Company NameThe Cyber Mill Limited
DirectorIain David Fildes
Company StatusActive
Company Number03980110
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain David Fildes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, Room 5 Derwent View
Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Secretary NameJuliet Elizabeth Fildes
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleFinance Administrator
Correspondence AddressSuite 11, Room 5 Derwent View
Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL

Contact

Websitecybermill.co.uk
Email address[email protected]
Telephone01904 295222
Telephone regionYork

Location

Registered AddressSuite 11, Room 5 Derwent View
Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent

Shareholders

50 at £1Iain D. Fildes
50.00%
Ordinary
50 at £1Juliet E. Fildes
50.00%
Ordinary

Financials

Year2014
Net Worth£947
Cash£4,424
Current Liabilities£19,801

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 April 2024 (1 week, 2 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

9 July 2002Delivered on: 10 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
31 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
19 June 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
6 April 2021Change of details for Mr Iain David Fildes as a person with significant control on 6 April 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
30 October 2020Secretary's details changed for Juliet Elizabeth Fildes on 1 September 2020 (1 page)
30 October 2020Director's details changed for Mr Iain David Fildes on 1 September 2020 (2 pages)
22 October 2020Registered office address changed from 2 Appleyards the Grange, Stillingfleet Road Escrick York North Yorkshire YO19 6EB England to Suite 11, Room 5 Derwent View Brackenholme Business Park Selby North Yorkshire YO8 6EL on 22 October 2020 (1 page)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
7 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Registered office address changed from Suite a11 Riccall Business Park Selby Road, Riccall York North Yorkshire YO19 6QR to 2 Appleyards the Grange, Stillingfleet Road Escrick York North Yorkshire YO19 6EB on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Suite a11 Riccall Business Park Selby Road, Riccall York North Yorkshire YO19 6QR to 2 Appleyards the Grange, Stillingfleet Road Escrick York North Yorkshire YO19 6EB on 13 May 2016 (1 page)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Director's details changed for Iain David Fildes on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Iain David Fildes on 26 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from suite A11 riccall business park selby road riccall selby north yofkshire YO19 6QR (1 page)
12 May 2008Registered office changed on 12/05/2008 from suite A11 riccall business park selby road riccall selby north yofkshire YO19 6QR (1 page)
12 May 2008Registered office changed on 12/05/2008 from suite A11 riccall business park selby road, riccall york north yorkshire YO8 6QR england (1 page)
12 May 2008Secretary's change of particulars / juliet fildes / 12/05/2008 (2 pages)
12 May 2008Registered office changed on 12/05/2008 from suite A11 riccall business park selby road, riccall york north yorkshire YO8 6QR england (1 page)
12 May 2008Secretary's change of particulars / juliet fildes / 12/05/2008 (2 pages)
15 April 2008Registered office changed on 15/04/2008 from suite 4 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page)
15 April 2008Registered office changed on 15/04/2008 from suite 4 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page)
5 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 26/04/07; no change of members (6 pages)
1 June 2007Return made up to 26/04/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: paddocks view main street, kelfield york north yorkshire YO19 6RG (1 page)
28 November 2006Registered office changed on 28/11/06 from: paddocks view main street, kelfield york north yorkshire YO19 6RG (1 page)
31 May 2006Return made up to 26/04/06; full list of members (6 pages)
31 May 2006Return made up to 26/04/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 May 2005Return made up to 26/04/05; full list of members (2 pages)
4 May 2005Return made up to 26/04/05; full list of members (2 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 26/04/04; full list of members (6 pages)
14 May 2004Return made up to 26/04/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 May 2003Return made up to 26/04/03; full list of members (6 pages)
13 May 2003Return made up to 26/04/03; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
20 May 2002Return made up to 26/04/02; full list of members (6 pages)
20 May 2002Return made up to 26/04/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 July 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
18 July 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
26 April 2000Incorporation (9 pages)
26 April 2000Incorporation (9 pages)