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
Cyber-Duck Limited
Cyber-Duck Limited is an active company incorporated on 18 January 2002 with the registered office located in London, Greater London. Cyber-Duck Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04356226
Private limited company
Age
23 years
Incorporated
18 January 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 January 2025
(7 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Feb
⟶
30 Jun 2024
(1 year 5 months)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Cyber-Duck Limited
Contact
Address
Caci House Kensington Village
Avonmore Road
London
W14 8TS
United Kingdom
Address changed on
3 Nov 2023
(1 year 10 months ago)
Previous address was
Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP
Companies in W14 8TS
Telephone
02089530070
Email
Available in Endole App
Website
Cyber-duck.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Tracy Weir
Director • British • Lives in England • Born in Aug 1964
Steven Arthur Sadler
Director • Chief Finance Officer • British • Lives in England • Born in Jan 1955
Gregory Reese Bradford
Director • American • Lives in England • Born in Dec 1948
Caci 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
Caci Limited
Gregory Reese Bradford and Tracy Weir are mutual people.
Active
Bitweave Limited
Gregory Reese Bradford and Tracy Weir are mutual people.
Active
Rowe It Limited
Gregory Reese Bradford and Tracy Weir are mutual people.
Active
Rowe It Holdings Limited
Gregory Reese Bradford and Tracy Weir are mutual people.
Active
Caci Holdings Limited
Gregory Reese Bradford and Tracy Weir are mutual people.
Active
Forty Five Larkfield Road (Richmond) Limited
Gregory Reese Bradford is a mutual person.
Active
St. Maur Limited
Gregory Reese Bradford is a mutual person.
Active
Identity E2e Ltd
Tracy Weir is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jan
⟶
30 Jun 2024
Traded for
17 months
Cash in Bank
Unreported
Decreased by £2.46M (-100%)
Turnover
Unreported
Decreased by £8.9M (-100%)
Employees
37
Decreased by 27 (-42%)
Total Assets
£2.8M
Decreased by £3M (-52%)
Total Liabilities
£0
Decreased by £3.08M (-100%)
Net Assets
£2.8M
Increased by £87.96K (+3%)
Debt Ratio (%)
0%
Decreased by 53.23% (-100%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Gregory Reese Bradford Resigned
11 Months Ago on 30 Sep 2024
Mrs Tracy Weir Appointed
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Charge Satisfied
1 Year 10 Months Ago on 3 Nov 2023
Lina Tiareh Resigned
1 Year 10 Months Ago on 2 Nov 2023
Daniel Howard Bluestone (PSC) Resigned
1 Year 10 Months Ago on 2 Nov 2023
Sylvain Reiter Resigned
1 Year 10 Months Ago on 2 Nov 2023
Olusiji Omoseye Michael Onabanjo Resigned
1 Year 10 Months Ago on 2 Nov 2023
Get Alerts
Get Credit Report
Discover Cyber-Duck 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
Accounts for a small company made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 29 Jan 2025
Termination of appointment of Gregory Reese Bradford as a director on 30 September 2024
Submitted on 2 Oct 2024
Appointment of Mrs Tracy Weir as a director on 14 August 2024
Submitted on 15 Aug 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 1 Feb 2024
Resolutions
Submitted on 14 Nov 2023
Change of share class name or designation
Submitted on 14 Nov 2023
Resolutions
Submitted on 14 Nov 2023
Statement of capital following an allotment of shares on 2 November 2023
Submitted on 9 Nov 2023
Current accounting period extended from 31 January 2024 to 30 June 2024
Submitted on 3 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