Background WavePink WaveYellow Wave

CYBERLAB CONSULTING LTD (12392586)

CYBERLAB CONSULTING LTD (12392586) is an active UK company. incorporated on 8 January 2020. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CYBERLAB CONSULTING LTD has been registered for 6 years. Current directors include BTESH, John Richard Mark, DAVIES, Thomas Alan, POLLOCK, Charles David and 1 others.

Company Number
12392586
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
Bridgford House, Alderley Edge, SK9 7JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BTESH, John Richard Mark, DAVIES, Thomas Alan, POLLOCK, Charles David, WOOD, Gavin Harold
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERLAB CONSULTING LTD

CYBERLAB CONSULTING LTD is an active company incorporated on 8 January 2020 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CYBERLAB CONSULTING LTD was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12392586

LTD Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Bridgford House Heyes Lane Alderley Edge, SK9 7JP,

Previous Addresses

Unit 2 Marine Studios Burton Waters Lincoln Lincolnshire LN1 2UA England
From: 4 March 2022To: 5 May 2023
The Terrace Grantham Street Lincoln LN2 1BD England
From: 8 January 2020To: 4 March 2022
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jan 22
Share Issue
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 25
Director Left
Jul 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BTESH, John Richard Mark

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1957
Director
Appointed 28 Apr 2023

DAVIES, Thomas Alan

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born August 1985
Director
Appointed 01 May 2023

POLLOCK, Charles David

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born January 1960
Director
Appointed 28 Apr 2023

WOOD, Gavin Harold

Active
Heyes Lane, Alderley EdgeSK9 7JP
Born June 1979
Director
Appointed 01 May 2023

BRADBURY, Jessica Elizabeth

Resigned
Nettleham Road, LincolnLN2 1RH
Born May 1988
Director
Appointed 08 Jan 2020
Resigned 28 Apr 2023

BRADBURY, Ryan John

Resigned
Nettleham Road, LincolnLN2 1RH
Born March 1985
Director
Appointed 08 Jan 2020
Resigned 28 Apr 2023

DRACUP, Stephen David Michael

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born April 1963
Director
Appointed 28 Apr 2023
Resigned 11 Dec 2024

LIGHTFOOT, Mark Roy

Resigned
Heyes Lane, Alderley EdgeSK9 7JP
Born February 1973
Director
Appointed 28 Apr 2023
Resigned 11 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Heyes Lane, Alderley EdgeSK9 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Mrs Jessica Elizabeth Bradbury

Ceased
Nettleham Road, LincolnLN2 1RH
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 28 Apr 2023

Mr Ryan John Bradbury

Ceased
Nettleham Road, LincolnLN2 1RH
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
5 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Incorporation Company
8 January 2020
NEWINCIncorporation