Background WavePink WaveYellow Wave

CYBER-DUCK LIMITED (04356226)

CYBER-DUCK LIMITED (04356226) is an active UK company. incorporated on 18 January 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CYBER-DUCK LIMITED has been registered for 24 years. Current directors include SADLER, Steven Arthur, WEIR, Tracy.

Company Number
04356226
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
Caci House Kensington Village, London, W14 8TS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SADLER, Steven Arthur, WEIR, Tracy
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBER-DUCK LIMITED

CYBER-DUCK LIMITED is an active company incorporated on 18 January 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CYBER-DUCK LIMITED was registered 24 years ago.(SIC: 62020, 62090)

Status

active

Active since 24 years ago

Company No

04356226

LTD Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 30/6

Overdue

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 February 2023 - 30 June 2024(18 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Caci House Kensington Village Avonmore Road London, W14 8TS,

Previous Addresses

Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP
From: 8 February 2013To: 3 November 2023
Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG
From: 20 June 2012To: 8 February 2013
Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 18 January 2002To: 20 June 2012
Timeline

32 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Loan Secured
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
May 19
Director Left
May 19
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jul 23
Funding Round
Oct 23
Share Issue
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Funding Round
Nov 23
Director Joined
Aug 24
Director Left
Oct 24
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SADLER, Steven Arthur

Active
Kensington Village, LondonW14 8TS
Born January 1955
Director
Appointed 02 Nov 2023

WEIR, Tracy

Active
Avonmore Road, LondonW14 8TS
Born August 1964
Director
Appointed 14 Aug 2024

BLUESTONE, Daniel Howard

Resigned
Avonmore Road, LondonW14 8TS
Secretary
Appointed 31 Jan 2013
Resigned 02 Nov 2023

BLUESTONE, Rosalind

Resigned
212 Bullhead Road, BorehamwoodWD6 1RH
Secretary
Appointed 18 Jan 2002
Resigned 02 Nov 2007

CORPORATE SECRETARIES LIMITED

Resigned
Athene House The Broadway, LondonNW7 3TD
Corporate secretary
Appointed 18 Jan 2002
Resigned 18 Jan 2002

WISTERIA REGISTRARS LIMITED

Resigned
House, EdgwareHA8 6EG
Corporate secretary
Appointed 02 Jul 2007
Resigned 31 Jan 2013

BLUESTONE, Daniel Howard

Resigned
Avonmore Road, LondonW14 8TS
Born March 1976
Director
Appointed 18 Jan 2002
Resigned 02 Nov 2023

BRADFORD, Gregory Reese

Resigned
Kensington Village, LondonW14 8TS
Born December 1948
Director
Appointed 02 Nov 2023
Resigned 30 Sept 2024

DREW, Gareth Jon

Resigned
Avonmore Road, LondonW14 8TS
Born April 1986
Director
Appointed 29 Feb 2016
Resigned 02 Nov 2023

FENG, Shang

Resigned
14a East Barnet Road, New BarnetEN4 8RW
Born March 1978
Director
Appointed 05 Aug 2004
Resigned 14 Mar 2005

GARDNER, Craig James

Resigned
12 High Street, BorehamwoodWD6 3EP
Born May 1991
Director
Appointed 29 Feb 2016
Resigned 25 Apr 2019

GIBSON, Matthew Jason

Resigned
Avonmore Road, LondonW14 8TS
Born December 1984
Director
Appointed 08 Jan 2010
Resigned 02 Nov 2023

MILLET, Andrew

Resigned
Pikes End, PinnerHA5 2EX
Born June 1968
Director
Appointed 08 Jan 2010
Resigned 03 Jan 2017

ONABANJO, Olusiji Omoseye Michael

Resigned
Avonmore Road, LondonW14 8TS
Born July 1989
Director
Appointed 29 Feb 2016
Resigned 02 Nov 2023

REITER, Sylvain

Resigned
Avonmore Road, LondonW14 8TS
Born December 1982
Director
Appointed 08 Jan 2010
Resigned 02 Nov 2023

TIAREH, Lina Hormis

Resigned
Avonmore Road, LondonW14 8TS
Born September 1970
Director
Appointed 19 Apr 2019
Resigned 02 Nov 2023

CORPORATE DIRECTORS LIMITED

Resigned
Athene House The Broadway, LondonNW7 3TB
Corporate director
Appointed 18 Jan 2002
Resigned 18 Jan 2002

Persons with significant control

2

1 Active
1 Ceased
Avonmore Road, LondonW14 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023

Mr Daniel Howard Bluestone

Ceased
12 High Street, BorehamwoodWD6 3EP
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2023
RESOLUTIONSResolutions
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
6 November 2017
AAMDAAMD
Confirmation Statement
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2012
CH04Change of Corporate Secretary Details
Resolution
26 July 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
22 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
7 March 2006
287Change of Registered Office
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Legacy
29 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
2 June 2003
288cChange of Particulars
Legacy
3 April 2003
363aAnnual Return
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation