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

CYBER STRATEGIES LTD

HARVEST HOUSE, CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, EN6 3JF,
Company Registration Number
03499768
Private Limited Company
Active

Company Overview

About Cyber Strategies Ltd
CYBER STRATEGIES LTD was founded on 1998-01-27 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Cyber Strategies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CYBER STRATEGIES LTD
 
Legal Registered Office
HARVEST HOUSE
CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD
POTTERS BAR
EN6 3JF
Other companies in SS15
 
Previous Names
POS-LINK LIMITED11/08/2015
Filing Information
Company Number 03499768
Company ID Number 03499768
Date formed 1998-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB223977486  
Last Datalog update: 2024-11-05 15:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBER STRATEGIES LTD
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 CYBER STRATEGIES LTD
The following companies were found which have the same name as CYBER STRATEGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYBER STRATEGIES, LLC 2718 HORSE HAVEN LN COLLEGE STA TX 77845 ACTIVE Company formed on the 2011-08-23
CYBER STRATEGIES, INC. 3881 Hickory Lane SAINT AUGUSTINE FL 32086 Inactive Company formed on the 2000-05-24
CYBER STRATEGIES LLC Delaware Unknown
CYBER STRATEGIES GROUP LLC Delaware Unknown
Cyber Strategies Inc Maryland Unknown
CYBER STRATEGIES INC Pennsylvannia Unknown

Company Officers of CYBER STRATEGIES LTD

Current Directors
Officer Role Date Appointed
PAUL TERENCE ROLISON
Company Secretary 2012-11-06
PAUL TERENCE ROLISON
Director 2009-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LESLIE BRADBROOK
Director 2009-02-16 2015-07-06
JASON SNOOKS
Director 2009-02-16 2015-07-06
JOANNA SUCHOWIECKA
Company Secretary 2010-10-22 2012-11-06
PAUL TERENCE ROLISON
Company Secretary 2009-02-16 2010-10-22
WENDY HELEN HAMPSON
Company Secretary 1998-01-27 2009-10-16
KEITH FREDERICK HAMPSON
Director 1998-01-27 2009-02-16
WENDY HELEN HAMPSON
Director 1998-01-27 2009-02-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-01-27 1998-01-27
WATERLOW NOMINEES LIMITED
Nominated Director 1998-01-27 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TERENCE ROLISON SONIK COMPUTER SYSTEMS LIMITED Director 2009-04-20 CURRENT 1998-09-15 Dissolved 2014-05-20

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
2024-10-08CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-23CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-11AP01DIRECTOR APPOINTED MRS SUSANNE ROLISON
2021-01-11AP01DIRECTOR APPOINTED MRS SUSANNE ROLISON
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-07LATEST SOC07/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-07SH0105/01/18 STATEMENT OF CAPITAL GBP 200
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/17 FROM 152-160 City Road London EC1V 2NX England
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 133 Houndsditch London EC3A 7BX England
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 1 Dalwood Gardens Benfleet Essex SS7 2NN
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-11RES15CHANGE OF NAME 07/08/2015
2015-08-11CERTNMCOMPANY NAME CHANGED POS-LINK LIMITED CERTIFICATE ISSUED ON 11/08/15
2015-08-11CERTNMCOMPANY NAME CHANGED POS-LINK LIMITED CERTIFICATE ISSUED ON 11/08/15
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON SNOOKS
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADBROOK
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0127/01/15 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH
2013-09-17SH20Statement by directors
2013-09-12SH19Statement of capital on 2013-09-12 GBP 1
2013-09-12CAP-SSSolvency statement dated 05/09/13
2013-09-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-14AR0127/01/13 FULL LIST
2013-02-14AP03SECRETARY APPOINTED MR PAUL TERENCE ROLISON
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY JOANNA SUCHOWIECKA
2012-06-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-16AR0127/01/12 FULL LIST
2011-08-30RES01ADOPT ARTICLES 23/08/2011
2011-08-30RES12VARYING SHARE RIGHTS AND NAMES
2011-08-30SH0123/08/11 STATEMENT OF CAPITAL GBP 100000.00
2011-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-22AR0127/01/11 FULL LIST
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROLISON
2010-11-04AP03SECRETARY APPOINTED MISS JOANNA SUCHOWIECKA
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-23AR0127/01/10 FULL LIST
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY WENDY HAMPSON
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SNOOKS / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE ROLISON / 27/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE BRADBROOK / 27/01/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL TERENCE ROLISON / 27/01/2010
2009-06-25225CURREXT FROM 30/06/2009 TO 30/09/2009
2009-03-04288aDIRECTOR APPOINTED JASON SNOOKS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 83 CAMBRIDGE STREET LONDON SW1V 4PS
2009-02-24288aDIRECTOR APPOINTED MICHAEL LESLIE BRADBROOK
2009-02-24288aDIRECTOR AND SECRETARY APPOINTED PAUL TERENCE ROLISON
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR WENDY HAMPSON
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR KEITH HAMPSON
2009-02-03363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-08-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-26363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-16363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-22363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-02363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-05363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-15363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-0388(2)AD 30/01/01--------- £ SI 998@1=998 £ IC 2/1000
2001-04-02RES12VARYING SHARE RIGHTS AND NAMES
2001-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-16363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/99
1999-02-26363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-03-06225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99
1998-01-30288aNEW DIRECTOR APPOINTED
1998-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-30288bDIRECTOR RESIGNED
1998-01-30288bSECRETARY RESIGNED
1998-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CYBER STRATEGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYBER STRATEGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBER STRATEGIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CYBER STRATEGIES LTD

Intangible Assets
Patents
We have not found any records of CYBER STRATEGIES LTD registering or being granted any patents
Domain Names

CYBER STRATEGIES LTD owns 1 domain names.

pos-link.co.uk  

Trademarks
We have not found any records of CYBER STRATEGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBER STRATEGIES LTD. 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 (62020 - Information technology consultancy activities) as CYBER STRATEGIES LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CYBER STRATEGIES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBER STRATEGIES LTD 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 CYBER STRATEGIES LTD 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.