Background WavePink WaveYellow Wave

CYBER1ST LIMITED (08733792)

CYBER1ST LIMITED (08733792) is an active UK company. incorporated on 15 October 2013. with registered office in Belper. The company operates in the Information and Communication sector, engaged in business and domestic software development. CYBER1ST LIMITED has been registered for 12 years. Current directors include WATSON, Alan.

Company Number
08733792
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
Ironstone House, Belper, DE56 1TZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WATSON, Alan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBER1ST LIMITED

CYBER1ST LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Belper. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CYBER1ST LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08733792

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Ironstone House Kedleston Close Belper, DE56 1TZ,

Previous Addresses

Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY
From: 17 June 2015To: 24 June 2022
The Mills Canal Street Derby DE1 2RJ
From: 25 October 2013To: 17 June 2015
38 Derwent Road Burton-on-Trent Staffordshire DE15 9FR United Kingdom
From: 15 October 2013To: 25 October 2013
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
May 16
New Owner
Feb 18
Owner Exit
Feb 18
Loan Secured
Feb 20
Loan Secured
Apr 20
Director Left
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WATSON, Alan

Active
Kedleston Close, BelperDE56 1TZ
Born August 1956
Director
Appointed 31 Mar 2014

EDGE, Robert Andrew

Resigned
C/O Barron Mccann Limited, DerbyDE21 4SY
Born January 1959
Director
Appointed 15 Oct 2013
Resigned 11 Jan 2026

TRUAN, Neil Jeremy

Resigned
Mansfield Road, DerbyDE21 4SY
Born February 1968
Director
Appointed 31 Mar 2014
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Alan Watson

Active
Kedleston Close, BelperDE56 1TZ
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017
Mansfield Road, DerbyDE21 4SY

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 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Resolution
8 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Incorporation Company
15 October 2013
NEWINCIncorporation