Background WavePink WaveYellow Wave

HYBER LIMITED (05249945)

HYBER LIMITED (05249945) is an active UK company. incorporated on 5 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HYBER LIMITED has been registered for 21 years. Current directors include BERMAN, Jonathan, KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank and 1 others.

Company Number
05249945
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERMAN, Jonathan, KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBER LIMITED

HYBER LIMITED is an active company incorporated on 5 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HYBER LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05249945

LTD Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 5 October 2004To: 24 November 2015
Timeline

6 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERMAN, Jonathan

Active
36 Great Pulteney Street, LondonW1F 9NS
Born August 1968
Director
Appointed 07 Jan 2005

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 18 Oct 2004

KHALASTCHI, Frank

Active
Court Lodge, LondonSW1W 8AT
Born January 1933
Director
Appointed 24 Oct 2005

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 18 Oct 2004

TANNA, Ashok Kumar

Resigned
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 18 Oct 2004
Resigned 13 Feb 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Oct 2004
Resigned 18 Oct 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Oct 2004
Resigned 18 Oct 2004

Persons with significant control

1

Grafton Way, LondonW1T 5DS

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
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
21 November 2008
288cChange of Particulars
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
30 June 2005
287Change of Registered Office
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Incorporation Company
5 October 2004
NEWINCIncorporation