Company Information for CYBERKIX LIMITED
ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE,
|
Company Registration Number
03159979
Private Limited Company
Active |
Company Name | |
---|---|
CYBERKIX LIMITED | |
Legal Registered Office | |
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Other companies in DA14 | |
Company Number | 03159979 | |
---|---|---|
Company ID Number | 03159979 | |
Date formed | 1996-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:56:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANWAR AHMED MIRZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NUSRAT MIRZA |
Company Secretary | ||
ANWAR MIRZA |
Company Secretary | ||
DEBASISH SEN |
Director | ||
VENETIA CAROLINE CARPENTER |
Company Secretary | ||
ZAKI AHMED MIRZA |
Director | ||
WILIAM CHARLES COLE |
Director | ||
DEBAISH SEN |
Company Secretary | ||
DEBASISH SEN |
Company Secretary | ||
RACHEL FUTERMAN LIMITED |
Company Secretary | ||
LUCIENE JAMES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Anwar Ahmed Mirza on 2021-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anwar Ahmed Mirza on 2015-02-13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NUSRAT MIRZA | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anwar Mirza on 2010-03-05 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 15/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 15/02/08; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 14-16 STAR HILL ROCHESTER KENT ME1 1XB | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/02/01; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
SRES01 | ALTER MEM AND ARTS 19/06/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/96 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/96 | |
123 | £ NC 1000/100000 19/06/96 | |
288 | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 19/06/96 | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/06/96--------- £ SI 5996@1=5996 £ IC 4/6000 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 14-16 STAR HILL ROCHESTER KENT ME1 1XB | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/02/96--------- £ SI 2@1=2 £ IC 2/4 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 25,241 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBERKIX LIMITED
Called Up Share Capital | 2012-04-01 | £ 6,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 14,026 |
Debtors | 2012-04-01 | £ 14,026 |
Fixed Assets | 2012-04-01 | £ 7,347 |
Shareholder Funds | 2012-04-01 | £ 3,868 |
Tangible Fixed Assets | 2012-04-01 | £ 7,347 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Computer and Other IT Expenditure (IT Technical/Installation Services) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |