Company Information for CYBIT LIMITED
EQUINOX HOUSE SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, NE27 0QJ,
|
Company Registration Number
02650067
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CYBIT LIMITED | |||
Legal Registered Office | |||
EQUINOX HOUSE SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ Other companies in NE27 | |||
| |||
Previous Names | |||
|
Company Number | 02650067 | |
---|---|---|
Company ID Number | 02650067 | |
Date formed | 1991-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 00:56:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CYBIT GROUP LIMITED | EQUINOX HOUSE SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ | Active | Company formed on the 2018-11-08 | |
CYBIT INC. | 4521 FAIR VALLEY DR FAIRFAX VA 22033 | ACTIVE | Company formed on the 2018-05-14 | |
Cybit IT Inc. | 9205 Yonge Street Unit 1212NE Richmond Hill Ontario L4C 1V5 | Active | Company formed on the 2022-02-01 | |
Cybit Limited | Unknown | Company formed on the 2018-04-13 | ||
CYBIT NORTH LIMITED | 16 THE INNOVATION CENTRE QUEENS ROAD BELFAST BT3 9DT | Active | Company formed on the 2014-09-30 | |
CYBIT POSITIONING SOLUTIONS LIMITED | 92 LONDON STREET READING BERKSHIRE RG1 4SJ | Dissolved | Company formed on the 1997-05-15 | |
CYBIT SOLUTIONS LIMITED | 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP | Dissolved | Company formed on the 2007-10-22 | |
CYBIT SOUTH LIMITED | EQUINOX HOUSE SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ | Active | Company formed on the 1998-01-15 | |
CYBITAL LIMITED | 6 THE LODGE HADFIELD GLOSSOP DERBYSHIRE SK13 1QN | Active | Company formed on the 2021-06-30 | |
CYBITAS SOLUTIONS INC | Delaware | Unknown | ||
CYBITE LTD | INTERNATIONAL HOUSE 10 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL | Active | Company formed on the 2019-11-29 | |
CYBITEK, INC. | 150 HIGMAN PARK BENTON HARBOR Michigan 49022 | UNKNOWN | Company formed on the 0000-00-00 | |
CYBITIVE LIMITED | FLAT 32 CANTERBURY ROAD BONIFACE HOUSE CROYDON CR0 3HH | Active - Proposal to Strike off | Company formed on the 2020-01-03 | |
CYBITS SECURITY CORPORATION | British Columbia | Active | Company formed on the 2019-02-18 | |
CYBITZ LLC | 1700 MORNING MOON CIR AUSTIN TX 78732 | Active | Company formed on the 2008-08-26 |
Officer | Role | Date Appointed |
---|---|---|
RUTH ROBSON |
||
GAEL COMRIE MORRIS |
||
WILLIAM HENRY MORRIS |
||
ANDREW JOHN ROBSON |
||
RUTH ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SIMON OLIVER |
Director | ||
SEAN DAMIAN LALLY |
Director | ||
JAMES MACURA |
Director | ||
ANNA CLAIRE ROBSON |
Company Secretary | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIELLOW WOOD LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-04-26 | Active | |
GAEL MORRIS ASSOCIATES LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Active | |
NEWCASTLE FENCING & SPORTS TRUST | Director | 2014-05-08 | CURRENT | 2013-09-18 | Active | |
SHIELLOW WOOD FARM LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
SHIELLOW WOOD LIMITED | Director | 2009-01-19 | CURRENT | 2006-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SCOTT HOPKINSON | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026500670002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026500670005 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES | ||
Change of details for Pixel Holdco Limited as a person with significant control on 2022-09-01 | ||
Company name changed perfect image LIMITED\certificate issued on 01/09/22 | ||
CERTNM | Company name changed perfect image LIMITED\certificate issued on 01/09/22 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 026500670006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026500670006 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026500670005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026500670004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MR CHRIS SHIELDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
AP03 | Appointment of Mr Bruce Alexander Hall as company secretary on 2019-09-14 | |
AP01 | DIRECTOR APPOINTED MR BRUCE ALEXANDER HALL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2012-09-30 | |
SH01 | 24/05/19 STATEMENT OF CAPITAL GBP 441.14 | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026500670003 | |
SH08 | Change of share class name or designation | |
PSC05 | Change of details for Pixel Holdco Limited as a person with significant control on 2019-05-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026500670002 | |
RP04SH01 | Second filing of capital allotment of shares GBP440.07 | |
PSC02 | Notification of Pixel Holdco Limited as a person with significant control on 2019-05-24 | |
PSC07 | CESSATION OF ANDREW JOHN ROBSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED ROBERT HANKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH ROBSON | |
TM02 | Termination of appointment of Ruth Robson on 2019-05-24 | |
RP04CS01 | Second filing of Confirmation Statement dated 04/07/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES | |
RES01 | ADOPT ARTICLES 17/09/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 440.07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER | |
SH01 | 21/10/16 STATEMENT OF CAPITAL GBP 440.07 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 436.22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 | |
SH01 | 30/07/15 STATEMENT OF CAPITAL GBP 438.62 | |
SH01 | 03/02/16 STATEMENT OF CAPITAL GBP 438.62 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 431.57 | |
AR01 | 30/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN LALLY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 431.57 | |
AR01 | 30/09/14 FULL LIST | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 431.57 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE NE1 6PA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 429 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 30/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY MORRIS / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAEL MORRIS / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROBSON / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBSON / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAMIAN LALLY / 08/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ROBSON / 08/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 429 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMON OLIVER | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MORRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAEL MORRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAMIAN LALLY / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 30/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MACURA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/01/05--------- £ SI 200@.01=2 £ IC 26/28 | |
RES13 | SUB DIV SHARES 25/10/04 | |
88(2)R | AD 25/10/04--------- £ SI 1250@.01=12 £ IC 14/26 | |
RES14 | RE:BI 1250 SHARES 05/11/04 | |
122 | S-DIV 25/10/04 | |
88(2)O | AD 05/11/04--------- £ SI 1250@.01 | |
122 | S-DIV 25/10/04 | |
88(2)R | AD 25/10/04--------- £ SI 1250@.01=12 £ IC 2/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
RES13 | SUB DIVISION - ALLOTMNT 25/10/04 | |
88(2)R | AD 25/10/04--------- £ SI 1250@.01=12 £ IC 2/14 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBIT LIMITED
CYBIT LIMITED owns 3 domain names.
time2shop.co.uk perfect-image.co.uk ochreyards.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Software |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Newcastle University | IT services: consulting, software development, Internet and support | 2013/07/11 | GBP 200,000 |
The scope of this contract relates specifically to the undertaking of IT services for Newcastle University for both internal and external customers. Such services will be carried out predominately at the University using University owned equipment and systems. Selected consultants will have work assigned to them by nominated representatives of the University on an as and when required basis. Consultants will have their work performance and outputs monitored by such nominated representatives on a regular basis. The scope, lead-times and cost of such work will be agreed in advance in line with the pricing schedule in the Invitation to Tender document. The University intends to establish a Framework Agreement with up to 4 suppliers, to commence on 1.8.2013. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |