CYB INTERMEDIARIES LIMITED

Register to unlock more data on OkredoRegister

CYB INTERMEDIARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056283

Incorporation date

21/08/2000

Size

Full

Contacts

Registered address

Registered address

Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon08/04/2026
Notification of Nationwide Building Society as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Clydesdale Bank Plc as a person with significant control on 2026-04-02
dot icon07/04/2026
Appointment of Mr Gavin Smyth as a director on 2026-04-02
dot icon02/04/2026
Termination of appointment of Christopher Stuart Rhodes as a director on 2026-04-02
dot icon16/09/2025
Second filing for the appointment of Mr Henry Jordan as a director
dot icon15/09/2025
Appointment of Mr Henry Jordan as a director on 2025-09-01
dot icon15/09/2025
Second filing for the appointment of Mr Muir James Mathieson as a director
dot icon12/09/2025
Appointment of Mr Muir James Mathieson as a director on 2025-09-01
dot icon12/09/2025
Termination of appointment of Gergely Mark Zaborszky as a director on 2025-09-01
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon01/08/2025
Appointment of Nbs Cosec Limited as a secretary on 2025-07-31
dot icon01/08/2025
Termination of appointment of Graeme Duncan as a secretary on 2025-07-31
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon17/12/2024
Termination of appointment of Clifford James Abrahams as a director on 2024-12-15
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/12/2024
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
dot icon11/11/2024
Termination of appointment of Allegra Cristina Patrizi as a director on 2024-10-28
dot icon11/11/2024
Appointment of Mr Christopher Stuart Rhodes as a director on 2024-10-29
dot icon01/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon05/02/2024
Secretary's details changed for Mr Graeme Duncan on 2023-10-11
dot icon09/01/2024
Full accounts made up to 2023-09-30
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon09/11/2023
Termination of appointment of Hugh Leathley Chater as a director on 2023-11-08
dot icon09/11/2023
Appointment of Mrs Allegra Cristina Patrizi as a director on 2023-11-08
dot icon25/10/2023
Change of details for Clydesdale Bank Plc as a person with significant control on 2023-10-11
dot icon16/10/2023
Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
dot icon13/10/2023
Director's details changed for Mr Clifford James Abrahams on 2023-10-11
dot icon18/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Resolutions
dot icon23/03/2023
Full accounts made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/02/2022
Full accounts made up to 2021-09-30
dot icon30/09/2021
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
dot icon30/09/2021
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
dot icon24/09/2021
Registered office address changed from 20 Merrion Way Leeds LS2 8NZ England to Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL on 2021-09-24
dot icon11/05/2021
Director's details changed for Mr Hugh Leathley Chater on 2021-04-23
dot icon12/03/2021
Appointment of Mr Clifford James Abrahams as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Mark John Thundercliffe as a director on 2021-03-07
dot icon05/02/2021
Full accounts made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/10/2020
Appointment of Mr Mark John Thundercliffe as a director on 2020-10-14
dot icon15/10/2020
Termination of appointment of Ian Stuart Smith as a director on 2020-10-14
dot icon23/04/2020
Termination of appointment of Stuart Fleming as a director on 2020-04-20
dot icon23/04/2020
Termination of appointment of Peter Kelvin Dockar as a director on 2020-04-20
dot icon23/04/2020
Termination of appointment of Nicholas George Julian Walford as a director on 2020-04-20
dot icon21/04/2020
Appointment of Mr Hugh Leathley Chater as a director on 2020-04-20
dot icon21/04/2020
Appointment of Mr Ian Stuart Smith as a director on 2020-04-20
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/01/2020
Full accounts made up to 2019-09-30
dot icon01/10/2019
Appointment of Mr Peter Kelvin Dockar as a director on 2019-09-25
dot icon24/06/2019
Termination of appointment of Michael James Hart as a director on 2019-06-12
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon13/12/2018
Full accounts made up to 2018-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon05/01/2018
Full accounts made up to 2017-09-30
dot icon06/11/2017
Appointment of Mr Nicholas George Julian Walford as a director on 2017-10-19
dot icon31/05/2017
Termination of appointment of Steven Barry Fletcher as a director on 2017-05-31
dot icon26/05/2017
Appointment of Mr Stuart Fleming as a director on 2017-05-23
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/01/2017
Full accounts made up to 2016-09-30
dot icon23/06/2016
Resolutions
dot icon19/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/02/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Michael James Hart on 2016-02-04
dot icon03/02/2016
Full accounts made up to 2015-09-30
dot icon15/12/2015
Register inspection address has been changed from 20 Merrion Way Leeds LS2 8NZ England to 20 Merrion Way Leeds LS2 8NZ
dot icon15/12/2015
Register inspection address has been changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ England to 20 Merrion Way Leeds LS2 8NZ
dot icon30/11/2015
Memorandum and Articles of Association
dot icon05/11/2015
Certificate of change of name
dot icon05/11/2015
Change of name notice
dot icon30/09/2015
Termination of appointment of Bernadette Lewis as a secretary on 2015-09-30
dot icon30/09/2015
Appointment of Mr Graeme Duncan as a secretary on 2015-09-30
dot icon30/09/2015
Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Leeds LS2 8NZ on 2015-09-30
dot icon22/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-09-30
dot icon28/01/2015
Appointment of Mr Michael James Hart as a director on 2015-01-28
dot icon28/01/2015
Termination of appointment of Andrew Charles Pearce as a director on 2015-01-28
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/01/2014
Full accounts made up to 2013-09-30
dot icon10/05/2013
Appointment of Mr Steven Barry Fletcher as a director
dot icon01/05/2013
Termination of appointment of Stephen Reid as a director
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/01/2013
Full accounts made up to 2012-09-30
dot icon25/01/2013
Termination of appointment of Ian Jackson as a director
dot icon23/01/2013
Appointment of Mr Andrew Charles Pearce as a director
dot icon08/03/2012
Full accounts made up to 2011-09-30
dot icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Scott Butterworth as a director
dot icon18/01/2012
Director's details changed for Mr Scott Marc Butterworth on 2011-09-01
dot icon15/11/2011
Director's details changed for Mr Stephen John Kent Reid on 2011-11-15
dot icon15/11/2011
Director's details changed for Mr Ian Spencer Jackson on 2011-11-15
dot icon15/11/2011
Secretary's details changed for Ms Bernadette Lewis on 2011-11-15
dot icon15/11/2011
Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT England
dot icon18/07/2011
Full accounts made up to 2010-09-30
dot icon08/07/2011
Director's details changed for Mr Scott Marc Butterworth on 2011-07-08
dot icon01/07/2011
Termination of appointment of Dean Cutbill as a director
dot icon30/06/2011
Termination of appointment of Lynne Peacock as a director
dot icon21/04/2011
Appointment of Mr Scott Marc Butterworth as a director
dot icon25/02/2011
Termination of appointment of Iain Smith as a director
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon15/10/2010
Register(s) moved to registered inspection location
dot icon15/10/2010
Register inspection address has been changed
dot icon15/10/2010
Director's details changed for Ian Spencer Jackson on 2010-10-15
dot icon15/10/2010
Secretary's details changed for Miss Bernadette Lewis on 2010-10-15
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Dean Charles Cutbill on 2010-01-01
dot icon01/03/2010
Director's details changed for Stephen John Kent Reid on 2010-01-01
dot icon01/03/2010
Director's details changed for Mr Iain David Smith on 2010-01-01
dot icon01/03/2010
Director's details changed for Mrs Lynne Margaret Peacock on 2010-01-01
dot icon09/02/2010
Full accounts made up to 2009-09-30
dot icon08/09/2009
Director's change of particulars / dean cutbill / 01/09/2009
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon27/02/2009
Location of debenture register
dot icon27/02/2009
Location of register of members
dot icon16/12/2008
Full accounts made up to 2008-09-30
dot icon09/05/2008
Secretary appointed miss bernadette lewis
dot icon09/05/2008
Appointment terminated secretary barbara mcall
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon18/12/2007
Full accounts made up to 2007-09-30
dot icon29/08/2007
Return made up to 21/08/07; full list of members
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon18/12/2006
Full accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 21/08/06; full list of members
dot icon29/09/2006
Secretary resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon22/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon13/12/2005
Full accounts made up to 2005-09-30
dot icon02/12/2005
Director resigned
dot icon31/08/2005
Return made up to 21/08/05; full list of members
dot icon15/02/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
Miscellaneous
dot icon21/01/2005
Director resigned
dot icon20/09/2004
Return made up to 21/08/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon22/03/2004
New secretary appointed
dot icon10/03/2004
New director appointed
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon24/02/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon28/01/2004
Director resigned
dot icon29/12/2003
Director's particulars changed
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon22/12/2003
Full accounts made up to 2003-09-30
dot icon18/12/2003
New director appointed
dot icon02/10/2003
Return made up to 21/08/03; full list of members
dot icon10/06/2003
New director appointed
dot icon21/02/2003
Director resigned
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon15/01/2003
Full accounts made up to 2002-09-30
dot icon23/12/2002
Return made up to 21/08/02; full list of members
dot icon13/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
New secretary appointed
dot icon26/03/2002
Director resigned
dot icon23/01/2002
Full accounts made up to 2001-09-30
dot icon27/12/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon07/09/2001
Return made up to 21/08/01; full list of members
dot icon09/08/2001
Director's particulars changed
dot icon03/08/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon29/05/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Registered office changed on 22/05/01 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon25/10/2000
Certificate of change of name
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahams, Clifford James
Director
08/03/2021 - 15/12/2024
46
Chater, Hugh Leathley
Director
20/04/2020 - 08/11/2023
17
Smyth, Gavin
Director
02/04/2026 - Present
6
NBS COSEC LIMITED
Corporate Secretary
31/07/2025 - Present
43
Mathieson, Muir James
Director
01/09/2025 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYB INTERMEDIARIES LIMITED

CYB INTERMEDIARIES LIMITED is an(a) Active company incorporated on 21/08/2000 with the registered office located at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYB INTERMEDIARIES LIMITED?

toggle

CYB INTERMEDIARIES LIMITED is currently Active. It was registered on 21/08/2000 .

Where is CYB INTERMEDIARIES LIMITED located?

toggle

CYB INTERMEDIARIES LIMITED is registered at Jubilee House, Gosforth, Newcastle-Upon-Tyne NE3 4PL.

What does CYB INTERMEDIARIES LIMITED do?

toggle

CYB INTERMEDIARIES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CYB INTERMEDIARIES LIMITED?

toggle

The latest filing was on 08/04/2026: Notification of Nationwide Building Society as a person with significant control on 2026-04-02.