Cybershift Limited ROTHERHAM


Cybershift started in year 1998 as Private Limited Company with registration number 03614375. The Cybershift company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Rotherham at C/o Stanley Black & Decker Hellaby Lane. Postal code: S66 8HN. Since 2000/03/03 Cybershift Limited is no longer carrying the name Sunflower Sunshine.

Currently there are 3 directors in the the firm, namely Mark S., Amit S. and Steven C.. In addition one secretary - Steven C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cybershift Limited Address / Contact

Office Address C/o Stanley Black & Decker Hellaby Lane
Office Address2 Hellaby
Town Rotherham
Post code S66 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03614375
Date of Incorporation Wed, 12th Aug 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 15 July 2022

Amit S.

Position: Director

Appointed: 15 July 2022

Steven C.

Position: Director

Appointed: 01 March 2022

Steven C.

Position: Secretary

Appointed: 31 October 2013

Stephanie M.

Position: Director

Appointed: 31 July 2017

Resigned: 01 March 2022

Andrew L.

Position: Director

Appointed: 01 November 2016

Resigned: 15 July 2022

John H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 28 February 2014

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Amit S.

Position: Director

Appointed: 18 October 2010

Resigned: 31 October 2016

Fred H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 October 2013

John T.

Position: Director

Appointed: 21 February 2008

Resigned: 01 October 2011

Corinne H.

Position: Director

Appointed: 19 October 2007

Resigned: 21 February 2008

Dean C.

Position: Director

Appointed: 31 March 2005

Resigned: 19 October 2007

Peter H.

Position: Director

Appointed: 27 August 2004

Resigned: 31 March 2005

Alex H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 17 October 2008

Bruce G.

Position: Director

Appointed: 29 July 2004

Resigned: 24 July 2014

Garry P.

Position: Director

Appointed: 30 September 2000

Resigned: 27 August 2004

Richard C.

Position: Director

Appointed: 29 February 2000

Resigned: 29 July 2004

Richard C.

Position: Secretary

Appointed: 20 September 1999

Resigned: 29 July 2004

Colin M.

Position: Secretary

Appointed: 07 September 1999

Resigned: 20 September 1999

Michael L.

Position: Director

Appointed: 29 January 1999

Resigned: 29 February 2000

Colin M.

Position: Director

Appointed: 17 August 1998

Resigned: 30 September 2000

Peake Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 1998

Resigned: 07 September 1999

Formation Secretaries Ltd

Position: Nominee Secretary

Appointed: 12 August 1998

Resigned: 17 August 1998

Formation Nominees Ltd

Position: Nominee Director

Appointed: 12 August 1998

Resigned: 17 August 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Blick Dormants Limited from Rotherham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blick Dormants Limited

C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, S66 8HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 752835
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sunflower Sunshine March 3, 2000
Career Force August 25, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/12/31
filed on: 7th, March 2024
Free Download (3 pages)

Company search