-
CYBERSMART LTD - 68 Hanbury Street, London, E1 5JL, England, United Kingdom
Company Information
- Company registration number
- 10088945
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 68 Hanbury Street
- London
- E1 5JL
- England 68 Hanbury Street, London, E1 5JL, England UK
Management
- Managing Directors
- AKHTAR, Jamie
- IQ CAPITAL DIRECTORS NOMINEES LTD
- BAUER-SCHLICHTEGROLL, Carl-Georg Georg
- ASPINALL, Michael Stuart
- EDMONDSON-JONES, Philip James
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-29
- Age Of Company 2016-03-29 8 years
- SIC/NACE
- 62012
Ownership
- Shareholders
- MR ROBERT MARSHALL (0.03%)
- SCOTT KNIGHT INVESTMENTS LTD (0.04%) United Kingdom,Borehamwood,WD6 4PJ,null,Elstree,The Kinetic Centre,c/o Sobell Rhodes Llp
- MR PATRICK MICHAEL BYRNE (0.17%)
- MRS YVONNE ESKENZI (0.17%)
- MR NEIL STINCHCOMBE (0.17%)
- MRS SARAH WARHURST (0.08%)
- OXX II AB (7.24%)
- MS GRACE ALDREN CASSY (0.04%)
- MR MARCUS R RULE (0.99%)
- MR JAMIE AKHTAR (17.48%)
- WINTON VENTURES LIMITED (2.87%) null,null,null,null,null,null,null
- MR ROBERT SANSOM (0.98%)
- MRS ELEANOR LITTLE (0.66%)
- MR SINCLAIR BEECHAM (1.70%)
- MR NIGEL JOHN BEATTIE (0.04%)
- IQ CAPITAL FUND III LP (15.23%) United Kingdom,Cambridge,CB2 1AW,null,null,null,95 Regent Street
- MR MICHAEL FRANCOISE (NG%)
- SPV SC 3 OF 1 LP (0.79%) null,null,null,null,null,null,null
- MR NICK MORRIS (NG%)
- SOLANO PARTNERS NOMINEE (III) LTD (0.63%) United Kingdom,London,WC2H 9JQ,null,null,Covent Garden,71-75 Shelton Street
- MRS KIRSTEN CONNELL (0.06%)
- MRS JACQUELINE MARY MEDLOCK (0.63%)
- MRS MARIELLA ROSA AL BASHA (1.86%)
- MR ANTHONY LUCAS (0.16%)
- MR RICHARD LITTLE (2.79%)
- SOLANO PARTNERS LTD (-%) United Kingdom,London,WC2H 9JQ,null,null,null,71-75 Shelton Street
- MR KEVIN NATHAN HILL (0.17%)
- BRITISH PATIENT CAPITAL LIMITED (9.46%) United Kingdom,Sheffield,S1 2GQ,null,null,null,Steel City House West Street
- DR JONATHAN MILNER (0.33%)
- MR EDWARD HAYTER (0.35%)
- EOS VENTURE PARTNERS LIMITED (-%) United Kingdom,London,EC4M 7RA,null,null,null,8th Floor, 1 Fleet Place
- MR WILLIAM LUKE SETON RIDLEY (0.07%)
- MR ENDA MCKENNA (0.24%)
- KNIGHT & CO.(ENGINEERS)LIMITED (0.19%) United Kingdom,Borehamwood,WD6 4PJ,null,Elstree,The Kinetic Centre,c/o Sobell Rhodes Llp
- IQ CAPITAL PARTNERS LLP (-%) United Kingdom,London,W1T 4HD,null,null,null,45 Whitfield Street
- MRS NATASHA JULIE MURRAY (0.17%)
- MR ROBERT SUSS (0.08%)
- IQ CAPITAL PARTNERS NOMINEE LIMITED (3.75%) United Kingdom,London,W1T 4HD,null,null,null,45 Whitfield Street
- MRS JULIE ALISON BEATTIE (0.04%)
- MR GEOFFREY CHAPMAN (0.68%)
- MRS HILARY RUSSELL (0.60%)
- WINTON CAPITAL MANAGEMENT LIMITED (-%) United Kingdom,London,EC4M 7AN,null,null,null,Third Floor 20 Old Bailey
- MRS POPPY WOOD (NG%)
- MR PATRICK GRACEY (0.39%)
- MR RORY RULE (0.03%)
- MRS SHIRLEY CHAPMAN (0.29%)
- US FUNDRAISER SPV 1 (0.14%) null,null,null,null,null,null,null
- MR JONATHAN JAMES LUFF (0.04%)
- MR ANTHONY STALKER (0.30%)
- MR NICHOLAS BALON (0.07%)
- MRS SARAH CAROLINE HILLS (0.97%)
- MR ANGUS WILLIAM FLIGHT MILN (0.08%)
- OXX II LP (10.89%) United Kingdom,London,W1W 6BP,null,null,null,Brock House 19 Langham Street
- MR EDWARD LITTLE (2.03%)
- LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED (-%) United Kingdom,London,EC2R 5AA,null,null,null,1 Coleman Street
- IQ CAPITAL FUND III C LP (1.17%) United Kingdom,Cambridge,CB2 1AW,null,null,null,95 Regent Street
- MR PAUL WYBROW (0.13%)
- MR AMAN BEHZAD (0.49%)
- BEN SCOTT KNIGHT (0.18%)
- SEEDCAMP INVESTMENT MANAGEMENT LLP (-%) United Kingdom,London,WC2B 5AH,null,null,null,16 Great Queen Street
- MR DAVID CHARLES LITTLE (0.58%)
- MRS EWA LITTLE (2.87%)
- MR MARK PETER BARRON (0.08%)
- SEEDCAMP III L.P. (1.69%) United Kingdom,London,WC2B 5AH,null,null,Covent Garden,16 Great Queen Street
- EVP I. LP (5.42%) null,null,null,null,null,null,null
- MR NATHANIEL KNIGHT (0.09%)
- OXX LTD (-%) United Kingdom,London,W1W 6BP,null,null,null,Brock House 19 Langham Street
- MR ANDREW HILLS (0.68%)
- MR THOMAS DUNCAN STEWART HORSEY (0.41%)
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Cybersmart LTD
- Additional Status Details
- Active
- VAT Number
- GB269644360
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-03-23
- Last Date: 2024-03-09
-
CYBERSMART LTD Company Description
- CYBERSMART LTD is a ltd registered in United Kingdom with the Company reg no 10088945. Its current trading status is "live". It was registered 2016-03-29. It has declared SIC or NACE codes as "62012". It has 5 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 68 Hanbury Street .
Get CYBERSMART LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cybersmart Ltd - 68 Hanbury Street, London, E1 5JL, England, United Kingdom
- 2016-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CYBERSMART LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-03-21) - CS01
-
capital-allotment-shares (2024-03-21) - SH01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-06) - MR01
-
capital-name-of-class-of-shares (2023-10-30) - SH08
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
-
memorandum-articles (2023-09-13) - MA
-
resolution (2023-09-08) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2023-04-13) - MR04
-
notification-of-a-person-with-significant-control-statement (2023-03-20) - PSC08
-
cessation-of-a-person-with-significant-control (2023-03-16) - PSC07
-
confirmation-statement-with-updates (2023-03-20) - CS01
-
capital-name-of-class-of-shares (2023-01-13) - SH08
-
memorandum-articles (2023-01-13) - MA
-
resolution (2023-01-13) - RESOLUTIONS
-
capital-allotment-shares (2023-01-04) - SH01
-
appoint-person-director-company-with-name-date (2023-01-04) - AP01
-
appoint-person-director-company-with-name-date (2023-02-14) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-02) - MR01
-
confirmation-statement-with-updates (2022-03-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-05) - AA
-
termination-director-company-with-name-termination-date (2021-08-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-16) - AD01
-
capital-allotment-shares (2021-11-16) - SH01
-
capital-name-of-class-of-shares (2021-11-22) - SH08
-
resolution (2021-11-22) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2021-11-24) - SH10
-
memorandum-articles (2021-11-22) - MA
-
appoint-person-director-company-with-name-date (2021-11-17) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-15) - CS01
-
change-person-director-company-with-change-date (2020-10-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-04-23) - SH01
-
capital-allotment-shares (2019-05-17) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
-
appoint-corporate-director-company-with-name-date (2019-06-14) - AP02
-
cessation-of-a-person-with-significant-control (2019-06-14) - PSC07
-
capital-allotment-shares (2019-06-21) - SH01
-
resolution (2019-06-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-12) - AD01
-
resolution (2019-05-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-18) - CS01
-
capital-allotment-shares (2019-04-17) - SH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-01) - AD01
-
change-to-a-person-with-significant-control (2018-12-01) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
capital-allotment-shares (2018-03-23) - SH01
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-02-16) - SH02
-
change-person-director-company-with-change-date (2017-02-24) - CH01
-
change-person-director-company-with-change-date (2017-03-07) - CH01
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
accounts-with-accounts-type-dormant (2017-06-28) - AA
-
resolution (2017-06-21) - RESOLUTIONS
-
resolution (2017-10-18) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2017-06-01) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-09) - AD01
keyboard_arrow_right 2016
-
incorporation-company (2016-03-29) - NEWINC