Company NameCybercore Technologies Ltd
DirectorKrisztian Lukacs
Company StatusActive
Company Number07327339
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameKrisztian Lukacs
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address172 Brighton Street
Wallasey
Merseyside
CH44 8DY
Wales

Contact

WebsiteIP

Location

Registered AddressOffice 1, 91
Market Street
Hoylake
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Krisztian Lukacs
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£5,011

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

4 April 2024Registered office address changed from Unit 42 Price Street Business Centre Price Street Birkenhead CH41 4JQ United Kingdom to Office 1, 91 Market Street Hoylake CH47 5AA on 4 April 2024 (1 page)
8 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 August 2021Director's details changed for Krisztian Lukacs on 30 July 2021 (2 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 July 2018Director's details changed for Krisztian Lukacs on 28 July 2018 (2 pages)
30 July 2018Change of details for Mr Krisztian Lukacs as a person with significant control on 28 July 2018 (2 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 August 2016Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre Price Street Birkenhead CH41 4JQ on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre Price Street Birkenhead CH41 4JQ on 31 August 2016 (1 page)
29 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
20 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Micro company accounts made up to 31 July 2014 (2 pages)
10 August 2015Micro company accounts made up to 31 July 2014 (2 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Director's details changed for Krisztian Lukacs on 1 July 2015 (2 pages)
10 August 2015Director's details changed for Krisztian Lukacs on 1 July 2015 (2 pages)
10 August 2015Director's details changed for Krisztian Lukacs on 1 July 2015 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
20 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 20 August 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 February 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Granby Centre Eversley Street Liverpool Merseyside L8 2TU England on 3 February 2011 (1 page)
29 July 2010Director's details changed for Krisztian Lukacs on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Krisztian Lukacs on 29 July 2010 (2 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)