Background WavePink WaveYellow Wave

CYBERLIVER LIMITED (08052630)

CYBERLIVER LIMITED (08052630) is an active UK company. incorporated on 1 May 2012. with registered office in Stanmore. The company operates in the Information and Communication sector, engaged in other information technology service activities. CYBERLIVER LIMITED has been registered for 13 years. Current directors include BODDU, Ravanasurudu, RAVI KUMAR, Kalkivayi Seshagiri, SOMASUNDARAM, Shivasankaran and 1 others.

Company Number
08052630
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
First Floor, Burnells, Stanmore, HA7 1NR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BODDU, Ravanasurudu, RAVI KUMAR, Kalkivayi Seshagiri, SOMASUNDARAM, Shivasankaran, VENKATADRI, Vijayaraghavan Sekharipuram
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERLIVER LIMITED

CYBERLIVER LIMITED is an active company incorporated on 1 May 2012 with the registered office located in Stanmore. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CYBERLIVER LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08052630

LTD Company

Age

13 Years

Incorporated 1 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

First Floor, Burnells 5 Garland Road Stanmore, HA7 1NR,

Previous Addresses

3Rd Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
From: 1 May 2012To: 21 May 2014
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Director Joined
May 12
Funding Round
Sept 18
Director Joined
Oct 18
Owner Exit
May 19
Capital Update
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Mar 21
Share Issue
Jun 21
Director Joined
May 22
Funding Round
May 24
Director Left
Oct 24
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
May 25
7
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BODDU, Ravanasurudu

Active
Burnells, StanmoreHA7 1NR
Born June 1964
Director
Appointed 23 Oct 2018

RAVI KUMAR, Kalkivayi Seshagiri

Active
Burnells, StanmoreHA7 1NR
Born June 1968
Director
Appointed 01 May 2012

SOMASUNDARAM, Shivasankaran

Active
Yates Way, San Mateo
Born July 1988
Director
Appointed 11 Oct 2024

VENKATADRI, Vijayaraghavan Sekharipuram

Active
Nachiappan Street, Nungambakkam600034
Born July 1958
Director
Appointed 24 May 2022

JALAN, Rajiv, Professor

Resigned
Ely Place, LondonEC1N 6TD
Born December 1962
Director
Appointed 06 Dec 2019
Resigned 30 Sept 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 01 May 2012
Resigned 01 May 2012

Persons with significant control

3

0 Active
3 Ceased

Professor Rajiv Jalan

Ceased
Ely Place, LondonEC1N 6TD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019
Ceased 06 Dec 2019
#04-171a, Union Building079025

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 13 Sept 2018

Mr Kalkivayi Seshagiri Ravi Kumar

Ceased
Burnells, StanmoreHA7 1NR
Born June 1968

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Resolution
13 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Memorandum Articles
10 June 2022
MAMA
Resolution
10 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2021
RESOLUTIONSResolutions
Second Filing Cessation Of A Person With Significant Control
4 May 2021
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control Statement
1 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2019
PSC09Update to PSC Statements
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2019
SH19Statement of Capital
Legacy
18 November 2019
CAP-SSCAP-SS
Resolution
18 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Memorandum Articles
8 November 2018
MAMA
Resolution
8 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Memorandum Articles
3 October 2018
MAMA
Resolution
3 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Incorporation Company
1 May 2012
NEWINCIncorporation