General information

Name:

Cyberspectrum Ltd

Office Address:

Enterprise House Timbrell Street BA14 8PL Trowbridge

Number: 07004510

Incorporation date: 2009-08-29

Dissolution date: 2023-05-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Enterprise House, Trowbridge BA14 8PL Cyberspectrum Limited was classified as a Private Limited Company with 07004510 Companies House Reg No. The company was launched on Saturday 29th August 2009. Cyberspectrum Limited had been prospering in this business for fourteen years. Registered as Paladin Enterprises, the company used the name up till Friday 5th February 2016, then it was replaced by Cyberspectrum Limited.

The data obtained about the following firm's personnel implies that the last two directors were: Jeremy O. and Stephen J. who were appointed on Thursday 7th October 2021 and Sunday 1st December 2019.

The companies that controlled this firm were as follows: Sa Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Westbury at Park Lane, Heywood, BA13 4NA and was registered as a PSC under the registration number 06866343.

  • Previous company's names
  • Cyberspectrum Limited 2016-02-05
  • Paladin Enterprises Limited 2009-08-29

Financial data based on annual reports

Company staff

Jeremy O.

Role: Director

Appointed: 07 October 2021

Latest update: 26 April 2025

Stephen J.

Role: Director

Appointed: 01 December 2019

Latest update: 26 April 2025

People with significant control

Sa Group Ltd
Address: Heywood House Park Lane, Heywood, Westbury, BA13 4NA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 06866343
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 February 2023
Confirmation statement last made up date 14 February 2022
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 29 May 2013
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 20 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 21 May 2015
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies