CYBELE SOLUTIONS HOLDINGS LIMITED
Overview
Company Name | CYBELE SOLUTIONS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07665812 |
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 CYBELE SOLUTIONS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CYBELE SOLUTIONS HOLDINGS LIMITED located?
Registered Office Address | Bickerton House Lloyd Drive CH65 9HQ Ellesmere Port |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CYBELE SOLUTIONS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
JCCO 275 LIMITED | Jun 10, 2011 | Jun 10, 2011 |
What are the latest accounts for CYBELE SOLUTIONS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CYBELE SOLUTIONS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2026 |
---|---|
Next Confirmation Statement Due | Jun 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2025 |
Overdue | No |
What are the latest filings for CYBELE SOLUTIONS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Helen Louise Charlesworth as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Alexander Argyle as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Adam Ernest Opperman as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Anthony Hale as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jun 01, 2022
| 8 pages | SH05 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Termination of appointment of Andrew John Scaife as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Robinson as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher David Williams as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Williams as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Appointment of Mr Richard Twigg as a director on Jul 09, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Robert Castleton as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2021 with updates | 8 pages | CS01 | ||||||||||
Who are the officers of CYBELE SOLUTIONS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Ian | Secretary | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | 288677750001 | |||||||||||
ARGYLE, James Alexander | Director | Stockport Exchange 2nd & 3rd Floors SK1 3GG Stockport 2 England | England | British | Accountant | 308240360001 | ||||||||
CHADBOURNE, Nicholas | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | England | British | Company Director | 153169900001 | ||||||||
CHARLESWORTH, Helen Louise | Director | c/o Connells Limited Hockliffe Street LU7 1GN Leighton Buzzard 16-20 England | United Kingdom | British | Chief Executive | 178766060001 | ||||||||
HALE, Nicholas Anthony | Director | 2 Stockport Exchange SK1 3GG Stockport 2nd & 3rd Floors Cheshire England | England | British | Ceo | 189526840003 | ||||||||
TWIGG, Richard John | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | United Kingdom | British | Director | 290309030001 | ||||||||
CLARKSON, Peter David | Secretary | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Lms House Cheshire United Kingdom | British | 162075010001 | ||||||||||
WILLIAMS, Christopher | Secretary | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | 260074070001 | |||||||||||
JC SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 160740680001 | ||||||||||
BLOOD, Michael James | Director | Princess Avenue Didsbury M20 6SE Manchester 9 Greater Manchester United Kingdom | United Kingdom | British | Solicitor | 81944720002 | ||||||||
CASTLETON, Adam Robert | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | United Kingdom | British | Company Director | 68631400004 | ||||||||
CLARKSON, Peter David | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Lms House Cheshire United Kingdom | United Kingdom | British | Company Director | 55983920004 | ||||||||
CRABB, Ian Denis | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | England | British | Company Director | 206094880001 | ||||||||
EMBLEY, Simon David | Director | 3-4 King Square YO1 8ZH York St Trinity House United Kingdom | England | British | Company Director | 71406150003 | ||||||||
KNEE, Andrew Robert | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Lms House Cheshire United Kingdom | United Kingdom | British | Company Director | 83085190001 | ||||||||
LIVESEY, David Christopher | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House England | England | British | Company Director | 160476270001 | ||||||||
LYONS, Alastair David | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House England | United Kingdom | British | Director | 162604010001 | ||||||||
NEWNES, David Julian | Director | 24a Iron Gate DE1 3GP Derby Lsl Property Services Plc Great Britain | England | British | Company Director | 75640120002 | ||||||||
OPPERMAN, Peter Adam Ernest | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | United Kingdom | British | Director | 56715640007 | ||||||||
SCAIFE, Andrew John | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | England | British | Chief Executive | 267773210001 | ||||||||
TUCKER, Sarah Elizabeth | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House England | England | British | Director | 193653550001 | ||||||||
WILLIAMS, Christopher David | Director | Lloyd Drive CH65 9HQ Ellesmere Port Bickerton House | England | British | Company Director | 256250740001 | ||||||||
JC DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 160740670001 |
Who are the persons with significant control of CYBELE SOLUTIONS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Ophelia Bidco Limited | May 25, 2021 | Chester Road Hazel Grove SK7 5NT Stockport Chester House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lsl Property Services Plc | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Connells Limited | Apr 06, 2016 | The Bailey BD23 1DN Skipton The Bailey England | No | ||||||||||
| |||||||||||||
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