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
Cyb Intermediaries Holdings Limited
Cyb Intermediaries Holdings Limited is a dissolved company incorporated on 21 May 2001 with the registered office located in London, Greater London. Cyb Intermediaries Holdings Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 August 2018
(7 years ago)
Was
17 years old
at the time of dissolution
Company No
04220402
Private limited company
Age
24 years
Incorporated
21 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cyb Intermediaries Holdings Limited
Contact
Address
15 Canada Square
London
E14 5GL
Same address for the past
8 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Cbonline.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Steven Barry Fletcher
Director • Bank Executive • British • Lives in England • Born in Apr 1963
Mrs Lesley Agnes Beattie
Director • Bank Executive • British • Lives in UK • Born in Jun 1973
Mr Graeme Duncan
Secretary
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
Widnes Golf Club Limited
Steven Barry Fletcher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Sep 2015
For period
30 Sep
⟶
30 Sep 2015
Traded for
12 months
Cash in Bank
£2K
Decreased by £168K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2K
Decreased by £168K (-99%)
Total Liabilities
-£2K
Decreased by £3K (-60%)
Net Assets
£0
Decreased by £165K (-100%)
Debt Ratio (%)
100%
Increased by 97.06% (+3300%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 25 Oct 2016
Voluntary Liquidator Appointed
8 Years Ago on 24 Oct 2016
Declaration of Solvency
8 Years Ago on 24 Oct 2016
Full Accounts Submitted
9 Years Ago on 9 Jun 2016
Mr Graeme Duncan Details Changed
9 Years Ago on 18 Feb 2016
Mr Steven Barry Fletcher Details Changed
9 Years Ago on 18 Feb 2016
Confirmation Submitted
9 Years Ago on 18 Feb 2016
Mrs Lesley Beattie Details Changed
9 Years Ago on 4 Feb 2016
Inspection Address Changed
9 Years Ago on 15 Dec 2015
Registered Address Changed
9 Years Ago on 30 Sep 2015
Get Alerts
Get Credit Report
Discover Cyb Intermediaries Holdings 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
Submitted on 28 Aug 2018
Return of final meeting in a members' voluntary winding up
Submitted on 28 May 2018
Liquidators' statement of receipts and payments to 3 October 2017
Submitted on 2 Jan 2018
Registered office address changed from 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 25 October 2016
Submitted on 25 Oct 2016
Declaration of solvency
Submitted on 24 Oct 2016
Appointment of a voluntary liquidator
Submitted on 24 Oct 2016
Resolutions
Submitted on 24 Oct 2016
Full accounts made up to 30 September 2015
Submitted on 9 Jun 2016
Annual return made up to 31 January 2016 with full list of shareholders
Submitted on 18 Feb 2016
Director's details changed for Mr Steven Barry Fletcher on 18 February 2016
Submitted on 18 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs