Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBIT LIMITED
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 Overview

About Cybit Ltd
CYBIT LIMITED was founded on 1991-09-30 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Cybit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYBIT LIMITED
 
Legal Registered Office
EQUINOX HOUSE SILVER FOX WAY
COBALT BUSINESS PARK
NEWCASTLE UPON TYNE
NE27 0QJ
Other companies in NE27
 
Telephone0191 201 2111
 
Previous Names
PERFECT IMAGE LIMITED01/09/2022
Filing Information
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 GB556120854  
Last Datalog update: 2024-03-07 00:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBIT LIMITED
Is this data useful to you?
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.
Companies with same name CYBIT LIMITED
The following companies were found which have the same name as CYBIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CYBIT LIMITED

Current Directors
Officer Role Date Appointed
RUTH ROBSON
Company Secretary 1997-05-01
GAEL COMRIE MORRIS
Director 2005-01-07
WILLIAM HENRY MORRIS
Director 2005-01-07
ANDREW JOHN ROBSON
Director 1991-09-30
RUTH ROBSON
Director 2005-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SIMON OLIVER
Director 2011-05-11 2017-01-20
SEAN DAMIAN LALLY
Director 1997-05-01 2015-08-01
JAMES MACURA
Director 2001-09-01 2008-12-03
ANNA CLAIRE ROBSON
Company Secretary 1991-09-30 1997-05-01
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-09-30 1991-09-30
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1991-09-30 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ROBSON SHIELLOW WOOD LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
GAEL COMRIE MORRIS GAEL MORRIS ASSOCIATES LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
RUTH ROBSON NEWCASTLE FENCING & SPORTS TRUST Director 2014-05-08 CURRENT 2013-09-18 Active
RUTH ROBSON SHIELLOW WOOD FARM LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
RUTH ROBSON SHIELLOW WOOD LIMITED Director 2009-01-19 CURRENT 2006-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11DIRECTOR APPOINTED MR SCOTT HOPKINSON
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026500670002
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026500670005
2023-02-01FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-01FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-29CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-11-07Change of details for Pixel Holdco Limited as a person with significant control on 2022-09-01
2022-09-01Company name changed perfect image LIMITED\certificate issued on 01/09/22
2022-09-01CERTNMCompany name changed perfect image LIMITED\certificate issued on 01/09/22
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 026500670006
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026500670006
2021-11-01AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026500670005
2021-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026500670004
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-19AP01DIRECTOR APPOINTED MR CHRIS SHIELDS
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SMITH
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-21AP03Appointment of Mr Bruce Alexander Hall as company secretary on 2019-09-14
2019-10-09AP01DIRECTOR APPOINTED MR BRUCE ALEXANDER HALL
2019-09-26AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-06-27RP04AR01Second filing of the annual return made up to 2012-09-30
2019-06-14SH0124/05/19 STATEMENT OF CAPITAL GBP 441.14
2019-06-12CC04Statement of company's objects
2019-06-12RES12Resolution of varying share rights or name
2019-06-11SH08Change of share class name or designation
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026500670003
2019-05-31SH08Change of share class name or designation
2019-05-31PSC05Change of details for Pixel Holdco Limited as a person with significant control on 2019-05-31
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026500670002
2019-05-30RP04SH01Second filing of capital allotment of shares GBP440.07
2019-05-30PSC02Notification of Pixel Holdco Limited as a person with significant control on 2019-05-24
2019-05-30PSC07CESSATION OF ANDREW JOHN ROBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-29AP01DIRECTOR APPOINTED ROBERT HANKIN
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ROBSON
2019-05-29TM02Termination of appointment of Ruth Robson on 2019-05-24
2019-05-29RP04CS01Second filing of Confirmation Statement dated 04/07/2016
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-01-18RES01ADOPT ARTICLES 17/09/2014
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 440.07
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2016-10-21SH0121/10/16 STATEMENT OF CAPITAL GBP 440.07
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 436.22
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-07-01SH0130/07/15 STATEMENT OF CAPITAL GBP 438.62
2016-07-01SH0103/02/16 STATEMENT OF CAPITAL GBP 438.62
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 431.57
2015-10-05AR0130/09/15 FULL LIST
2015-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LALLY
2015-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 431.57
2014-10-02AR0130/09/14 FULL LIST
2014-10-02SH0101/09/14 STATEMENT OF CAPITAL GBP 431.57
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE NE1 6PA
2014-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 429
2013-10-01AR0130/09/13 FULL LIST
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2012-10-09AR0130/09/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY MORRIS / 08/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAEL MORRIS / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROBSON / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBSON / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAMIAN LALLY / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ROBSON / 08/10/2012
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-30SH0126/04/12 STATEMENT OF CAPITAL GBP 429
2011-10-05AR0130/09/11 FULL LIST
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-13AP01DIRECTOR APPOINTED MR ROBERT SIMON OLIVER
2010-10-06AR0130/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MORRIS / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAEL MORRIS / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAMIAN LALLY / 01/10/2009
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-10-08AR0130/09/09 FULL LIST
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES MACURA
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-10-10363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-12RES12VARYING SHARE RIGHTS AND NAMES
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-1288(2)RAD 07/01/05--------- £ SI 200@.01=2 £ IC 26/28
2004-12-17RES13SUB DIV SHARES 25/10/04
2004-12-1788(2)RAD 25/10/04--------- £ SI 1250@.01=12 £ IC 14/26
2004-11-17RES14RE:BI 1250 SHARES 05/11/04
2004-11-17122S-DIV 25/10/04
2004-11-1788(2)OAD 05/11/04--------- £ SI 1250@.01
2004-11-16122S-DIV 25/10/04
2004-11-1688(2)RAD 25/10/04--------- £ SI 1250@.01=12 £ IC 2/14
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-01RES13SUB DIVISION - ALLOTMNT 25/10/04
2004-11-0188(2)RAD 25/10/04--------- £ SI 1250@.01=12 £ IC 2/14
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-10-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2000-09-25363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-23363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-18363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-04-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CYBIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYBIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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

Intangible Assets
Patents
We have not found any records of CYBIT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CYBIT LIMITED owns 3 domain names.

time2shop.co.uk   perfect-image.co.uk   ochreyards.co.uk  

Trademarks
We have not found any records of CYBIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CYBIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-04-30 GBP £2,800 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where CYBIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYBIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.