CYBELE SOLUTIONS HOLDINGS LIMITED

CYBELE SOLUTIONS HOLDINGS LIMITED

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

    Company NameCYBELE SOLUTIONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07665812
    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 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 AddressNo

    What were the previous names of CYBELE SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCCO 275 LIMITEDJun 10, 2011Jun 10, 2011

    What are the latest accounts for CYBELE SOLUTIONS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CYBELE SOLUTIONS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for CYBELE SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Louise Charlesworth as a director on Feb 12, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Alexander Argyle as a director on Apr 19, 2023

    2 pagesAP01

    Termination of appointment of Peter Adam Ernest Opperman as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Anthony Hale as a director on Dec 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 10, 2022 with updates

    4 pagesCS01

    Statement of capital on Jun 01, 2022

    • Capital: GBP 109.04
    8 pagesSH05

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 0.18
    2 pagesSH04

    Termination of appointment of Andrew John Scaife as a director on Jan 13, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 0.24
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2021Clarification HMRC confirmation duty paid

    Appointment of Mr Ian Robinson as a secretary on Sep 30, 2021

    2 pagesAP03

    Termination of appointment of Christopher David Williams as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Christopher Williams as a secretary on Sep 30, 2021

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Appointment of Mr Richard Twigg as a director on Jul 09, 2021

    2 pagesAP01

    Termination of appointment of Adam Robert Castleton as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on Jun 10, 2021 with updates

    8 pagesCS01

    Who are the officers of CYBELE SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Ian
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Secretary
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    288677750001
    ARGYLE, James Alexander
    Stockport Exchange
    2nd & 3rd Floors
    SK1 3GG Stockport
    2
    England
    Director
    Stockport Exchange
    2nd & 3rd Floors
    SK1 3GG Stockport
    2
    England
    EnglandBritishAccountant308240360001
    CHADBOURNE, Nicholas
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    EnglandBritishCompany Director153169900001
    CHARLESWORTH, Helen Louise
    c/o Connells Limited
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    16-20
    England
    Director
    c/o Connells Limited
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    16-20
    England
    United KingdomBritishChief Executive178766060001
    HALE, Nicholas Anthony
    2 Stockport Exchange
    SK1 3GG Stockport
    2nd & 3rd Floors
    Cheshire
    England
    Director
    2 Stockport Exchange
    SK1 3GG Stockport
    2nd & 3rd Floors
    Cheshire
    England
    EnglandBritishCeo189526840003
    TWIGG, Richard John
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    United KingdomBritishDirector290309030001
    CLARKSON, Peter David
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Lms House
    Cheshire
    United Kingdom
    Secretary
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Lms House
    Cheshire
    United Kingdom
    British162075010001
    WILLIAMS, Christopher
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Secretary
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    260074070001
    JC SECRETARIES LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Secretary
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4600034
    160740680001
    BLOOD, Michael James
    Princess Avenue
    Didsbury
    M20 6SE Manchester
    9
    Greater Manchester
    United Kingdom
    Director
    Princess Avenue
    Didsbury
    M20 6SE Manchester
    9
    Greater Manchester
    United Kingdom
    United KingdomBritishSolicitor81944720002
    CASTLETON, Adam Robert
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    United KingdomBritishCompany Director68631400004
    CLARKSON, Peter David
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Lms House
    Cheshire
    United Kingdom
    Director
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Lms House
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director55983920004
    CRABB, Ian Denis
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    EnglandBritishCompany Director206094880001
    EMBLEY, Simon David
    3-4 King Square
    YO1 8ZH York
    St Trinity House
    United Kingdom
    Director
    3-4 King Square
    YO1 8ZH York
    St Trinity House
    United Kingdom
    EnglandBritishCompany Director71406150003
    KNEE, Andrew Robert
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Lms House
    Cheshire
    United Kingdom
    Director
    Lloyd Drive
    Cheshire Oaks Business Park
    CH65 9HQ Ellesmere Port
    Lms House
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director83085190001
    LIVESEY, David Christopher
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    England
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    England
    EnglandBritishCompany Director160476270001
    LYONS, Alastair David
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    England
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    England
    United KingdomBritishDirector162604010001
    NEWNES, David Julian
    24a Iron Gate
    DE1 3GP Derby
    Lsl Property Services Plc
    Great Britain
    Director
    24a Iron Gate
    DE1 3GP Derby
    Lsl Property Services Plc
    Great Britain
    EnglandBritishCompany Director75640120002
    OPPERMAN, Peter Adam Ernest
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    United KingdomBritishDirector56715640007
    SCAIFE, Andrew John
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    EnglandBritishChief Executive267773210001
    TUCKER, Sarah Elizabeth
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    England
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    England
    EnglandBritishDirector193653550001
    WILLIAMS, Christopher David
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    Director
    Lloyd Drive
    CH65 9HQ Ellesmere Port
    Bickerton House
    EnglandBritishCompany Director256250740001
    JC DIRECTORS LIMITED
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Director
    55 King Street
    M2 4LQ Manchester
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4600195
    160740670001

    Who are the persons with significant control of CYBELE SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Ophelia Bidco Limited
    Chester Road
    Hazel Grove
    SK7 5NT Stockport
    Chester House
    England
    May 25, 2021
    Chester Road
    Hazel Grove
    SK7 5NT Stockport
    Chester House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number11850420
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lsl Property Services Plc
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityGoverned By Law In England & Wales
    Place RegisteredRegistrar Of Companies
    Registration Number05114014
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Connells Limited
    The Bailey
    BD23 1DN Skipton
    The Bailey
    England
    Apr 06, 2016
    The Bailey
    BD23 1DN Skipton
    The Bailey
    England
    No
    Legal FormPrivate Limited Company.
    Country RegisteredEngland And Wales
    Legal AuthorityGoverned By The Law In England And Wales.
    Place RegisteredRegistrar Of Companies
    Registration Number03187394
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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