Cyber Strategies Ltd POTTERS BAR


Cyber Strategies started in year 1998 as Private Limited Company with registration number 03499768. The Cyber Strategies company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Potters Bar at Harvest House. Postal code: EN6 3JF. Since 2015-08-11 Cyber Strategies Ltd is no longer carrying the name Pos-link.

At the moment there are 2 directors in the the company, namely Susanne R. and Paul R.. In addition one secretary - Paul R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cyber Strategies Ltd Address / Contact

Office Address Harvest House
Office Address2 Cranborne Industrial Estate, Cranborne Road
Town Potters Bar
Post code EN6 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03499768
Date of Incorporation Tue, 27th Jan 1998
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Susanne R.

Position: Director

Appointed: 08 January 2021

Paul R.

Position: Secretary

Appointed: 06 November 2012

Paul R.

Position: Director

Appointed: 16 February 2009

Joanna S.

Position: Secretary

Appointed: 22 October 2010

Resigned: 06 November 2012

Jason S.

Position: Director

Appointed: 16 February 2009

Resigned: 06 July 2015

Paul R.

Position: Secretary

Appointed: 16 February 2009

Resigned: 22 October 2010

Michael B.

Position: Director

Appointed: 16 February 2009

Resigned: 06 July 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 January 1998

Resigned: 27 January 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

Wendy H.

Position: Director

Appointed: 27 January 1998

Resigned: 16 February 2009

Wendy H.

Position: Secretary

Appointed: 27 January 1998

Resigned: 16 October 2009

Keith H.

Position: Director

Appointed: 27 January 1998

Resigned: 16 February 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Paul R. The abovementioned PSC and has 75,01-100% shares.

Paul R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pos-link August 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 3868 264-16 344     
Balance Sheet
Current Assets4 4075 47412 86812 28615 74722 37138 63428 02533 542
Net Assets Liabilities   16 34414 487-7 573209-7421 255
Cash Bank In Hand4 40737       
Debtors 5 437       
Net Assets Liabilities Including Pension Asset Liability14 3868 264-16 344     
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve 4 385       
Shareholder Funds14 3868 264-16 344     
Other
Accrued Liabilities Deferred Income    5 4762 0005 2515 7503 047
Average Number Employees During Period     4455
Creditors   24 76025 86531 10238 18930 87737 478
Fixed Assets   1 6081 1086081081 5351 812
Net Current Assets Liabilities14 3864 386-12 47410 118-6 1815 3523 4732 490
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 5504 9076 3256 426
Total Assets Less Current Liabilities14 3864 386-10 8669 010-5 5735 4605 0084 302
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 4785 477    
Accruals Deferred Income   5 478     
Creditors Due After One Year 1 0884 604      
Creditors Due Within One Year4 4061 0881 08824 760     
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements