Company NameCyberinsuk Ltd
Company StatusDissolved
Company Number11458333
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Callaghan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Beatty Avenue
Newcastle Upon Tyne
NE2 3QP
Secretary NameMrs Paul Callaghan
StatusClosed
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address14 Beatty Avenue
Newcastle Upon Tyne
NE2 3QP
Director NameMr Nicholas James Richard Aston
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2018(4 months, 4 weeks after company formation)
Appointment Duration3 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoult's Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Paul Barrington Weavers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2018(4 months, 4 weeks after company formation)
Appointment Duration3 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoult's Yard Walker Road
Newcastle Upon Tyne
NE6 2HL

Location

Registered AddressHoult's Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
5 December 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 August 2019Registered office address changed from 14 Beatty Avenue Newcastle upon Tyne NE2 3QP United Kingdom to Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 20 August 2019 (1 page)
11 August 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
22 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2019Change of details for Paul Callaghan as a person with significant control on 7 December 2018 (5 pages)
20 February 2019Appointment of Mr Nicholas James Richard Aston as a director on 7 December 2018 (2 pages)
20 February 2019Appointment of Mr Paul Barrington Weavers as a director on 7 December 2018 (2 pages)
19 February 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 90
(4 pages)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 1
(30 pages)