Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBELE SOLUTIONS HOLDINGS LIMITED
Company Information for

CYBELE SOLUTIONS HOLDINGS LIMITED

Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ,
Company Registration Number
07665812
Private Limited Company
Active

Company Overview

About Cybele Solutions Holdings Ltd
CYBELE SOLUTIONS HOLDINGS LIMITED was founded on 2011-06-10 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Cybele Solutions Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CYBELE SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
Bickerton House
Lloyd Drive
Ellesmere Port
CH65 9HQ
Other companies in CH65
 
Previous Names
JCCO 275 LIMITED22/07/2011
Filing Information
Company Number 07665812
Company ID Number 07665812
Date formed 2011-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts GROUP
Last Datalog update: 2024-06-21 09:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBELE SOLUTIONS HOLDINGS 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.

Company Officers of CYBELE SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CLARKSON
Company Secretary 2011-07-18
NICHOLAS CHADBOURNE
Director 2017-09-28
PETER DAVID CLARKSON
Director 2011-07-18
IAN DENIS CRABB
Director 2015-12-01
DAVID CHRISTOPHER LIVESEY
Director 2011-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR DAVID LYONS
Director 2011-07-18 2017-12-04
ANDREW ROBERT KNEE
Director 2011-07-18 2017-09-28
SARAH ELIZABETH TUCKER
Director 2014-12-31 2015-12-01
DAVID JULIAN NEWNES
Director 2014-05-19 2014-12-31
SIMON DAVID EMBLEY
Director 2011-07-18 2014-05-19
JC SECRETARIES LIMITED
Company Secretary 2011-06-10 2011-07-18
MICHAEL JAMES BLOOD
Director 2011-06-10 2011-07-18
JC DIRECTORS LIMITED
Director 2011-06-10 2011-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHADBOURNE LEGAL MARKETING SERVICES LIMITED Director 2017-09-28 CURRENT 1994-12-15 Active
NICHOLAS CHADBOURNE CYBELE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2010-10-19 Active
NICHOLAS CHADBOURNE SHERWOOD PARTNERSHIP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Dissolved 2018-05-01
NICHOLAS CHADBOURNE BIG DOG (SERVICES) LIMITED Director 2011-02-27 CURRENT 2011-02-22 Dissolved 2016-04-19
PETER DAVID CLARKSON ENVAL HOLDCO LIMITED Director 2011-07-18 CURRENT 2011-04-04 Dissolved 2017-02-28
PETER DAVID CLARKSON ENVAL SOLUTIONS LIMITED Director 2011-01-14 CURRENT 2010-10-19 Dissolved 2017-02-28
PETER DAVID CLARKSON CYBELE SOLUTIONS LIMITED Director 2011-01-14 CURRENT 2010-10-19 Active
PETER DAVID CLARKSON ERS SURVEYORS LIMITED Director 2000-11-01 CURRENT 2000-06-01 Liquidation
PETER DAVID CLARKSON LEGAL MARKETING SERVICES LIMITED Director 2000-09-01 CURRENT 1994-12-15 Active
IAN DENIS CRABB CYBELE SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2010-10-19 Active
DAVID CHRISTOPHER LIVESEY GASCOIGNE HALMAN LIMITED Director 2016-05-17 CURRENT 1988-07-05 Active
DAVID CHRISTOPHER LIVESEY GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 2012-04-03 Liquidation
DAVID CHRISTOPHER LIVESEY RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
DAVID CHRISTOPHER LIVESEY RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
DAVID CHRISTOPHER LIVESEY PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
DAVID CHRISTOPHER LIVESEY GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID CHRISTOPHER LIVESEY PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
DAVID CHRISTOPHER LIVESEY PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID CHRISTOPHER LIVESEY PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID CHRISTOPHER LIVESEY PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
DAVID CHRISTOPHER LIVESEY HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
DAVID CHRISTOPHER LIVESEY KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2013-11-29 CURRENT 2011-10-04 Dissolved 2015-09-22
DAVID CHRISTOPHER LIVESEY CONNELLS ESTATE AGENTS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DAVID CHRISTOPHER LIVESEY PATTISON LANE ESTATE AGENTS LIMITED Director 2013-01-30 CURRENT 2003-04-10 Active
DAVID CHRISTOPHER LIVESEY REDSTONE WILLS LIMITED Director 2013-01-30 CURRENT 1998-11-24 Active
DAVID CHRISTOPHER LIVESEY VIBRANT ENERGY MATTERS LIMITED Director 2012-12-31 CURRENT 2008-11-24 Active
DAVID CHRISTOPHER LIVESEY IHLS LIMITED Director 2012-06-29 CURRENT 2002-10-28 Active
DAVID CHRISTOPHER LIVESEY ALLGUARD LEGAL SERVICES LTD Director 2012-06-29 CURRENT 2004-08-23 Active
DAVID CHRISTOPHER LIVESEY THE WILLMASTER LIMITED Director 2012-06-29 CURRENT 2003-04-08 Active
DAVID CHRISTOPHER LIVESEY IN HOME LEGAL SERVICES LIMITED Director 2012-06-29 CURRENT 2002-09-27 Active
DAVID CHRISTOPHER LIVESEY IAN SINCLAIR LIMITED Director 2012-05-30 CURRENT 2002-11-07 Dissolved 2014-01-21
DAVID CHRISTOPHER LIVESEY HEARTHSTONE INVESTMENTS LIMITED Director 2012-01-31 CURRENT 2007-09-24 Active
DAVID CHRISTOPHER LIVESEY BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2011-11-07 CURRENT 2008-10-16 Active
DAVID CHRISTOPHER LIVESEY JUST WILLS LIMITED Director 2011-09-13 CURRENT 1989-09-28 Active
DAVID CHRISTOPHER LIVESEY CYBELE SOLUTIONS LIMITED Director 2011-07-18 CURRENT 2010-10-19 Active
DAVID CHRISTOPHER LIVESEY LEGAL SERVICES PROBATE LIMITED Director 2011-05-17 CURRENT 2006-05-24 Active
DAVID CHRISTOPHER LIVESEY LEGAL SERVICES UK LIMITED Director 2011-05-17 CURRENT 2003-10-27 Active
DAVID CHRISTOPHER LIVESEY EXECUTRY SERVICES SCOTLAND LIMITED Director 2011-05-17 CURRENT 2004-12-15 Active
DAVID CHRISTOPHER LIVESEY JUST WILLS GROUP LIMITED Director 2011-02-08 CURRENT 2004-07-22 Active
DAVID CHRISTOPHER LIVESEY JUST WILLS HOLDINGS LIMITED Director 2011-02-08 CURRENT 2011-01-07 Active
DAVID CHRISTOPHER LIVESEY THE UNIVERSAL TRUST CORPORATION Director 2011-02-08 CURRENT 1989-06-09 Active
DAVID CHRISTOPHER LIVESEY WILLCRAFT SERVICES LIMITED Director 2011-02-08 CURRENT 2003-10-07 Active
DAVID CHRISTOPHER LIVESEY HERITAGE FAMILY ESTATES LIMITED Director 2011-02-08 CURRENT 1989-06-23 Active
DAVID CHRISTOPHER LIVESEY CHANCERY LAW SERVICES LIMITED Director 2011-02-08 CURRENT 2004-02-23 Active
DAVID CHRISTOPHER LIVESEY THE NEW HOMES GROUP LIMITED Director 2007-07-18 CURRENT 1990-06-08 Active
DAVID CHRISTOPHER LIVESEY AMG RELOCATION LIMITED Director 2007-03-21 CURRENT 2002-07-02 Dissolved 2013-09-17
DAVID CHRISTOPHER LIVESEY AMG PROJECTS LIMITED Director 2007-03-21 CURRENT 2001-11-28 Active
DAVID CHRISTOPHER LIVESEY THE ASSET MANAGEMENT GROUP LIMITED Director 2007-03-21 CURRENT 1996-12-16 Active
DAVID CHRISTOPHER LIVESEY AMG NORTH EAST LIMITED Director 2007-03-21 CURRENT 1997-03-03 Active
DAVID CHRISTOPHER LIVESEY SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
DAVID CHRISTOPHER LIVESEY SHARMAN QUINNEY HOLDINGS LIMITED Director 2003-06-09 CURRENT 2001-03-07 Active
DAVID CHRISTOPHER LIVESEY CONNELLS LIMITED Director 2000-01-18 CURRENT 1996-04-17 Active
DAVID CHRISTOPHER LIVESEY INTEREST ONLY SOLUTIONS LIMITED Director 1999-12-10 CURRENT 1999-12-07 Active
DAVID CHRISTOPHER LIVESEY CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 Active
DAVID CHRISTOPHER LIVESEY CONNELLS RESIDENTIAL Director 1996-07-26 CURRENT 1980-04-08 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
2024-06-21CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER LIVESEY
2023-07-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED MR JAMES ALEXANDER ARGYLE
2023-03-31APPOINTMENT TERMINATED, DIRECTOR PETER ADAM ERNEST OPPERMAN
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-07SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2022-06-01
2022-06-07SH04Sale or transfer of treasury shares on 2022-06-01
  • GBP 0.18
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2021-10-30RES09Resolution of authority to purchase a number of shares
2021-10-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 0.24 on 2021-08-18
2021-10-22AP03Appointment of Mr Ian Robinson as company secretary on 2021-09-30
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WILLIAMS
2021-09-30TM02Termination of appointment of Christopher Williams on 2021-09-30
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-09AP01DIRECTOR APPOINTED MR RICHARD TWIGG
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-10AP01DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE
2021-06-10PSC02Notification of Project Ophelia Bidco Limited as a person with significant control on 2021-05-25
2021-06-10PSC07CESSATION OF LSL PROPERTY SERVICES PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14SH0120/11/19 STATEMENT OF CAPITAL GBP 109.22
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-12-06SH0120/11/19 STATEMENT OF CAPITAL GBP 109.22
2019-12-06SH0120/11/19 STATEMENT OF CAPITAL GBP 109.22
2019-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-11-26SH10Particulars of variation of rights attached to shares
2019-11-26SH10Particulars of variation of rights attached to shares
2019-11-26SH08Change of share class name or designation
2019-11-26SH08Change of share class name or designation
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WILLIAMS
2019-07-02AP03Appointment of Mr Christopher Williams as company secretary on 2019-06-27
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CLARKSON
2019-07-02TM02Termination of appointment of Peter David Clarkson on 2019-06-27
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-01AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DENIS CRABB
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LYONS
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNEE
2017-11-13AP01DIRECTOR APPOINTED MR NICHOLAS CHADBOURNE
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 108.42
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 108.42
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MR IAN DENIS CRABB
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH TUCKER
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 108.42
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
2015-01-08AP01DIRECTOR APPOINTED MS SARAH ELIZABETH TUCKER
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN NEWNES
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 108.42
2014-06-27AR0110/06/14 FULL LIST
2014-05-28AP01DIRECTOR APPOINTED MR DAVID JULIAN NEWNES
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2013-06-12AR0110/06/13 FULL LIST
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-03AR0110/06/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID LYONS / 02/07/2012
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-26AP01DIRECTOR APPOINTED ALASTAIR DAVID LYONS
2011-08-03AP01DIRECTOR APPOINTED ANDREW ROBERT KNEE
2011-08-03AP01DIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2011-08-03AP01DIRECTOR APPOINTED DAVID CHRISTOPHER LIVESEY
2011-08-03AP01DIRECTOR APPOINTED PETER DAVID CLARKSON
2011-08-03AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2011-08-03AP03SECRETARY APPOINTED PETER DAVID CLARKSON
2011-08-03SH02SUB-DIVISION 18/07/11
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2011-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-03RES12VARYING SHARE RIGHTS AND NAMES
2011-08-03RES12VARYING SHARE RIGHTS AND NAMES
2011-08-03RES01ADOPT ARTICLES 18/07/2011
2011-08-03SH0118/07/11 STATEMENT OF CAPITAL GBP 108.42
2011-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-22RES15CHANGE OF NAME 14/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED JCCO 275 LIMITED CERTIFICATE ISSUED ON 22/07/11
2011-07-15RES15CHANGE OF NAME 14/07/2011
2011-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CYBELE SOLUTIONS HOLDINGS 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 CYBELE SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBELE SOLUTIONS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CYBELE SOLUTIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CYBELE SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYBELE SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of CYBELE SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBELE SOLUTIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CYBELE SOLUTIONS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CYBELE SOLUTIONS HOLDINGS 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 CYBELE SOLUTIONS HOLDINGS 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 CYBELE SOLUTIONS HOLDINGS 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.