Background WavePink WaveYellow Wave

CYBER PARK CHELTENHAM LIMITED (13667838)

CYBER PARK CHELTENHAM LIMITED (13667838) is an active UK company. incorporated on 7 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CYBER PARK CHELTENHAM LIMITED has been registered for 4 years. Current directors include JUKES, Simon George Shaw, KARPATHIOS, Theophilos.

Company Number
13667838
Status
active
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
30 Orange Street, London, WC2H 7HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUKES, Simon George Shaw, KARPATHIOS, Theophilos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBER PARK CHELTENHAM LIMITED

CYBER PARK CHELTENHAM LIMITED is an active company incorporated on 7 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CYBER PARK CHELTENHAM LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13667838

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

30 Orange Street London, WC2H 7HF,

Previous Addresses

5 Tebbit Mews 51 Winchcombe Street Cheltenham Gloucestershire GL52 2NF United Kingdom
From: 7 October 2021To: 1 November 2024
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Sept 22
Director Left
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JUKES, Simon George Shaw

Active
Orange Street, LondonWC2H 7HF
Born October 1969
Director
Appointed 07 Oct 2021

KARPATHIOS, Theophilos

Active
Orange Street, LondonWC2H 7HF
Born June 1963
Director
Appointed 07 Oct 2021

BULLINGHAM, Simon David

Resigned
51 Winchcombe Street, CheltenhamGL52 2NF
Born October 1973
Director
Appointed 07 Oct 2021
Resigned 28 Oct 2024

BULLINGHAM, William Victor Peter

Resigned
51 Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 07 Oct 2021
Resigned 28 Oct 2024

Persons with significant control

1

Mr Theophilos Karpathios

Active
Orange Street, LondonWC2H 7HF
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 September 2022
MAMA
Capital Variation Of Rights Attached To Shares
21 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 September 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Incorporation Company
7 October 2021
NEWINCIncorporation