Background WavePink WaveYellow Wave

SYBERSOLVE SOLUTIONS LIMITED (01791298)

SYBERSOLVE SOLUTIONS LIMITED (01791298) is an active UK company. incorporated on 13 February 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SYBERSOLVE SOLUTIONS LIMITED has been registered for 42 years. Current directors include KENDRICK, Spencer James.

Company Number
01791298
Status
active
Type
ltd
Incorporated
13 February 1984
Age
42 years
Address
105 Palewell Park, London, SW14 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KENDRICK, Spencer James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYBERSOLVE SOLUTIONS LIMITED

SYBERSOLVE SOLUTIONS LIMITED is an active company incorporated on 13 February 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SYBERSOLVE SOLUTIONS LIMITED was registered 42 years ago.(SIC: 70229)

Status

active

Active since 42 years ago

Company No

01791298

LTD Company

Age

42 Years

Incorporated 13 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

INTERFORCE CONSULTANTS LIMITED
From: 25 July 1985To: 13 December 2000
DICELAW ENTERPRISES LIMITED
From: 13 February 1984To: 25 July 1985
Contact
Address

105 Palewell Park London, SW14 8JJ,

Previous Addresses

No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA England
From: 17 March 2016To: 28 July 2020
No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA
From: 22 October 2015To: 17 March 2016
Suite 8a Elsinore House 77-85 Fulham Palace Road Hammersmith London W6 8JA
From: 27 May 2011To: 22 October 2015
, 3Rd Floor Threshold House, 65/69 Shepherds Bush Road, London, W12 8TX
From: 13 February 1984To: 27 May 2011
Timeline

12 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Sept 14
New Owner
Dec 18
Owner Exit
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Apr 19
Director Left
Sept 19
Director Left
Jul 20
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CRUZ, Judith

Active
Palewell Park, LondonSW14 8JJ
Secretary
Appointed 28 Dec 2018

KENDRICK, Spencer James

Active
Palewell Park, LondonSW14 8JJ
Born March 1972
Director
Appointed 04 Jul 2014

BUTTERWORTH, Sheila Florence

Resigned
9 Pumping Station Road, LondonW4 2SN
Secretary
Appointed N/A
Resigned 31 Oct 2011

HUNTER, Anthony George

Resigned
68 Philbeach Gardens, LondonSW5 9EE
Secretary
Appointed 29 Jun 2001
Resigned 28 Feb 2010

KENDRICK, Spencer James

Resigned
77 Fulham Palace Road, HammersmithW6 8JA
Secretary
Appointed 01 Mar 2010
Resigned 28 Dec 2018

ALI, Sanwar

Resigned
Kr Valdemara, Riga
Born April 1965
Director
Appointed 21 Nov 2005
Resigned 28 Feb 2010

BEVAN, David

Resigned
Rue De Rhone 14, SwitzerlandFOREIGN
Born September 1948
Director
Appointed 24 Aug 2000
Resigned 31 Aug 2001

BUTTERWORTH, Colin

Resigned
9 Pumping Station Road, LondonW4 2SN
Born January 1934
Director
Appointed 04 Oct 1991
Resigned 30 Jun 1999

DUNLOP, James

Resigned
11 Bolt Court, LondonEC4A 3DQ
Born December 1968
Director
Appointed 24 Aug 2000
Resigned 20 Dec 2010

JOHNSON, Timothy Andrew Arie

Resigned
First Floor Flat, LondonSW9 9EL
Born June 1966
Director
Appointed 24 Aug 2000
Resigned 21 Nov 2005

LESTER, Robert Alexander

Resigned
Flat 6 89 Onslow Square, LondonSW7 3LT
Born May 1942
Director
Appointed N/A
Resigned 31 Mar 2000

LESTER, Thomas Alexander

Resigned
62 Bishops Road, LondonSW6 7AH
Born February 1970
Director
Appointed 01 Aug 1999
Resigned 15 Nov 2002

PLUCINSKY, David Joseph

Resigned
Byrum Woods Drive, Raleigh
Born February 1949
Director
Appointed 31 Mar 2000
Resigned 28 Dec 2018

SEFTON, Simon Jerome

Resigned
6 Dukes Avenue, EdgwareHA8 7RX
Born October 1958
Director
Appointed 24 Aug 2000
Resigned 31 Dec 2009

AYR INTERNATIONAL HOLDINGS LIMITED

Resigned
Road Town, Road Town
Corporate director
Appointed 20 Dec 2010
Resigned 31 May 2020

AYR INTERNATIONAL HOLDINGS LTD

Resigned
Tropic Isle Building, Road Town TortolaFOREIGN
Corporate director
Appointed 12 Feb 2002
Resigned 15 Nov 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Spencer James Kendrick

Active
Palewell Park, LondonSW14 8JJ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2018
La Route Des Camps, GuernseyGY1 3UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Nov 2018
Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Stuart Wallace-Dunlop

Active
Palewell Park, LondonSW14 8JJ
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Legacy
24 May 2011
MG01MG01
Appoint Corporate Director Company With Name
18 January 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
287Change of Registered Office
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
20 October 2005
244244
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
2 November 2004
363aAnnual Return
Legacy
29 October 2004
244244
Legacy
8 October 2004
288cChange of Particulars
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
363aAnnual Return
Accounts With Accounts Type Group
11 November 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288cChange of Particulars
Legacy
29 November 2002
363aAnnual Return
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
88(2)R88(2)R
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Miscellaneous
21 February 2001
MISCMISC
Miscellaneous
21 February 2001
MISCMISC
Miscellaneous
21 February 2001
MISCMISC
Miscellaneous
21 February 2001
MISCMISC
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
88(2)R88(2)R
Legacy
11 September 2000
122122
Legacy
11 September 2000
123Notice of Increase in Nominal Capital
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
11 November 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Auditors Resignation Company
30 January 1992
AUDAUD
Legacy
4 January 1992
287Change of Registered Office
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
288288
Legacy
17 October 1991
88(2)R88(2)R
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
5 March 1990
288288
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
19 March 1987
363363
Legacy
19 March 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 1984
MISCMISC