Cyberland Limited CHARLTON KINGS


Cyberland started in year 1996 as Private Limited Company with registration number 03235643. The Cyberland company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Charlton Kings at 8 Coates Gardens. Postal code: GL53 8AX.

The company has one director. Sean J., appointed on 9 August 1996. There are currently no secretaries appointed. Currently there is one former director listed by the company - Peter W., who left the company on 9 August 1996. In addition, the company lists several former secretaries whose names might be found in the list below.

Cyberland Limited Address / Contact

Office Address 8 Coates Gardens
Town Charlton Kings
Post code GL53 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235643
Date of Incorporation Thu, 8th Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Sean J.

Position: Director

Appointed: 09 August 1996

Quantrell Ltd

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 01 January 2022

Leslie B.

Position: Secretary

Appointed: 01 October 1999

Resigned: 01 September 2005

Fiona J.

Position: Secretary

Appointed: 25 July 1997

Resigned: 01 August 2000

Linda H.

Position: Secretary

Appointed: 31 December 1996

Resigned: 25 July 1997

Siobhan N.

Position: Secretary

Appointed: 09 August 1996

Resigned: 31 December 1996

Philip W.

Position: Secretary

Appointed: 08 August 1996

Resigned: 09 August 1996

Peter W.

Position: Director

Appointed: 08 August 1996

Resigned: 09 August 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Sean J. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Sean J.

Notified on 8 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-31
Net Worth89 89970 19545 78842 20824 988
Balance Sheet
Cash Bank In Hand105 85779 45045 56648 08022 215
Current Assets106 08279 67545 79148 305 
Debtors    167
Tangible Fixed Assets5 4904 1515 7026 2934 706
Reserves/Capital
Called Up Share Capital 1111
Profit Loss Account Reserve89 89870 19445 78742 20724 987
Shareholder Funds89 89970 19545 78842 20824 988
Other
Creditors Due Within One Year21 67313 6315 70512 3902 325
Current Asset Investments225225225225225
Net Current Assets Liabilities84 40966 04440 08635 91520 282
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1111 
Number Shares Allotted 1111
Other Investments Listed On U K Exchanges225225225225225
Par Value Share 1111
Share Capital Allotted Called Up Paid11111
Tangible Fixed Assets Additions 1 9504 8974 4761 658
Tangible Fixed Assets Cost Or Valuation17 50513 15713 38415 540 
Tangible Fixed Assets Depreciation12 0159 0067 6829 2478 275
Tangible Fixed Assets Depreciation Charged In Period 3 2893 3463 8853 245
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -6 298-4 670-2 320-4 217
Tangible Fixed Assets Disposals 6 2984 6702 3204 217
Total Assets Less Current Liabilities89 89970 19545 78842 20824 988
V A T Current Asset    167

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, September 2023
Free Download (7 pages)

Company search