Background WavePink WaveYellow Wave

CYBERDOG UK LIMITED (04716799)

CYBERDOG UK LIMITED (04716799) is an active UK company. incorporated on 31 March 2003. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CYBERDOG UK LIMITED has been registered for 23 years. Current directors include DAVY, Terry.

Company Number
04716799
Status
active
Type
ltd
Incorporated
31 March 2003
Age
23 years
Address
1 Beauchamp Court Victors Way, Hertfordshire, EN5 5TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DAVY, Terry
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERDOG UK LIMITED

CYBERDOG UK LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CYBERDOG UK LIMITED was registered 23 years ago.(SIC: 47710)

Status

active

Active since 23 years ago

Company No

04716799

LTD Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1 Beauchamp Court Victors Way Barnet Hertfordshire, EN5 5TZ,

Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Mar 16
Director Joined
May 21
Director Left
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VLAHOS, Spiros

Active
5 Union Walk, LondonNW1 9LP
Secretary
Appointed 12 Jan 2004

DAVY, Terry

Active
Camden TownNW1 8HB
Born February 1966
Director
Appointed 12 Jan 2004

DAVY, Terry

Resigned
5 Union Walk, LondonNW1 9LP
Secretary
Appointed 31 Mar 2003
Resigned 12 Jan 2004

BBK REGISTRARS LIMITED

Resigned
311 Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

DAVY, Terry

Resigned
5 Union Walk, LondonNW1 9LP
Born February 1966
Director
Appointed 31 Mar 2003
Resigned 06 Oct 2003

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

VLAHOS, Spiros

Resigned
Kentish TownNW1 9LP
Born April 1963
Director
Appointed 31 Jan 2021
Resigned 26 Jul 2021

VLAHOS, Spiros

Resigned
5 Grand Union Walk, LondonNW1 9LP
Born April 1963
Director
Appointed 31 Mar 2003
Resigned 12 Jan 2004

Persons with significant control

2

Miss Terry Davy

Active
Camden TownNW1 8HB
Born February 1966

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

Mr Spiros Vlahos

Active
Kentish TownNW1 9LP
Born April 1963

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
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
287Change of Registered Office
Legacy
13 July 2005
287Change of Registered Office
Legacy
29 June 2005
225Change of Accounting Reference Date
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
29 November 2003
225Change of Accounting Reference Date
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation