June 2016

Clive B.

Position: Director

Appointed: 20 December 2010

Resigned: 21 March 2017

Barbara K.

Position: Director

Appointed: 19 May 2010

Resigned: 19 May 2010

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Philip P. This PSC.

Philip P.

Notified on 1 November 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-05-302024-05-30
Net Worth27 07254 27781 14881 241       
Balance Sheet
Current Assets73 39161 62054 47334 99122 0042 8483 2414 5985 26786 25488 212
Net Assets Liabilities   81 24157 48327 86931 32126 59427 99332 08731 965
Cash Bank In Hand48 10537 73426 104        
Debtors25 28623 88628 369        
Intangible Fixed Assets 36 84672 846        
Tangible Fixed Assets8 7936 1633 465        
Net Assets Liabilities Including Pension Asset Liability  81 14881 241       
Reserves/Capital
Called Up Share Capital105 000105 000105 000        
Profit Loss Account Reserve-101 261-74 056-47 185        
Shareholder Funds27 07254 27781 14881 241       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 317624728860257  
Creditors   7 04715 5466 9074 2643 2814 86780 28681 348
Fixed Assets8 79343 00976 31194 21595 54795 38794 26492 34589 25485 94385 943
Net Current Assets Liabilities59 19752 18645 75527 9446 4582 4922512 3036535 9686 864
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 2471 5671 274986253  
Total Assets Less Current Liabilities67 99095 195122 066122 159102 00592 89594 51594 64889 90791 91192 807
Creditors Due After One Year40 91840 91840 91840 918       
Creditors Due Within One Year14 1949 4348 7187 047       
Intangible Fixed Assets Additions 36 84636 000        
Intangible Fixed Assets Cost Or Valuation 36 84672 846        
Net Assets Liability Excluding Pension Asset Liability27 07254 27781 148        
Number Shares Allotted 105 000105 000        
Par Value Share 11        
Share Capital Allotted Called Up Paid105 000105 000105 000        
Share Premium Account23 33323 33323 333        
Tangible Fixed Assets Cost Or Valuation 16 24315 884        
Tangible Fixed Assets Depreciation7 45010 08012 419        
Tangible Fixed Assets Depreciation Charged In Period 2 6302 611        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  272        
Tangible Fixed Assets Disposals  359        
Average Number Employees During Period     221111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, April 2025
Free Download (1 page)

Company search