Cyber-Duck Limited

DataGardener
live
Unknown

Cyber-duck Limited

04356226Private Limited With Share Capital

Caci House Kensington Village, Avonmore Road, London, W148TS
Incorporated

18/01/2002

Company Age

24 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Cyber-duck Limited (04356226) is a private limited with share capital incorporated on 18/01/2002 (24 years old) and registered in london, W148TS. The company operates under SIC code 62020 and is classified as Unknown.

Established in 2005, cyber-duck is a leading digital transformation business owned by caci limited. cyber-duck works with global brands such as the bank of england, mitsubishi electric and cancer research.as a full service digital agency, we offer creative, technical, branding and marketing services...

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 18/01/2002
W148TS

Financial Overview

Total Assets

£2.80M

Liabilities

£0

Net Assets

£2.80M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Capital Name Of Class Of Shares
Category:Capital
Date:14-11-2023
Resolution
Category:Resolution
Date:14-11-2023
Resolution
Category:Resolution
Date:14-11-2023
Capital Allotment Shares
Category:Capital
Date:09-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-2023
Capital Name Of Class Of Shares
Category:Capital
Date:19-10-2023
Capital Alter Shares Subdivision
Category:Capital
Date:19-10-2023
Capital Allotment Shares
Category:Capital
Date:13-10-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-10-2023
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2017
Confirmation Statement
Category:Confirmation Statement
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-04-2013
Termination Secretary Company With Name
Category:Officers
Date:05-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2012
Resolution
Category:Resolution
Date:26-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Resolution
Category:Resolution
Date:17-03-2010
Capital Name Of Class Of Shares
Category:Capital
Date:16-02-2010
Capital Allotment Shares
Category:Capital
Date:02-02-2010
Capital Allotment Shares
Category:Capital
Date:01-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2009
Legacy
Category:Annual Return
Date:18-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2008
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2007
Legacy
Category:Officers
Date:07-11-2007

Innovate Grants

1

This company received a grant of £5000.0 for Cyber Security Training. The project started on 01/02/2016 and ended on 31/07/2016.

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Caci House Kensington Village, Avonmore Road, London, W14 8Ts, W148TSRegistered
Elstree House, 12 High Street, Elstree, Borehamwood, Hertfordshire, WD63EP

Contact