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

CYBERSPORTS LIMITED

LONDON, EC1M,
Company Registration Number
05916825
Private Limited Company
Dissolved

Dissolved 2015-04-02

Company Overview

About Cybersports Ltd
CYBERSPORTS LIMITED was founded on 2006-08-25 and had its registered office in London. The company was dissolved on the 2015-04-02 and is no longer trading or active.

Key Data
Company Name
CYBERSPORTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05916825
Date formed 2006-08-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2015-04-02
Type of accounts SMALL
Last Datalog update: 2015-09-21 21:04:27
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.
Companies with same name CYBERSPORTS LIMITED
The following companies were found which have the same name as CYBERSPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CyberSports Solutions INC. 703-122 Walter Hardwick Ave. Vancouver British Columbia V5Y 0C9 Dissolved Company formed on the 2012-03-15
CYBERSPORTS, INC. 12 JUNIPER LANE New York NEW HARTFORD NY 13413 Active Company formed on the 1999-10-26
CYBERSPORTS, INC. 6504 143RD AVE NE REDMOND WA 981010000 Dissolved Company formed on the 1998-01-01
CYBERSPORTS LTD. 4590 DEODAR ST SILVER SPRINGS NV 89429 Active Company formed on the 2009-09-25
CYBERSPORTS GAMING ORCHARD LINK Singapore 237978 Dissolved Company formed on the 2010-08-11
CYBERSPORTS NETWORK, INC. 7301 N.W. 83RD WAY TAMARAC FL 33321 Inactive Company formed on the 1995-10-18
CYBERSPORTS, INC. 2109 MAIN STREET DUNEDIN FL 34698 Inactive Company formed on the 1999-02-18
CYBERSPORTS INC Delaware Unknown
CYBERSPORTS VENTURES INC Delaware Unknown
CYBERSPORTS LEAGUE LLC California Unknown
CYBERSPORTS INCORPORATED California Unknown
CYBERSPORTS LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Active Company formed on the 2022-08-03

Company Officers of CYBERSPORTS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM IAN CLARK
Company Secretary 2006-08-25
MALCOLM IAN CLARK
Director 2006-08-25
STEPHEN CHARLES ERIC JACKSON
Director 2006-12-06
BAREND VAN DEN BRANDE
Director 2010-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL IAN WALKER
Director 2008-04-17 2013-02-10
KIM HAUGSTRUP MIKKELSEN
Director 2010-06-16 2012-01-29
MARK XAVIER ZALESKI
Director 2010-03-31 2012-01-21
GEORGE MICHAEL SCOTTO
Director 2010-12-07 2011-04-08
STEPHEN PAUL MARSHALL
Director 2006-08-25 2010-12-07
GREGORY KILBORN LOCKWOOD
Director 2008-10-10 2010-01-27
GEORGE RICHARD ALEXANDER
Director 2006-12-06 2009-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM IAN CLARK ASENTIS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Liquidation
MALCOLM IAN CLARK XOOMWORKS LIMITED Company Secretary 2000-03-15 CURRENT 2000-03-15 Liquidation
MALCOLM IAN CLARK CINGO HOLDINGS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-04-17
MALCOLM IAN CLARK XOOMWORKS DIGITAL LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
MALCOLM IAN CLARK VIRTUAL HUDDLE LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2016-03-22
MALCOLM IAN CLARK XOOMWORKS OUTSOURCING SERVICES LTD Director 2007-06-19 CURRENT 2007-06-19 Liquidation
MALCOLM IAN CLARK XOOMWORKS OUTSOURCING LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-07-22
MALCOLM IAN CLARK LINDRUM PROPERTY LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
MALCOLM IAN CLARK ASENTIS LIMITED Director 2002-05-22 CURRENT 2002-05-22 Liquidation
MALCOLM IAN CLARK XOOMWORKS LIMITED Director 2000-10-02 CURRENT 2000-03-15 Liquidation

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
2015-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2014
2015-01-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2014
2015-01-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-12-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2014
2014-12-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-04-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2013
2013-09-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM DUNSTAN HOUSE 14A ST CROSS STREET LONDON EC1N 8XA
2013-07-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2012-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-10-08LATEST SOC08/10/12 STATEMENT OF CAPITAL;GBP 43002.91
2012-10-08AR0125/08/12 FULL LIST
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10RES13INCREASE NOM CAP 08/03/2012
2012-07-10SH0108/05/12 STATEMENT OF CAPITAL GBP 43002.91
2012-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM MIKKELSEN
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ZALESKI
2012-01-13SH0107/11/11 STATEMENT OF CAPITAL GBP 40752.91
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-08-31DISS40DISS40 (DISS40(SOAD))
2011-08-30GAZ1FIRST GAZETTE
2011-08-25AR0125/08/11 FULL LIST
2011-08-12SH0110/08/11 STATEMENT OF CAPITAL GBP 39502.912
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTTO
2011-02-21SH0128/01/11 STATEMENT OF CAPITAL GBP 38252.91
2011-02-21SH0103/12/10 STATEMENT OF CAPITAL GBP 36952.91
2010-12-08AP01DIRECTOR APPOINTED MR GEORGE MICHAEL SCOTTO
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL
2010-10-27AR0125/08/10 FULL LIST
2010-08-27AP01DIRECTOR APPOINTED MR BAREND VAN DEN BRANDE
2010-08-17RES01ADOPT ARTICLES 18/06/2010
2010-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-17SH0127/07/10 STATEMENT OF CAPITAL GBP 3415292
2010-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-23SH0117/06/10 STATEMENT OF CAPITAL GBP 19994.49
2010-07-13AP01DIRECTOR APPOINTED MR KIM HAUGSTRUP MIKKELSEN
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK XAVIER Z / 16/04/2010
2010-04-16AP01DIRECTOR APPOINTED MR MARK XAVIER Z
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCKWOOD
2010-01-12SH0109/12/09 STATEMENT OF CAPITAL GBP 19728.72
2009-10-02363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-09-2488(2)AD 12/08/09 GBP SI 8000@0.001=8 GBP IC 15261.688/15269.688
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ALEXANDER
2009-02-2388(2)AD 09/02/09 GBP SI 180000@0.001=180 GBP IC 15081.688/15261.688
2009-02-2388(2)AD 06/02/09 GBP SI 248000@0.001=248 GBP IC 14833.688/15081.688
2009-02-2388(2)AD 02/02/09 GBP SI 44328@0.001=44.328 GBP IC 14789.36/14833.688
2009-02-19123NC INC ALREADY ADJUSTED 03/02/09
2009-02-19RES04GBP NC 15000/20000
2009-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1288(2)AD 07/11/08 GBP SI 1433600@0.001=1433.6 GBP IC 13355.76/14789.36
2008-10-24288aDIRECTOR APPOINTED GREGORY KILBOURN LOCKWOOD
2008-10-03363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-1188(2)AD 16/07/08 GBP SI 684000@0.001=684 GBP IC 12669.93/13353.93
2008-05-21288aDIRECTOR APPOINTED JAMES MICHAEL IAN WALKER
2008-05-2188(2)AD 17/04/08 GBP SI 247930@0.001=247.93 GBP IC 12422/12669.93
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-09363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19123NC INC ALREADY ADJUSTED 01/12/06
2007-02-19RES04£ NC 100/15000
2007-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22RES13SUB DIVISION 30/11/06
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 14 MOSTYN ROAD LONDON SW19 3LJ
2007-01-22122S-DIV 30/11/06
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CYBERSPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-07-12
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against CYBERSPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-06 Outstanding XOOMWORKS LIMITED (THE LENDER)
DEBENTURE 2011-10-22 Outstanding XOOMWORKS LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 CYBERSPORTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CYBERSPORTS LIMITED

CYBERSPORTS LIMITED has registered 1 patents

GB2454681 ,

Domain Names

CYBERSPORTS LIMITED owns 1 domain names.

footballsuperstars.co.uk  

Trademarks
We have not found any records of CYBERSPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBERSPORTS 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 (93290 - Other amusement and recreation activities not elsewhere classified) as CYBERSPORTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where CYBERSPORTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCYBERSPORTS LIMITEDEvent Date2013-06-28
In the High Court of Justice case number 4322 Andrew Pear and Michael Solomons (IP Nos 9016 and 9043 ), both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN Further details contact: Adam Boyle, Tel: 0207 549 2932. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCYBERSPORTS LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBERSPORTS 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 CYBERSPORTS 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.