About

Registered Number: 03972962
Date of Incorporation: 14/04/2000 (25 years ago)
Company Status: Active
Registered Address: It Centre Innovation Way, Heslington, York, YO10 5NP,

 

Established in 2000, Cybula Ltd have registered office in York, it's status is listed as "Active". There are 3 directors listed as Austin, Jayne Ellen, Austin, James Leonard, Prof, Mcavoy, John Christopher for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, James Leonard, Prof 26 April 2000 - 1
MCAVOY, John Christopher 02 May 2006 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Jayne Ellen 26 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 25 April 2019
AA01 - Change of accounting reference date 25 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 20 April 2018
AA01 - Change of accounting reference date 22 January 2018
DISS40 - Notice of striking-off action discontinued 16 September 2017
AA - Annual Accounts 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 01 June 2017
AA01 - Change of accounting reference date 06 April 2017
AA01 - Change of accounting reference date 20 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 20 January 2014
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 28 May 2011
AD01 - Change of registered office address 28 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 12 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 02 March 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
123 - Notice of increase in nominal capital 25 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 26 April 2004
RESOLUTIONS - N/A 30 December 2003
AA - Annual Accounts 18 December 2003
363s - Annual Return 22 April 2003
RESOLUTIONS - N/A 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
MEM/ARTS - N/A 05 May 2000
CERTNM - Change of name certificate 02 May 2000
287 - Change in situation or address of Registered Office 28 April 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.