CYBIT SOUTH LIMITED

Register to unlock more data on OkredoRegister

CYBIT SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492999

Incorporation date

15/01/1998

Size

Small

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 15/01/1998)
dot icon04/04/2026
Accounts for a small company made up to 2025-04-30
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon25/09/2025
Termination of appointment of Scott Hopkinson as a director on 2025-09-23
dot icon21/07/2025
Accounts for a small company made up to 2024-04-30
dot icon23/06/2025
Satisfaction of charge 034929990002 in full
dot icon29/04/2025
Termination of appointment of Kelly Simkiss as a director on 2025-04-29
dot icon17/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon11/03/2024
Appointment of Mr Scott Hopkinson as a director on 2024-03-11
dot icon02/02/2024
Accounts for a small company made up to 2023-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon28/01/2023
Confirmation statement made on 2023-01-15 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 icon17/05/2022
Cessation of Robert Gerald Samuels as a person with significant control on 2022-03-11
dot icon28/03/2022
Registration of charge 034929990003, created on 2022-03-11
dot icon21/03/2022
Termination of appointment of Jonathan Roger Prince as a director on 2022-03-11
dot icon21/03/2022
Termination of appointment of Robert Gerald Samuels as a director on 2022-03-11
dot icon21/03/2022
Termination of appointment of Robert Gerald Samuels as a secretary on 2022-03-11
dot icon18/03/2022
Registered office address changed from 6 Thatcham Business Village Thatcham Berkshire RG19 4LW England to Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2022-03-18
dot icon18/03/2022
Appointment of Miss Kelly Simkiss as a director on 2022-03-11
dot icon17/03/2022
Cessation of Jonathan Roger Prince as a person with significant control on 2022-03-11
dot icon17/03/2022
Notification of Pixel Holdco Limited as a person with significant control on 2022-03-11
dot icon17/03/2022
Appointment of Mr Bruce Alexander Hall as a director on 2022-03-11
dot icon14/03/2022
Registration of charge 034929990002, created on 2022-03-11
dot icon27/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/11/2021
Satisfaction of charge 1 in full
dot icon03/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon09/01/2019
Director's details changed for Mr Robert Gerald Samuels on 2019-01-07
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon26/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/07/2015
Registered office address changed from 6 6 Thatcham Business Village Thatcham Berkshire RG19 4LW England to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 2015-07-16
dot icon16/07/2015
Registered office address changed from 1-8 Saturn House Calleva Park, Aldermaston Reading Berkshire RG7 8HA to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 2015-07-16
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Secretary's details changed for Mr Robert Gerald Samuels on 2013-06-17
dot icon18/07/2013
Director's details changed for Mr Robert Gerald Samuels on 2013-06-17
dot icon18/07/2013
Director's details changed for Mr Jonathan Roger Prince on 2013-06-21
dot icon23/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Robert Gerald Samuels on 2010-01-19
dot icon19/01/2010
Secretary's details changed for Robert Gerald Samuels on 2010-01-19
dot icon19/01/2010
Director's details changed for Jonathan Roger Prince on 2010-01-19
dot icon19/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/02/2008
Return made up to 15/01/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/12/2007
Nc inc already adjusted 27/04/07
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon08/11/2007
Ad 27/04/07--------- £ si 99900@1=99900 £ ic 100/100000
dot icon18/10/2007
Memorandum and Articles of Association
dot icon18/10/2007
Resolutions
dot icon26/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon06/03/2006
Return made up to 15/01/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon24/01/2005
Return made up to 15/01/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-04-30
dot icon23/01/2004
Return made up to 15/01/04; full list of members
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Secretary resigned
dot icon10/12/2003
Secretary resigned
dot icon05/12/2003
Certificate of change of name
dot icon05/12/2003
Ad 28/11/03--------- £ si 51@1=51 £ ic 49/100
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
£ ic 100/49 22/10/03 £ sr 51@1=51
dot icon15/07/2003
Full accounts made up to 2003-04-30
dot icon09/05/2003
Secretary resigned
dot icon15/04/2003
Return made up to 15/01/03; full list of members
dot icon29/05/2002
Secretary's particulars changed
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon01/02/2002
New director appointed
dot icon31/01/2002
Return made up to 15/01/02; full list of members
dot icon20/09/2001
New secretary appointed
dot icon28/08/2001
Director resigned
dot icon18/04/2001
Registered office changed on 18/04/01 from: c/o grant thornton churchill house chalvey road east slough SL1 2LS
dot icon28/02/2001
Return made up to 15/01/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon11/01/2001
Director resigned
dot icon07/12/2000
Registered office changed on 07/12/00 from: grant thornton international house 7 high street, ealing london W5 5DB
dot icon10/11/2000
Particulars of mortgage/charge
dot icon19/05/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-04-30
dot icon30/01/2000
Return made up to 15/01/00; full list of members
dot icon15/10/1999
Director's particulars changed
dot icon05/03/1999
Ad 27/01/99--------- £ si 24@1=24 £ ic 76/100
dot icon11/02/1999
Return made up to 15/01/99; full list of members
dot icon11/02/1999
Director's particulars changed
dot icon11/02/1999
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon11/02/1999
Registered office changed on 11/02/99 from: baydon road lambourn hungerford berkshire RG17 8NU
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Ad 27/01/99--------- £ si 25@1=25 £ ic 51/76
dot icon11/02/1999
Ad 27/01/99--------- £ si 26@1=26 £ ic 25/51
dot icon11/02/1999
Ad 27/01/99--------- £ si 24@1=24 £ ic 1/25
dot icon11/02/1999
Resolutions
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New secretary appointed;new director appointed
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
Registered office changed on 08/05/98 from: 22 kings park road southampton SO15 2UF
dot icon07/04/1998
Certificate of change of name
dot icon15/01/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

36
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,389,416.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.16M
-
0.00
1.39M
-
2021
36
1.16M
-
0.00
1.39M
-

Employees

2021

Employees

36 Ascended- *

Net Assets(GBP)

1.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Bruce Alexander
Director
11/03/2022 - Present
10
Hopkinson, Scott
Director
11/03/2024 - 23/09/2025
89
Simkiss, Kelly
Director
11/03/2022 - 29/04/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CYBIT SOUTH LIMITED

CYBIT SOUTH LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBIT SOUTH LIMITED?

toggle

CYBIT SOUTH LIMITED is currently Active. It was registered on 15/01/1998 .

Where is CYBIT SOUTH LIMITED located?

toggle

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

What does CYBIT SOUTH LIMITED do?

toggle

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

How many employees does CYBIT SOUTH LIMITED have?

toggle

CYBIT SOUTH LIMITED had 36 employees in 2021.

What is the latest filing for CYBIT SOUTH LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-04-30.