Company NameCyberqube Limited
DirectorsDavid Ian Lappin and David Roger Grout
Company StatusActive
Company Number01840463
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 8 months ago)
Previous NameBarcast Installations Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDavid Ian Lappin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(17 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address10 Beaumont House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Secretary NameDavid Ian Lappin
NationalityBritish
StatusCurrent
Appointed21 December 2001(17 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleBusiness Analyst
Correspondence Address10 Beaumont House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr David Roger Grout
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(18 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address10 Beaumont House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameIan James Lappin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 21 December 2001)
RoleManaging Director
Correspondence Address24 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Secretary NameShirley Jennifer Champ
NationalityBritish
StatusResigned
Appointed21 December 1991(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 21 December 2001)
RoleCompany Director
Correspondence Address8 The Green
Darenth Park Village
Dartford
Kent
DA2 6JR
Director NameShirley Jennifer Champ
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleMarketing Executive
Correspondence Address8 The Green
Darenth Park Village
Dartford
Kent
DA2 6JR

Contact

Websitewww.cyberqube.co.uk
Email address[email protected]
Telephone0845 2000538
Telephone regionUnknown

Location

Registered Address9 Beaumont House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1David Ian Lappin
75.00%
Ordinary
25 at £1Jennifer Margaret Lappin
25.00%
Ordinary

Financials

Year2014
Net Worth£278,079
Cash£328,642
Current Liabilities£209,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

4 February 2023Delivered on: 22 February 2023
Persons entitled:
David Ian Lappin (As Security Trustee)
Jennifer Margaret Lappin (Acting by Her Attorneys' Mrs Julie Noble and Mrs Shirley Jennifer Champ) (as Security Trustee)

Classification: A registered charge
Particulars: All estates or interests in the land including: "all rents, income, debts, claims or other rights to which the company is entitled under any lease, licence or agreement relating to the land"; and all patents, trademarks, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, design rights, trade secrets and confidential information, in each case whether or not registered and all applications for registration of any of them, and all renewals or extensions thereof and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights." For further details, please refer. To the instrument.
Outstanding

Filing History

12 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 April 2020Registered office address changed from 1 Cobden Road Sevenoaks Kent TN13 3UB to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 1 April 2020 (1 page)
1 April 2020Director's details changed for Mr David Roger Grout on 1 April 2020 (2 pages)
1 April 2020Change of details for Mr David Ian Lappin as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Secretary's details changed for David Ian Lappin on 1 April 2020 (1 page)
1 April 2020Director's details changed for David Ian Lappin on 1 April 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2010Director's details changed for David Roger Grout on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Roger Grout on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Roger Grout on 6 January 2010 (2 pages)
5 January 2010Director's details changed for David Ian Lappin on 8 October 2009 (2 pages)
5 January 2010Director's details changed for David Ian Lappin on 8 October 2009 (2 pages)
5 January 2010Secretary's details changed for David Ian Lappin on 10 October 2009 (1 page)
5 January 2010Director's details changed for David Ian Lappin on 8 October 2009 (2 pages)
5 January 2010Director's details changed for David Ian Lappin on 10 October 2009 (2 pages)
5 January 2010Director's details changed for David Ian Lappin on 10 October 2009 (2 pages)
5 January 2010Secretary's details changed for David Ian Lappin on 10 October 2009 (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Registered office address changed from 18 Westdown Road London SE6 4RL on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 18 Westdown Road London SE6 4RL on 28 October 2009 (1 page)
3 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 April 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 August 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
17 August 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
20 March 2002Full accounts made up to 30 September 2001 (8 pages)
20 March 2002Full accounts made up to 30 September 2001 (8 pages)
28 January 2002Registered office changed on 28/01/02 from: lamex house 5 twisleton court, priory hill dartford kent DA1 2EN (1 page)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: lamex house 5 twisleton court, priory hill dartford kent DA1 2EN (1 page)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Director resigned (2 pages)
3 January 2002Director resigned (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
24 May 2001Full accounts made up to 30 September 2000 (8 pages)
24 May 2001Full accounts made up to 30 September 2000 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Company name changed barcast installations LIMITED\certificate issued on 19/01/00 (3 pages)
18 January 2000Company name changed barcast installations LIMITED\certificate issued on 19/01/00 (3 pages)
15 November 1999Full accounts made up to 30 September 1999 (8 pages)
15 November 1999Full accounts made up to 30 September 1999 (8 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Full accounts made up to 30 September 1998 (8 pages)
24 December 1998Full accounts made up to 30 September 1998 (8 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 30 September 1997 (8 pages)
29 December 1997Full accounts made up to 30 September 1997 (8 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 December 1996Full accounts made up to 30 September 1996 (8 pages)
13 December 1996Full accounts made up to 30 September 1996 (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 November 1995Full accounts made up to 30 September 1995 (8 pages)
14 November 1995Full accounts made up to 30 September 1995 (8 pages)
14 August 1984Incorporation (17 pages)