Background WavePink WaveYellow Wave

CYBER VENTURES LIMITED (03745530)

CYBER VENTURES LIMITED (03745530) is an active UK company. incorporated on 1 April 1999. with registered office in Hatch End. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CYBER VENTURES LIMITED has been registered for 26 years. Current directors include JAFFER, Shaffin.

Company Number
03745530
Status
active
Type
ltd
Incorporated
1 April 1999
Age
26 years
Address
Avondale House, Hatch End, HA5 4HS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JAFFER, Shaffin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBER VENTURES LIMITED

CYBER VENTURES LIMITED is an active company incorporated on 1 April 1999 with the registered office located in Hatch End. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CYBER VENTURES LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03745530

LTD Company

Age

26 Years

Incorporated 1 April 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

EUROWORLD TRAVEL (UK) LIMITED
From: 1 April 1999To: 13 January 2000
Contact
Address

Avondale House 262 Uxbridge Road Hatch End, HA5 4HS,

Previous Addresses

Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX
From: 1 April 1999To: 4 July 2018
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHANDARANA, Jyoti

Active
262 Uxbridge Road, Hatch EndHA5 4HS
Secretary
Appointed 12 Mar 2010

JAFFER, Shaffin

Active
4 Cambridge Court, TwickenhamTW1 2HT
Born March 1964
Director
Appointed 01 Apr 1999

MEGHANI, Amir Habib

Resigned
2 Bishops Close, BarnetEN5 2QH
Secretary
Appointed 01 Apr 1999
Resigned 25 Mar 2002

RAMAN, Manoj

Resigned
23a Sheldon Avenue, LondonN6 4JS
Secretary
Appointed 25 Mar 2002
Resigned 12 Mar 2010

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 01 Apr 1999

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 01 Apr 1999
Resigned 01 Apr 1999

Persons with significant control

1

Mr Shaffin Jaffer

Active
262 Uxbridge Road, Hatch EndHA5 4HS
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
353353
Legacy
15 May 2009
190190
Legacy
14 July 2008
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
20 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
190190
Legacy
12 April 2006
353353
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
21 January 2001
225Change of Accounting Reference Date
Legacy
20 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
287Change of Registered Office
Incorporation Company
1 April 1999
NEWINCIncorporation