Cybertron Limited SKIPTON


Founded in 1994, Cybertron, classified under reg no. 02991575 is an active company. Currently registered at South Barn Brayshaw Lane BD23 5DD, Skipton the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 21st Jun 1995 Cybertron Limited is no longer carrying the name Durascheme.

There is a single director in the firm at the moment - George C., appointed on 16 February 1995. In addition, a secretary was appointed - Louise A., appointed on 23 October 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Antony A. who worked with the the firm until 23 October 2008.

Cybertron Limited Address / Contact

Office Address South Barn Brayshaw Lane
Office Address2 Hebden
Town Skipton
Post code BD23 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991575
Date of Incorporation Thu, 17th Nov 1994
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Louise A.

Position: Secretary

Appointed: 23 October 2008

George C.

Position: Director

Appointed: 16 February 1995

Samina A.

Position: Director

Appointed: 09 March 2000

Resigned: 21 September 2001

Antony A.

Position: Director

Appointed: 16 February 1995

Resigned: 23 October 2008

Antony A.

Position: Secretary

Appointed: 16 February 1995

Resigned: 23 October 2008

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1994

Resigned: 16 February 1995

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 17 November 1994

Resigned: 16 February 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is George C. This PSC and has 25-50% shares. Another entity in the PSC register is Louise A. This PSC owns 25-50% shares.

George C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Louise A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Durascheme June 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth476271        
Balance Sheet
Current Assets24 41130 41442 67350 69339 69337 45339 42661 03441 00928 871
Net Assets Liabilities 27118 93227 73518 65217 11216 90237 92312 985 
Cash Bank In Hand4111 788        
Debtors24 00028 626        
Tangible Fixed Assets265199        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve472267        
Shareholder Funds476271        
Other
Average Number Employees During Period    222222
Creditors 30 34223 89023 07021 12621 12623 80524 18428 82926 291
Fixed Assets 199149112855941 0908826144 978
Net Current Assets Liabilities2117218 78327 62318 56716 51815 81237 04112 371 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 17 556   191191191191143
Total Assets Less Current Liabilities47627118 93227 73518 65217 11216 90237 92312 985 
Creditors Due Within One Year24 20030 342        
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, March 2023
Free Download (4 pages)

Company search

Advertisements