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

CYBORGANIC LTD

VALLEY VIEW THE RIDGE, BUSSAGE, STROUD, GL6 8HD,
Company Registration Number
04926514
Private Limited Company
Active

Company Overview

About Cyborganic Ltd
CYBORGANIC LTD was founded on 2003-10-09 and has its registered office in Stroud. The organisation's status is listed as "Active". Cyborganic 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
CYBORGANIC LTD
 
Legal Registered Office
VALLEY VIEW THE RIDGE
BUSSAGE
STROUD
GL6 8HD
Other companies in N19
 
Previous Names
HOOJUM LIMITED21/11/2006
Filing Information
Company Number 04926514
Company ID Number 04926514
Date formed 2003-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBORGANIC 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 CYBORGANIC LTD
The following companies were found which have the same name as CYBORGANIC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYBORGANIC ARTS LIMITED 57 GREEN LANE MIDDLETON MANCHESTER M24 2NF Active Company formed on the 2022-09-21

Company Officers of CYBORGANIC LTD

Current Directors
Officer Role Date Appointed
ARTHUR MEHTA
Company Secretary 2006-03-13
ELLA-JO MARIA MEHTA
Director 2009-10-31
MATTHEW WIMPRESS
Director 2006-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELLA JO MEHTA
Director 2003-10-15 2006-04-07
ANGUS MORRISON
Director 2003-10-15 2006-04-04
MATTHEW WIMPRESS
Company Secretary 2006-03-09 2006-03-13
ELLA JO MEHTA
Company Secretary 2003-10-15 2006-03-09
QA REGISTRARS LIMITED
Nominated Secretary 2003-10-09 2003-10-09
QA NOMINEES LIMITED
Nominated Director 2003-10-09 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR MEHTA HERMES HEALTH LTD. Company Secretary 2006-03-26 CURRENT 2003-01-22 Active
ELLA-JO MARIA MEHTA WINKERZ LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-10-06
ELLA-JO MARIA MEHTA RINGDICATOR LTD Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-03-22
MATTHEW WIMPRESS WINKERZ LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-10-06
MATTHEW WIMPRESS RINGDICATOR LTD Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-03-22

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
2023-10-18CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-01-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04Compulsory strike-off action has been discontinued
2023-01-04DISS40Compulsory strike-off action has been discontinued
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13Compulsory strike-off action has been discontinued
2022-01-13DISS40Compulsory strike-off action has been discontinued
2022-01-12CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CH03SECRETARY'S DETAILS CHNAGED FOR ARTHUR MEHTA on 2018-11-26
2018-11-21CH01Director's details changed for Mrs Ella-Jo Maria Mehta on 2018-11-08
2018-11-21PSC04Change of details for Mr Mattew Wimpress as a person with significant control on 2018-11-08
2018-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-12AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2016-10-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0109/10/14 ANNUAL RETURN FULL LIST
2014-11-06AD04Register(s) moved to registered office address C/O Goumal & Co, Accountants 3 Wedmore Street London N19 4RU
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM C/O New Leaf Personal Training Unit 6 Spillmans Court Middle Spillmans Rodborough Stroud Gloucestershire GL5 3RU
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-03AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AAMDAmended accounts made up to 2012-01-31
2012-11-05AR0109/10/12 ANNUAL RETURN FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELLA-JO MARIA MEHTA / 02/12/2011
2012-11-05AD03Register(s) moved to registered inspection location
2012-11-05AD02Register inspection address has been changed
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WIMPRESS / 02/12/2011
2012-10-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/12 FROM Unit 7 3 Wedmore Street London N19 4RU
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-15AR0109/10/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-17AR0109/10/10 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED MS ELLA-JO MARIA MEHTA
2009-10-20AR0109/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WIMPRESS / 02/10/2009
2009-05-08AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-06-27AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-21CERTNMCOMPANY NAME CHANGED HOOJUM LIMITED CERTIFICATE ISSUED ON 21/11/06
2006-11-06363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-04-1988(2)RAD 07/04/06--------- £ SI 98@1=98 £ IC 2/100
2006-04-07288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-13288bSECRETARY RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2006-03-09225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: UNIT 1A LOWER WHARF WALLBRIDGE STROUD GLOUCESTERSHIRE GL5 3JT
2004-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/04
2004-11-23363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288bSECRETARY RESIGNED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities


Licences & Regulatory approval
We could not find any licences issued to CYBORGANIC 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 CYBORGANIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBORGANIC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Creditors
Creditors Due Within One Year 2012-02-01 £ 10,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 CYBORGANIC LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 4,589
Current Assets 2012-02-01 £ 4,589
Fixed Assets 2012-02-01 £ 3,544
Shareholder Funds 2012-02-01 £ 2,419
Tangible Fixed Assets 2012-02-01 £ 3,544

Debtors and other cash assets

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

CYBORGANIC LTD owns 7 domain names.

flashies.co.uk   ignitia.co.uk   netbox.co.uk   greenhomesolutions.co.uk   sourcegold.co.uk   cflcontractors.co.uk   educational-ebooks.co.uk  

Trademarks
We have not found any records of CYBORGANIC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBORGANIC 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 (47910 - Retail sale via mail order houses or via Internet) as CYBORGANIC LTD are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where CYBORGANIC 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 CYBORGANIC 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 CYBORGANIC 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.