Cyber Sushi Design Limited

General information

Name:

Cyber Sushi Design Ltd

Office Address:

43 Elmdale Gardens HP27 0DL Princes Risborough

Number: 09127419

Incorporation date: 2014-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cyber Sushi Design Limited may be contacted at 43 Elmdale Gardens, in Princes Risborough. Its area code is HP27 0DL. Cyber Sushi Design has been present on the British market for ten years. Its Companies House Registration Number is 09127419. The firm's SIC code is 74100 - specialised design activities. The firm's most recent financial reports were submitted for the period up to 2022-07-31 and the most current annual confirmation statement was submitted on 2023-07-11.

There's a number of two directors controlling the business at the current moment, specifically Jennifer C. and Simon C. who have been carrying out the directors tasks since Friday 11th July 2014.

Executives who control the firm include: Simon C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jennifer C.

Role: Director

Appointed: 11 July 2014

Latest update: 31 January 2024

Simon C.

Role: Director

Appointed: 11 July 2014

Latest update: 31 January 2024

People with significant control

Simon C.
Notified on 11 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jennifer C.
Notified on 11 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 14th October 2015
Start Date For Period Covered By Report 11 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14th October 2015
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 11th July 2023 (CS01)
filed on: 14th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

138 Garratts Way Downley

Post code:

HP13 5XZ

City / Town:

High Wycombe

Accountant/Auditor,
2015 - 2016

Name:

Smith-milne & Co. Limited

Address:

23 Church Street

Post code:

WD3 1DE

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies