Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIBERNET LIMITED
Company Information for

CIBERNET LIMITED

2 North Park Road, Harrogate, HG1 5PA,
Company Registration Number
03074721
Private Limited Company
Active

Company Overview

About Cibernet Ltd
CIBERNET LIMITED was founded on 1995-06-30 and has its registered office in Harrogate. The organisation's status is listed as "Active". Cibernet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIBERNET LIMITED
 
Legal Registered Office
2 North Park Road
Harrogate
HG1 5PA
Other companies in E1
 
Filing Information
Company Number 03074721
Company ID Number 03074721
Date formed 1995-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-24
Return next due 2025-07-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-24 12:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBERNET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIBERNET LIMITED
The following companies were found which have the same name as CIBERNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIBERNET AUTO SALES, LLC 13217 GLACIER NATIONAL DR. ORLANDO FL 32837 Inactive Company formed on the 2015-04-22
CIBERNET CYPRUS HOLDINGS, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2003-06-17
CIBERNET CORPORATION New Jersey Unknown
Cibernet Corporation Maryland Unknown
CIBERNET CORPORATION District of Columbia Unknown
CIBERNET IRELAND LIMITED 62 MERRION SQUARE DUBLIN 2 Dissolved Company formed on the 2000-11-01
CIBERNET LLC California Unknown
CIBERNET OPPORTUNITY PARTNERS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2005-07-13
CIBERNET OVERSEAS CORPORATION 2304 SPERBER LN HOUSTON TX 77003 Active Company formed on the 2010-05-10
CIBERNET PAYMENT SYSTEMS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2007-01-19
CIBERNET SYSTEMS INC. 954 HIGHLAND ELKO NV 89801 Terminated Company formed on the 1997-04-03
CIBERNET USA LLC California Unknown
CIBERNET, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2005-12-30
CIBERNETIC WORLD, CORPORATION 3446 S.W. 8TH ST. MIAMI FL 33135 Inactive Company formed on the 1988-06-20
CIBERNETIC INVESTMENTS INC 15439 SW 80 STREET MIAMI FL 33193 Inactive Company formed on the 2013-04-26
CIBERNETICA HUMANISTICA, INC. 128 N.W. 27TH COURT MIAMI FL 33125 Inactive Company formed on the 1988-03-14
CIBERNETICA LIMITED 99 MAIN ROAD OGMORE-BY-SEA BRIDGEND CF32 0PR Active Company formed on the 2019-01-16
CIBERNETICO LTD 5 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SE Active - Proposal to Strike off Company formed on the 2020-04-23
CIBERNETICA SECURITY SERVICES, LLC 11901 HOBBY HORSE CT APT 1523 AUSTIN TX 78758 Active Company formed on the 2021-01-06
CIBERNETICA GROUP LLC 63 AMHERST DRIVE Nassau MASSAPEQUA NY 11758 Active Company formed on the 2021-09-29

Company Officers of CIBERNET LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELROD BINION
Director 2013-12-06
THOMAS PETER LANGMAID FORD
Director 2016-02-10
ROBERT FRANCIS REICH
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTER HITCHCOCK
Director 2013-12-06 2016-01-01
NELSON ANDREW MURPHY
Director 2013-12-06 2014-08-29
JENS MORTEN BROGGER
Director 2011-04-01 2014-08-28
GUY EDWARD SOCHOVSKY
Director 2011-01-01 2013-12-06
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1995-06-30 2012-03-20
BRUNO PAGLUCIA
Director 2009-01-26 2011-12-31
GUY DUBOIS
Director 2009-01-05 2011-03-31
JEAN MANDEVILLE
Director 2008-10-28 2011-01-01
MARTIN LIPPERT
Director 2007-05-03 2009-01-05
VINCE DOMINIC TALLENT
Director 2007-05-03 2008-08-31
PIYUSH SODHA
Director 2005-12-31 2007-12-31
JOHN JAMES MCDONNELL
Director 2003-03-17 2007-05-03
SARA ELLEN HARRIS
Director 2003-03-17 2005-12-31
IAN LANG MCWILLIAMS
Director 2003-12-29 2005-12-31
GEORGE SIMMONS
Director 2003-12-29 2005-12-01
JEFFREY WARREN EDGERTON
Director 1999-05-24 2003-12-29
GEORGE SHAGINAW
Director 1997-12-09 2003-10-31
SRINIVASA RAJU
Director 2001-03-01 2003-06-26
SANDEEP REDDY
Director 2001-03-01 2003-06-26
MARK PROCOPIO
Director 2001-12-10 2003-03-17
THOMAS EDGAR WHEELER
Director 1997-06-11 2003-03-17
ERIC FRANK ENSOR
Director 1997-06-11 1999-05-17
GEORGE FOOTE
Director 1998-07-27 1999-05-10
STEPHEN JOHN DAVIES
Director 1997-05-21 1999-05-03
JAMES ALOYSIUS DWYER
Director 1997-06-11 1999-01-28
ELIZABETH FONDA MAXFIELD
Director 1995-08-24 1998-07-21
RICHARD CROWN GOODMAN
Director 1995-08-24 1997-06-11
EILEEN GATENS MERCILLIOTT
Director 1995-08-24 1997-06-11
HACKWOOD DIRECTORS LIMITED
Nominated Director 1995-06-30 1995-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ELROD BINION SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED Director 2013-12-06 CURRENT 2003-09-03 Active
LAURA ELROD BINION SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED Director 2008-06-02 CURRENT 1999-04-13 Active
LAURA ELROD BINION SYNIVERSE TECHNOLOGIES LIMITED Director 2008-06-02 CURRENT 1979-12-18 Active
THOMAS PETER LANGMAID FORD WHOLESALE CLEARING SOLUTIONS LIMITED Director 2016-02-10 CURRENT 2011-06-13 Active
THOMAS PETER LANGMAID FORD SYNIVERSE TECHNOLOGIES SOLUTIONS LIMITED Director 2016-02-10 CURRENT 2003-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-06-18Director's details changed for Sandra Cristina Lopes Gomes on 2024-01-24
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 18 Mansell Street London E1 8AA
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 2 North Park Road, Harrogate North Park Road Harrogate HG1 5PA England
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 7 Albemarle Street London W1S 4HQ England
2024-02-12Register inspection address changed to 7 Albermarle St, London Albemarle Street London W1S 4HQ
2024-02-12Registers moved to registered inspection location of 7 Albermarle St, London Albemarle Street London W1S 4HQ
2023-12-14Director's details changed for Sandra Christina Lopes Gomes on 2022-03-01
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03Second filing of director appointment of Sandra Christina Lopes Gomes
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR SIMEON THOMAS IRVINE
2023-03-20APPOINTMENT TERMINATED, DIRECTOR LAURA ELROD BINION
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK DAVIES
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED MR SIMEON THOMAS IRVINE
2022-03-24DIRECTOR APPOINTED SANDRA CHRISTINA LOPEZ GOMEZ
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-05CH01Director's details changed for Laura Elrod Binion on 2021-06-30
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS REICH
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 72900
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21CH01Director's details changed for Mr. Thomas Peter Langmaid Ford on 2016-02-10
2016-07-20CH01Director's details changed for Laura Elrod Binion on 2013-12-17
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 72900
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-07ANNOTATIONClarification
2016-04-07RP04
2016-02-17AP01DIRECTOR APPOINTED MR. ROBERT FRANCIS REICH
2016-02-16AP01DIRECTOR APPOINTED MR. THOMAS PETER LANGMAID FORD
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER HITCHCOCK
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 72900
2016-02-16AR0130/06/15 ANNUAL RETURN FULL LIST
2016-02-02SH0105/01/15 STATEMENT OF CAPITAL GBP 72900.00
2015-12-22SH0105/01/15 STATEMENT OF CAPITAL GBP 72899.00
2015-12-22RES13CONFLICT OF INTEREST 23/12/2014
2015-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Conflict of interest 23/12/2014
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JENS BROGGER
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NELSON MURPHY
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 72898
2014-09-26AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY SOCHOVSKY
2014-01-04AP01DIRECTOR APPOINTED DAVID HITCHCOCK
2014-01-04AP01DIRECTOR APPOINTED LAURA BINION
2014-01-04AP01DIRECTOR APPOINTED NELSON MURPHY
2014-01-04AP01DIRECTOR APPOINTED DAVID HITCHCOCK
2013-11-22AR0130/06/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-05-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-04-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0130/06/12 FULL LIST
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO PAGLUCIA
2011-10-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-10-10RES02REREG PLC TO PRI; RES02 PASS DATE:05/10/2011
2011-10-10RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-10-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0130/06/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED JENS MORTEN BROGGER
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY DUBOIS
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-15AP01DIRECTOR APPOINTED GUY EDWARD SOCHOVSKY
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MANDEVILLE
2010-09-07AR0130/06/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR VINCE TALLENT
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LIPPERT
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR PIYUSH SODHA
2009-03-04DISS40DISS40 (DISS40(SOAD))
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-17AUDAUDITOR'S RESIGNATION
2009-02-17GAZ1FIRST GAZETTE
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN MANDERVILLE / 28/10/2008
2009-02-06288aDIRECTOR APPOINTED GUY DUBOIS
2009-02-06288aDIRECTOR APPOINTED JEAN MANDERVILLE
2009-02-06288aDIRECTOR APPOINTED BRUNO PAGLUCIA
2008-07-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 30/06/06; NO CHANGE OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-07363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-20363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIBERNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against CIBERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OFFSHORE ACCOUNTS CHARGE 2002-08-27 Satisfied EUROPEAN BANK FOR RECONSTRUCTION AND DEVELOPMENT,EXPORT DEVELOPMENT CANADA,NORDIC INVESTMENTBANK,ABN AMRO BANK (ROMANIA) S.A. AND CITIBANK ROMANIA S.A.AND ANY OTHER PARTY WHICH ACCEDES TOTHE OFFSHORE ACCOUNTS CHARGE AS A 2SENIOR SECURED PARTY"
SECURITY OVER CASH AGREEMENT 1999-05-19 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIBERNET LIMITED

Intangible Assets
Patents
We have not found any records of CIBERNET LIMITED registering or being granted any patents
Domain Names

CIBERNET LIMITED owns 1 domain names.

cibernet.co.uk  

Trademarks
We have not found any records of CIBERNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIBERNET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CIBERNET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CIBERNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCIBERNET LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIBERNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIBERNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.