Cybertill Group Limited

DataGardener
live
Small

Cybertill Group Limited

05799849Private Limited With Share Capital

Suite 12 Stanley Grange, Home Farm Court, Knowsley, L344AR
Incorporated

28/04/2006

Company Age

19 years

Directors

3

Employees

78

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Cybertill Group Limited (05799849) is a private limited with share capital incorporated on 28/04/2006 (19 years old) and registered in knowsley, L344AR. The company operates under SIC code 62012 and is classified as Small.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 28/04/2006
L344AR
78 employees

Financial Overview

Total Assets

£3.31M

Liabilities

£2.92M

Net Assets

£389.0K

Cash

£1.82M

Key Metrics

78

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2025
Memorandum Articles
Category:Incorporation
Date:24-08-2024
Resolution
Category:Resolution
Date:24-08-2024
Capital Name Of Class Of Shares
Category:Capital
Date:24-08-2024
Capital Allotment Shares
Category:Capital
Date:19-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2022
Resolution
Category:Resolution
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Resolution
Category:Resolution
Date:21-01-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-01-2019
Capital Allotment Shares
Category:Capital
Date:14-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2016
Auditors Resignation Company
Category:Auditors
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Resolution
Category:Resolution
Date:17-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2012
Resolution
Category:Resolution
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Termination Director Company With Name
Category:Officers
Date:13-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2010
Legacy
Category:Officers
Date:15-07-2009
Legacy
Category:Officers
Date:15-07-2009
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Officers
Date:06-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2009
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Annual Return
Date:20-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2008
Legacy
Category:Accounts
Date:27-12-2007
Legacy
Category:Annual Return
Date:17-08-2007
Statement Of Affairs
Category:Miscellaneous
Date:16-10-2006
Legacy
Category:Capital
Date:16-10-2006
Legacy
Category:Capital
Date:16-10-2006
Legacy
Category:Mortgage
Date:22-09-2006
Legacy
Category:Officers
Date:06-09-2006
Incorporation Company
Category:Incorporation
Date:28-04-2006

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date11/12/2025
Latest Accounts31/03/2025

Trading Addresses

Clocktower Court Knowsley Park, Knowsley, Prescot, Merseyside, L344AQ
Suite 12 Stanley Grange, Home Farm Court, Knowsley, Merseyside L34 4Ar, L344ARRegistered

Contact

08712002260
enquiries@retailstore.co.ukinfo@retailstore.co.uk
retailstore.co.uk
Suite 12 Stanley Grange, Home Farm Court, Knowsley, L344AR