Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBERSTAR UK LIMITED
Company Information for

CYBERSTAR UK LIMITED

7 FARM COURT, ADWICK-LE-STREET, DONCASTER, DN6 7AP,
Company Registration Number
03321600
Private Limited Company
Active

Company Overview

About Cyberstar Uk Ltd
CYBERSTAR UK LIMITED was founded on 1997-02-20 and has its registered office in Doncaster. The organisation's status is listed as "Active". Cyberstar Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CYBERSTAR UK LIMITED
 
Legal Registered Office
7 FARM COURT
ADWICK-LE-STREET
DONCASTER
DN6 7AP
Other companies in HG3
 
Filing Information
Company Number 03321600
Company ID Number 03321600
Date formed 1997-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:56:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CYBERSTAR UK LIMITED

Current Directors
Officer Role Date Appointed
LESLIE THOMAS ELLINGTON
Company Secretary 2000-02-07
LESLIE THOMAS ELLINGTON
Director 2003-03-28
RICHARD JOHN SHILLITO
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN SHILLITO
Director 1997-02-20 2008-03-07
RICHARD GRAHAM GOULDSBOROUGH
Company Secretary 1997-09-02 2000-02-07
LESLIE THOMAS ELLINGTON
Company Secretary 1997-02-20 1997-09-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-02-20 1997-02-20
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-02-20 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE THOMAS ELLINGTON THIS N' THAT ENTERPRISES LIMITED Company Secretary 2000-10-17 CURRENT 1995-03-13 Active
LESLIE THOMAS ELLINGTON MANAGEMENT OF BRIDGEHOUSEGATE LIMITED Company Secretary 1996-02-07 CURRENT 1989-10-26 Active
RICHARD JOHN SHILLITO GGO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
RICHARD JOHN SHILLITO NIDDERDALE CHAMBER OF TRADE Director 2016-08-26 CURRENT 2002-12-19 Active - Proposal to Strike off
RICHARD JOHN SHILLITO LUMINEO CENTRE LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
RICHARD JOHN SHILLITO THIS N' THAT ENTERPRISES LIMITED Director 1995-03-13 CURRENT 1995-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-25CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Morland Cottage Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB
2021-03-26CH01Director's details changed for Mr Leslie Thomas Ellington on 2021-03-19
2021-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE THOMAS ELLINGTON on 2021-03-19
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-25PSC07CESSATION OF LESLIE THOMAS ELLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25PSC04Change of details for Mr Richard John Shillito as a person with significant control on 2020-09-30
2020-09-18SH0118/09/20 STATEMENT OF CAPITAL GBP 1000
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-18CH01Director's details changed for Mr Leslie Thomas Ellington on 2015-02-19
2015-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE THOMAS ELLINGTON on 2015-02-16
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM MORLAND COTTAGE CHURCH STREET PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5LB ENGLAND
2015-02-19CH01Director's details changed for Mr Leslie Thomas Ellington on 2015-02-16
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 1 KELL GRANGE RIPON ROAD PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5NJ
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0120/02/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0120/02/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0120/02/10 ANNUAL RETURN FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHILLITO / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS ELLINGTON / 24/03/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-25288aDIRECTOR APPOINTED RICHARD JOHN SHILLITO
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHILLITO
2008-03-06363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS; AMEND
2007-06-08RES13CHANGE SIC CODE 26/05/07
2007-06-08363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS; AMEND
2007-04-13363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-27363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-04363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-03-13363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/03
2003-05-02363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-18363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-05-18288aNEW SECRETARY APPOINTED
2000-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/00
2000-05-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-28288aNEW SECRETARY APPOINTED
1999-03-04288cDIRECTOR'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1999-03-03287REGISTERED OFFICE CHANGED ON 03/03/99 FROM: AUBURN HOUSE UPPER PICCADILLY BRADFORD WEST YORKSHIRE BD1 3NU
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-09225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1998-04-14363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-09-18287REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 30 HIGH STREET PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5JU
1997-09-12288aNEW SECRETARY APPOINTED
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-09-09288bSECRETARY RESIGNED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288bSECRETARY RESIGNED
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-03-14288aNEW SECRETARY APPOINTED
1997-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CYBERSTAR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYBERSTAR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-01 Outstanding HSBC BANK PLC
DEBENTURE 2008-07-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-10-02 Outstanding CHEVAL FINANCE LIMITED
LEGAL CHARGE 2007-08-16 Outstanding MORTGAGE TRUST LIMITED
LEGAL MORTGAGE 1997-09-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CYBERSTAR UK LIMITED

Intangible Assets
Patents
We have not found any records of CYBERSTAR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYBERSTAR UK LIMITED
Trademarks
We have not found any records of CYBERSTAR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBERSTAR UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CYBERSTAR UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CYBERSTAR UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBERSTAR UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYBERSTAR UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.