Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cyborg Group Limited
Cyborg Group Limited is an active company incorporated on 23 July 1997 with the registered office located in London, Greater London. Cyborg Group Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
27 years ago
Compulsory strike-off
was discontinued 11 months ago
Company No
03407980
Private limited company
Age
28 years
Incorporated
23 July 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 July 2025
(3 months ago)
Next confirmation dated
6 July 2026
Due by
20 July 2026
(8 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Cyborg Group Limited
Contact
Update Details
Address
52 Gorst Road
London
NW10 6LD
England
Address changed on
21 May 2024
(1 year 5 months ago)
Previous address was
58C Redcliffe Gardens London SW10 9HD England
Companies in NW10 6LD
Telephone
02087823300
Email
Available in Endole App
Website
Cyborg-group.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Graeme Scott McFadzean
Director • British • Lives in England • Born in Mar 1962
Cyborg Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cyborg Properties Limited
Graeme Scott McFadzean is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£10.62K
Decreased by £8.05K (-43%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£56.56K
Decreased by £36.24K (-39%)
Total Liabilities
-£440.2K
Increased by £26.74K (+6%)
Net Assets
-£383.64K
Decreased by £62.99K (+20%)
Debt Ratio (%)
778%
Increased by 332.73% (+75%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Jul 2025
Abridged Accounts Submitted
6 Months Ago on 1 May 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 30 Nov 2024
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Compulsory Strike-Off Suspended
11 Months Ago on 15 Nov 2024
Compulsory Gazette Notice
1 Year Ago on 15 Oct 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Apr 2024
Andrew Thomas James Searle Resigned
1 Year 12 Months Ago on 6 Nov 2023
Get Alerts
Get Credit Report
Discover Cyborg Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 July 2025 with no updates
Submitted on 6 Jul 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 1 May 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Nov 2024
Confirmation statement made on 24 July 2024 with no updates
Submitted on 28 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 15 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 31 May 2024
Registered office address changed from 58C Redcliffe Gardens London SW10 9HD England to 52 Gorst Road London NW10 6LD on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from 3a Callow Street London SW3 6BJ England to 58C Redcliffe Gardens London SW10 9HD on 11 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Andrew Thomas James Searle as a director on 6 November 2023
Submitted on 6 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs