CYBERHIVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYBERHIVE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03974231
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CYBERHIVE LTD?

    Previous Company Names
    Company NameFromUntil
    100 PERCENT IT LIMITEDAug 01, 2000Aug 01, 2000
    SYMBIANT SOLUTIONS LIMITEDApr 17, 2000Apr 17, 2000

    What are the latest accounts for CYBERHIVE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CYBERHIVE LTD?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for CYBERHIVE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    13 pagesAA

    Confirmation statement made on Jun 11, 2024 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 18,690.19
    4 pagesSH01

    Director's details changed for Mr David Thomas Blundell on Apr 21, 2021

    2 pagesCH01

    Termination of appointment of Alan Graham Platt as a director on Dec 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 24, 2023

    • Capital: GBP 18,690.19
    4 pagesSH01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 039742310001, created on Jun 30, 2023

    19 pagesMR01

    Appointment of Mr Andrew Mark Bull Anderson as a director on Jun 22, 2023

    2 pagesAP01

    Termination of appointment of Simon Jocelyn Enoch as a director on Jun 22, 2023

    1 pagesTM01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Certificate of change of name

    Company name changed 100 percent it LIMITED\certificate issued on 31/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2023

    RES15

    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 pagesAD01

    Change of details for Mr David Thomas Blundell as a person with significant control on Dec 06, 2022

    2 pagesPSC04

    Confirmation statement made on Jun 11, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Jun 11, 2021 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Apr 01, 2021

    • Capital: GBP 16,009.43
    12 pagesSH01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Mr David Thomas Blundell as a person with significant control on Apr 01, 2021

    2 pagesPSC04

    Appointment of Mercia Fund Management (Nominees) Limited as a director on Apr 01, 2021

    2 pagesAP02

    Who are the officers of CYBERHIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLUNDELL, Sarah Ruth
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    United Kingdom
    Secretary
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    United Kingdom
    British70974660005
    ANDERSON, Andrew Mark Bull
    Newmarket House
    Market Street
    RG14 5DP Newbury
    2nd Floor
    England
    Director
    Newmarket House
    Market Street
    RG14 5DP Newbury
    2nd Floor
    England
    United KingdomBritishCompany Director207891440001
    BLUNDELL, David Thomas
    Newmarket House
    Market Street
    RG14 5DP Newbury
    2nd Floor
    England
    Director
    Newmarket House
    Market Street
    RG14 5DP Newbury
    2nd Floor
    England
    EnglandBritishManaging Director69397450005
    BOWCOCK, Matthew Philip
    Newmarket House
    Market Street
    RG14 5DP Newbury
    2nd Floor
    England
    Director
    Newmarket House
    Market Street
    RG14 5DP Newbury
    2nd Floor
    England
    EnglandBritishInvestor Director72343790006
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Identification TypeUK Limited Company
    Registration Number06813379
    136741180001
    BLUNDELL, David Thomas
    51 Coleridge House
    Churchill Gardens
    SW1V 3HX London
    Secretary
    51 Coleridge House
    Churchill Gardens
    SW1V 3HX London
    BritishManager69397450001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BLUNDELL, Sarah Ruth
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    England
    Director
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    England
    EnglandBritishDirector Of Operations261661890001
    ENOCH, Simon Jocelyn
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    England
    Director
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    England
    EnglandBritishConsultant Solicitor61314280001
    MIFSUD, Nicholas Thomas
    121 Stanley Hill
    HP7 9HQ Amersham
    Buckinghamshire
    Director
    121 Stanley Hill
    HP7 9HQ Amersham
    Buckinghamshire
    BritishBusinessman69397440001
    PLATT, Alan Graham
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    England
    Director
    Oxford Road
    RG14 1PA Newbury
    Wessex House
    England
    EnglandBritishDirector188070300001

    Who are the persons with significant control of CYBERHIVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Thomas Blundell
    Newbury Road
    Eastbury
    RG17 7JD Hungerford
    11
    England
    Apr 06, 2016
    Newbury Road
    Eastbury
    RG17 7JD Hungerford
    11
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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