CYBANETIX LIMITED

Register to unlock more data on OkredoRegister

CYBANETIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10558582

Incorporation date

11/01/2017

Size

Small

Contacts

Registered address

Registered address

The Coade Ninth Floor, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2017)
dot icon14/04/2026
Change of details for Cybanetix Bidco Limited as a person with significant control on 2026-04-01
dot icon18/02/2026
Registration of charge 105585820002, created on 2026-02-16
dot icon06/02/2026
Appointment of Mr Nicholas Robert Calvert as a director on 2026-02-03
dot icon05/02/2026
Termination of appointment of Martin Richard Luff as a director on 2026-02-03
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/10/2025
Director's details changed for Mr Martin Baek Jakobsen on 2025-06-30
dot icon30/09/2025
Registration of charge 105585820001, created on 2025-09-29
dot icon26/06/2025
Accounts for a small company made up to 2025-01-31
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Change of share class name or designation
dot icon28/09/2024
Change of share class name or designation
dot icon20/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon09/09/2024
Director's details changed for Mr Martin Baek Jakobsen on 2024-09-09
dot icon09/09/2024
Secretary's details changed for Mr Martin Jakobsen on 2024-09-09
dot icon09/09/2024
Memorandum and Articles of Association
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Resolutions
dot icon06/09/2024
Registered office address changed from 123 Victoria Street London SW1E 6DE England to The Coade Ninth Floor 98 Vauxhall Walk London SE11 5EL on 2024-09-06
dot icon04/09/2024
Appointment of Bradley Derek Kite as a director on 2024-08-23
dot icon04/09/2024
Appointment of Darren James Cozens as a director on 2024-08-23
dot icon04/09/2024
Appointment of Kirsty Nichola Enticott as a director on 2024-08-23
dot icon04/09/2024
Appointment of Martin Richard Luff as a director on 2024-08-23
dot icon04/09/2024
Appointment of Merlin Cameron Chinn Purdie Gillespie as a director on 2024-08-23
dot icon04/09/2024
Appointment of Sally Ann Rose as a director on 2024-08-23
dot icon04/09/2024
Termination of appointment of George Mirfin Cowan as a director on 2024-08-23
dot icon04/09/2024
Termination of appointment of Lasse Schou Holboll as a director on 2024-08-23
dot icon04/09/2024
Termination of appointment of Per Skoglund as a director on 2024-08-23
dot icon04/09/2024
Notification of Cybanetix Bidco Limited as a person with significant control on 2024-08-23
dot icon04/09/2024
Cessation of Martin Baek Jakobsen as a person with significant control on 2024-08-23
dot icon04/09/2024
Registered office address changed from The Coade Ninth Floor 98 Vauxhall Walk London SE11 5EL England to 123 Victoria Street London SW1E 6DE on 2024-09-04
dot icon28/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/04/2024
Registered office address changed from Tintagel House Albert Embankment London SE1 7TY England to The Coade Ninth Floor 98 Vauxhall Walk London SE11 5EL on 2024-04-23
dot icon21/01/2024
Resolutions
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon14/09/2023
Appointment of Lasse Schou Holboll as a director on 2023-09-11
dot icon14/09/2023
Appointment of Per Skoglund as a director on 2023-09-11
dot icon09/08/2023
Termination of appointment of Bradley Derek Kite as a director on 2023-08-08
dot icon05/06/2023
Appointment of George Mirfin Cowan as a director on 2023-06-01
dot icon18/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/12/2022
Change of details for Mr Martin Baek Jakobsen as a person with significant control on 2022-12-08
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon03/02/2022
Statement of capital following an allotment of shares on 2021-09-24
dot icon03/02/2022
Statement of capital following an allotment of shares on 2019-09-17
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon19/01/2022
Registered office address changed from 4.10 Tintagel House 92 Albert Embankment London SE1 7TY England to Tintagel House Albert Embankment London SE1 7TY on 2022-01-19
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon02/12/2020
Registered office address changed from 4.04 Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom to 4.10 Tintagel House 92 Albert Embankment London SE1 7TY on 2020-12-02
dot icon22/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon05/08/2019
Resolutions
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon15/11/2018
Registered office address changed from Thornton House Thornton Road London SW19 4NG England to 4.04 Tintagel House 92 Albert Embankment London SE1 7TY on 2018-11-15
dot icon01/10/2018
Micro company accounts made up to 2018-01-31
dot icon17/04/2018
Statement of capital following an allotment of shares on 2017-03-19
dot icon12/04/2018
Resolutions
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon21/03/2018
Resolutions
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon30/05/2017
Resolutions
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon08/05/2017
Change of share class name or designation
dot icon04/05/2017
Resolutions
dot icon24/03/2017
Appointment of Mr Bradley Derek Kite as a director on 2017-03-24
dot icon24/03/2017
Registered office address changed from 27 Southdown Road London SW20 8PT United Kingdom to Thornton House Thornton Road London SW19 4NG on 2017-03-24
dot icon11/01/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

28
2023
change arrow icon+358.61 % *

* during past year

Cash in Bank

£1,068,492.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
158.15K
-
0.00
179.58K
-
2022
17
41.96K
-
0.00
232.98K
-
2023
28
170.04K
-
0.00
1.07M
-
2023
28
170.04K
-
0.00
1.07M
-

Employees

2023

Employees

28 Ascended65 % *

Net Assets(GBP)

170.04K £Ascended305.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended358.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, George Mirfin
Director
01/06/2023 - 23/08/2024
4
Kite, Bradley Derek
Director
24/03/2017 - 08/08/2023
4
Kite, Bradley Derek
Director
23/08/2024 - Present
4
Cozens, Darren James
Director
23/08/2024 - Present
4
Jakobsen, Martin Baek
Director
11/01/2017 - Present
5

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CYBANETIX LIMITED

CYBANETIX LIMITED is an(a) Active company incorporated on 11/01/2017 with the registered office located at The Coade Ninth Floor, 98 Vauxhall Walk, London SE11 5EL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBANETIX LIMITED?

toggle

CYBANETIX LIMITED is currently Active. It was registered on 11/01/2017 .

Where is CYBANETIX LIMITED located?

toggle

CYBANETIX LIMITED is registered at The Coade Ninth Floor, 98 Vauxhall Walk, London SE11 5EL.

What does CYBANETIX LIMITED do?

toggle

CYBANETIX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYBANETIX LIMITED have?

toggle

CYBANETIX LIMITED had 28 employees in 2023.

What is the latest filing for CYBANETIX LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Cybanetix Bidco Limited as a person with significant control on 2026-04-01.