CYBERHIVE LTD
Overview
Company Name | CYBERHIVE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03974231 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CYBERHIVE LTD?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is CYBERHIVE LTD located?
Registered Office Address | 2nd Floor Newmarket House Market Street RG14 5DP Newbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CYBERHIVE LTD?
Company Name | From | Until |
---|---|---|
100 PERCENT IT LIMITED | Aug 01, 2000 | Aug 01, 2000 |
SYMBIANT SOLUTIONS LIMITED | Apr 17, 2000 | Apr 17, 2000 |
What are the latest accounts for CYBERHIVE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CYBERHIVE LTD?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for CYBERHIVE LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 11, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Mr David Thomas Blundell on Apr 21, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Alan Graham Platt as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge 039742310001, created on Jun 30, 2023 | 19 pages | MR01 | ||||||||||||||||||||||
Appointment of Mr Andrew Mark Bull Anderson as a director on Jun 22, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Simon Jocelyn Enoch as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||||||||||||||
Certificate of change of name Company name changed 100 percent it LIMITED\certificate issued on 31/01/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Registered office address changed from Wessex House, Oxford Road Newbury Berkshire RG14 1PA to 2nd Floor Newmarket House Market Street Newbury RG14 5DP on Jan 31, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Change of details for Mr David Thomas Blundell as a person with significant control on Dec 06, 2022 | 2 pages | PSC04 | ||||||||||||||||||||||
Confirmation statement made on Jun 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 11, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2021
| 12 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of details for Mr David Thomas Blundell as a person with significant control on Apr 01, 2021 | 2 pages | PSC04 | ||||||||||||||||||||||
Appointment of Mercia Fund Management (Nominees) Limited as a director on Apr 01, 2021 | 2 pages | AP02 | ||||||||||||||||||||||
Who are the officers of CYBERHIVE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUNDELL, Sarah Ruth | Secretary | Oxford Road RG14 1PA Newbury Wessex House United Kingdom | British | 70974660005 | ||||||||||
ANDERSON, Andrew Mark Bull | Director | Newmarket House Market Street RG14 5DP Newbury 2nd Floor England | United Kingdom | British | Company Director | 207891440001 | ||||||||
BLUNDELL, David Thomas | Director | Newmarket House Market Street RG14 5DP Newbury 2nd Floor England | England | British | Managing Director | 69397450005 | ||||||||
BOWCOCK, Matthew Philip | Director | Newmarket House Market Street RG14 5DP Newbury 2nd Floor England | England | British | Investor Director | 72343790006 | ||||||||
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England |
| 136741180001 | ||||||||||
BLUNDELL, David Thomas | Secretary | 51 Coleridge House Churchill Gardens SW1V 3HX London | British | Manager | 69397450001 | |||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
BLUNDELL, Sarah Ruth | Director | Oxford Road RG14 1PA Newbury Wessex House England | England | British | Director Of Operations | 261661890001 | ||||||||
ENOCH, Simon Jocelyn | Director | Oxford Road RG14 1PA Newbury Wessex House England | England | British | Consultant Solicitor | 61314280001 | ||||||||
MIFSUD, Nicholas Thomas | Director | 121 Stanley Hill HP7 9HQ Amersham Buckinghamshire | British | Businessman | 69397440001 | |||||||||
PLATT, Alan Graham | Director | Oxford Road RG14 1PA Newbury Wessex House England | England | British | Director | 188070300001 |
Who are the persons with significant control of CYBERHIVE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Thomas Blundell | Apr 06, 2016 | Newbury Road Eastbury RG17 7JD Hungerford 11 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0