CYBIT LIMITED

Register to unlock more data on OkredoRegister

CYBIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650067

Incorporation date

30/09/1991

Size

Full

Contacts

Registered address

Registered address

Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1991)
dot icon04/04/2026
Full accounts made up to 2025-04-30
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon15/12/2025
Registration of charge 026500670009, created on 2025-12-10
dot icon25/09/2025
Termination of appointment of Scott Hopkinson as a director on 2025-09-23
dot icon06/08/2025
Registration of charge 026500670008, created on 2025-08-06
dot icon31/07/2025
Registration of charge 026500670007, created on 2025-07-30
dot icon21/07/2025
Full accounts made up to 2024-04-30
dot icon23/06/2025
Satisfaction of charge 026500670006 in full
dot icon29/04/2025
Termination of appointment of Chris Shields as a director on 2025-04-29
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon11/03/2024
Appointment of Mr Scott Hopkinson as a director on 2024-03-11
dot icon02/02/2024
Full accounts made up to 2023-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon19/05/2023
Satisfaction of charge 026500670002 in full
dot icon19/05/2023
Satisfaction of charge 026500670005 in full
dot icon31/01/2023
Full accounts made up to 2022-04-30
dot icon28/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon07/11/2022
Change of details for Pixel Holdco Limited as a person with significant control on 2022-09-01
dot icon01/09/2022
Certificate of change of name
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon29/12/2021
Registration of charge 026500670006, created on 2021-12-23
dot icon01/11/2021
Full accounts made up to 2021-04-30
dot icon28/06/2021
Registration of charge 026500670005, created on 2021-06-25
dot icon25/06/2021
Registration of charge 026500670004, created on 2021-06-25
dot icon01/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon11/11/2020
Full accounts made up to 2020-04-30
dot icon19/10/2020
Appointment of Mr Chris Shields as a director on 2020-10-13
dot icon24/07/2020
Termination of appointment of Andrew John Smith as a director on 2020-07-02
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon21/10/2019
Appointment of Mr Bruce Alexander Hall as a secretary on 2019-09-14
dot icon09/10/2019
Appointment of Mr Bruce Alexander Hall as a director on 2019-09-14
dot icon26/09/2019
Full accounts made up to 2019-04-30
dot icon07/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon27/06/2019
Second filing of the annual return made up to 2015-09-30
dot icon27/06/2019
Second filing of the annual return made up to 2015-09-30
dot icon27/06/2019
Second filing of the annual return made up to 2014-09-30
dot icon27/06/2019
Second filing of the annual return made up to 2013-09-30
dot icon27/06/2019
Second filing of the annual return made up to 2012-09-30
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon12/06/2019
Statement of company's objects
dot icon12/06/2019
Resolutions
dot icon11/06/2019
Change of share class name or designation
dot icon04/06/2019
Registration of charge 026500670003, created on 2019-05-24
dot icon31/05/2019
Change of share class name or designation
dot icon31/05/2019
Change of details for Pixel Holdco Limited as a person with significant control on 2019-05-31
dot icon31/05/2019
Registration of charge 026500670002, created on 2019-05-24
dot icon30/05/2019
Second filing of a statement of capital following an allotment of shares on 2016-10-21
dot icon30/05/2019
Second filing of a statement of capital following an allotment of shares on 2016-02-03
dot icon30/05/2019
Second filing of a statement of capital following an allotment of shares on 2015-07-30
dot icon30/05/2019
Second filing of a statement of capital following an allotment of shares on 2014-09-01
dot icon30/05/2019
Second filing of a statement of capital following an allotment of shares on 2012-04-26
dot icon30/05/2019
Notification of Pixel Holdco Limited as a person with significant control on 2019-05-24
dot icon30/05/2019
Cessation of Andrew John Robson as a person with significant control on 2019-05-24
dot icon30/05/2019
Cessation of Ruth Robson as a person with significant control on 2019-05-24
dot icon30/05/2019
Cessation of William Henry Morris as a person with significant control on 2019-05-24
dot icon29/05/2019
Appointment of Andrew John Smith as a director on 2019-05-24
dot icon29/05/2019
Appointment of Robert Hankin as a director on 2019-05-24
dot icon29/05/2019
Termination of appointment of Ruth Robson as a director on 2019-05-24
dot icon29/05/2019
Termination of appointment of Andrew John Robson as a director on 2019-05-24
dot icon29/05/2019
Termination of appointment of William Henry Morris as a director on 2019-05-24
dot icon29/05/2019
Termination of appointment of Gael Comrie Morris as a director on 2019-05-24
dot icon29/05/2019
Termination of appointment of Ruth Robson as a secretary on 2019-05-24
dot icon29/05/2019
Second filing of Confirmation Statement dated 04/07/2016
dot icon29/05/2019
Second filing of Confirmation Statement dated 04/07/2017
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon27/09/2018
Accounts for a small company made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon18/01/2018
Resolutions
dot icon05/10/2017
Accounts for a small company made up to 2017-04-30
dot icon04/07/2017
04/07/17 Statement of Capital gbp 440.07
dot icon02/02/2017
Termination of appointment of Robert Simon Oliver as a director on 2017-01-20
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon05/10/2016
Confirmation statement made on 2016-07-04 with updates
dot icon05/08/2016
Accounts for a small company made up to 2016-04-30
dot icon01/07/2016
Statement of capital following an allotment of shares on 2015-07-30
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/08/2015
Termination of appointment of Sean Damian Lally as a director on 2015-08-01
dot icon16/07/2015
Accounts for a small company made up to 2015-04-30
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/09/2014
Registered office address changed from , Newcastle Technopole, Kings Manor, Newcastle upon Tyne, NE1 6PA to Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2014-09-05
dot icon06/08/2014
Accounts for a small company made up to 2014-04-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/07/2013
Accounts for a small company made up to 2013-04-30
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr William Henry Morris on 2012-10-08
dot icon09/10/2012
Director's details changed for Mrs Gael Morris on 2012-10-08
dot icon08/10/2012
Director's details changed for Mrs Ruth Robson on 2012-10-08
dot icon08/10/2012
Director's details changed for Mr Andrew John Robson on 2012-10-08
dot icon08/10/2012
Director's details changed for Mr Sean Damian Lally on 2012-10-08
dot icon08/10/2012
Secretary's details changed for Mrs Ruth Robson on 2012-10-08
dot icon04/07/2012
Accounts for a small company made up to 2012-04-30
dot icon04/05/2012
Change of share class name or designation
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2011-04-30
dot icon13/05/2011
Appointment of Mr Robert Simon Oliver as a director
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Director's details changed for William Henry Morris on 2009-10-01
dot icon06/10/2010
Director's details changed for Gael Morris on 2009-10-01
dot icon06/10/2010
Director's details changed for Sean Damian Lally on 2009-10-01
dot icon15/07/2010
Accounts for a small company made up to 2010-04-30
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/07/2009
Accounts for a small company made up to 2009-04-30
dot icon15/01/2009
Return made up to 30/09/08; full list of members
dot icon10/12/2008
Appointment terminated director james macura
dot icon28/07/2008
Accounts for a small company made up to 2008-04-30
dot icon19/03/2008
Return made up to 30/09/07; full list of members
dot icon16/07/2007
Accounts for a small company made up to 2007-04-30
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon11/10/2006
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon20/07/2006
Accounts for a small company made up to 2006-04-30
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon16/09/2005
Accounts for a small company made up to 2005-04-30
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Ad 07/01/05--------- £ si [email protected]=2 £ ic 26/28
dot icon12/01/2005
Resolutions
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Ad 25/10/04--------- £ si [email protected]=12 £ ic 14/26
dot icon17/11/2004
Ad 05/11/04--------- £ si [email protected]
dot icon17/11/2004
Resolutions
dot icon17/11/2004
S-div 25/10/04
dot icon16/11/2004
S-div 25/10/04
dot icon16/11/2004
Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14
dot icon04/11/2004
Accounts for a small company made up to 2004-04-30
dot icon01/11/2004
Resolutions
dot icon01/11/2004
Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14
dot icon29/09/2004
Return made up to 30/09/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-04-30
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2002-04-30
dot icon20/02/2002
Accounts for a small company made up to 2001-04-30
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon04/09/2001
New director appointed
dot icon25/09/2000
Return made up to 30/09/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-04-30
dot icon10/02/2000
Accounts for a small company made up to 1999-04-30
dot icon23/11/1999
Return made up to 30/09/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-04-30
dot icon18/09/1998
Return made up to 30/09/98; full list of members
dot icon02/04/1998
Secretary's particulars changed
dot icon02/04/1998
Director's particulars changed
dot icon20/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon23/10/1997
Return made up to 30/09/97; full list of members
dot icon10/09/1997
Secretary's particulars changed
dot icon10/09/1997
Director's particulars changed
dot icon07/05/1997
New secretary appointed
dot icon06/05/1997
New director appointed
dot icon15/10/1996
Return made up to 30/09/96; no change of members
dot icon15/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon05/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon05/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a dormant company made up to 1994-04-30
dot icon12/10/1994
Return made up to 30/09/94; no change of members
dot icon16/12/1993
Accounts for a dormant company made up to 1993-04-30
dot icon16/12/1993
Return made up to 30/09/93; no change of members
dot icon28/10/1992
Return made up to 30/09/92; full list of members
dot icon28/10/1992
Accounts for a dormant company made up to 1992-04-30
dot icon18/05/1992
Accounting reference date notified as 30/04
dot icon15/11/1991
Resolutions
dot icon11/10/1991
New secretary appointed
dot icon11/10/1991
New director appointed
dot icon07/10/1991
Secretary resigned
dot icon07/10/1991
Director resigned
dot icon30/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Bruce Alexander
Director
14/09/2019 - Present
10
Hopkinson, Scott
Director
11/03/2024 - 23/09/2025
89
Shields, Chris
Director
13/10/2020 - 29/04/2025
1
Hankin, Robert
Director
24/05/2019 - Present
1

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CYBIT LIMITED

CYBIT LIMITED is an(a) Active company incorporated on 30/09/1991 with the registered office located at Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ. There are currently 2 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 CYBIT LIMITED?

toggle

CYBIT LIMITED is currently Active. It was registered on 30/09/1991 .

Where is CYBIT LIMITED located?

toggle

CYBIT LIMITED is registered at Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ.

What does CYBIT LIMITED do?

toggle

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

What is the latest filing for CYBIT LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-04-30.