Cyber Business Growth Limited

DataGardener
cyber business growth limited
in liquidation
Micro

Cyber Business Growth Limited

09865244Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

10/11/2015

Company Age

10 years

Directors

1

Employees

5

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Cyber Business Growth Limited (09865244) is a private limited with share capital incorporated on 10/11/2015 (10 years old) and registered in london, NW16BB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Cyber business growth is a specialist cyber consultancy practice consolidating the skills of trusted, accomplished and influential industry experts to help enterprises, vendors, channel partners and investment companies navigate the complex world of cyber security. the philosophy of cbg is to impart...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 10/11/2015
NW16BB
5 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£1.42M

Net Assets

£64.3K

Cash

£146.1K

Key Metrics

5

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-06-2023
Resolution
Category:Resolution
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:18-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2017
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:26-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Capital Allotment Shares
Category:Capital
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2016
Incorporation Company
Category:Incorporation
Date:10-11-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date30/12/2022
Latest Accounts31/12/2021

Trading Addresses

Duxford Lodge, Ickleton Road Duxford, Cambridge, Cambridgeshire, CB224RT
Grove House, 248A Marylebone Road, London, NW16BBRegistered