Company NameCyfor Limited
DirectorJoel Spencer Tobias
Company StatusActive
Company Number05495897
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joel Spencer Tobias
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(same day as company formation)
RoleForensic Examiner
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameAndrea Horwich
NationalityBritish
StatusCurrent
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Joel Spencer Tobias
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
21 June 2019Registered office address changed from Unit F2 Waterfold Park Bury BL9 7BR England to 7 st. Petersgate Stockport SK1 1EB on 21 June 2019 (1 page)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 August 2018Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Unit F2 Waterfold Park Bury BL9 7BR on 7 August 2018 (1 page)
23 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
16 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
24 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Joel Spencer Tobias on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Joel Spencer Tobias on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Joel Spencer Tobias on 1 October 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 August 2006Return made up to 30/06/06; full list of members (2 pages)
29 August 2006Return made up to 30/06/06; full list of members (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page)
31 August 2005Registered office changed on 31/08/05 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
30 June 2005Incorporation (9 pages)
30 June 2005Incorporation (9 pages)