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
Cybergenic Systems Limited
Cybergenic Systems Limited is a dissolved company incorporated on 15 April 2003 with the registered office located in Cambridge, Cambridgeshire. Cybergenic Systems Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 June 2018
(7 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04734997
Private limited company
Age
22 years
Incorporated
15 April 2003
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 Cybergenic Systems Limited
Contact
Update Details
Address
47/48 Viking Way
Bar Hill
Cambridge
Cambridgeshire
CB23 8EL
Same address for the past
11 years
Companies in CB23 8EL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Paul Fredrick Wealleans
Director • British • Lives in England • Born in Aug 1970
Andrew Greavett
Director • British • Lives in England • Born in Jul 1966
W & G Holdings Ltd
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
Amethyst Designs Limited
Andrew Greavett and Paul Fredrick Wealleans are mutual people.
Active
W & G Holdings Ltd
Andrew Greavett and Paul Fredrick Wealleans are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period
1 Jul
⟶
31 Oct 2017
Traded for
16 months
Cash in Bank
Unreported
Decreased by £242 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £374.83K (-100%)
Total Liabilities
£0
Decreased by £260.34K (-100%)
Net Assets
£0
Decreased by £114.49K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 19 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 3 Apr 2018
Application To Strike Off
7 Years Ago on 22 Mar 2018
Micro Accounts Submitted
7 Years Ago on 13 Mar 2018
Accounting Period Extended
8 Years Ago on 8 Nov 2017
John Simmonds Resigned
8 Years Ago on 31 Jul 2017
W & G Holdings Ltd (PSC) Appointed
8 Years Ago on 31 Jul 2017
Paul Frederick Wealleans (PSC) Resigned
8 Years Ago on 31 Jul 2017
Confirmation Submitted
8 Years Ago on 18 Apr 2017
Mr John Simmonds Details Changed
8 Years Ago on 1 Mar 2017
Get Alerts
Get Credit Report
Discover Cybergenic Systems 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
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 3 Apr 2018
Application to strike the company off the register
Submitted on 22 Mar 2018
Micro company accounts made up to 31 October 2017
Submitted on 13 Mar 2018
Previous accounting period extended from 30 June 2017 to 31 October 2017
Submitted on 8 Nov 2017
Cessation of Paul Frederick Wealleans as a person with significant control on 31 July 2017
Submitted on 1 Aug 2017
Notification of W & G Holdings Ltd as a person with significant control on 31 July 2017
Submitted on 1 Aug 2017
Termination of appointment of John Simmonds as a director on 31 July 2017
Submitted on 1 Aug 2017
Confirmation statement made on 15 April 2017 with updates
Submitted on 18 Apr 2017
Director's details changed for Mr John Simmonds on 1 March 2017
Submitted on 3 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs