CYBIT GROUP LIMITED

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

    Company NameCYBIT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11667862
    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 CYBIT GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CYBIT GROUP LIMITED located?

    Registered Office Address
    Equinox House Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CYBIT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIXEL HOLDCO LIMITEDMay 02, 2019May 02, 2019
    MOON HOLDCO LIMITEDNov 08, 2018Nov 08, 2018

    What are the latest accounts for CYBIT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CYBIT GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for CYBIT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with updates

    5 pagesCS01

    Change of details for Chiltern Capital Nominees (Pixel) Limited as a person with significant control on Sep 23, 2025

    2 pagesPSC05

    Termination of appointment of Scott Hopkinson as a director on Sep 23, 2025

    1 pagesTM01

    Termination of appointment of Ben Robinson as a director on Sep 23, 2025

    1 pagesTM01

    Appointment of Mr Gregory Marcus Smith as a director on Sep 23, 2025

    2 pagesAP01

    Registration of charge 116678620010, created on Aug 06, 2025

    55 pagesMR01

    Group of companies' accounts made up to Apr 30, 2024

    44 pagesAA

    Satisfaction of charge 116678620008 in full

    1 pagesMR04

    Satisfaction of charge 116678620009 in full

    1 pagesMR04

    Termination of appointment of Patrick Trainor as a director on Jun 19, 2025

    1 pagesTM01

    Appointment of Mr James David Hunnybourne as a director on Apr 29, 2025

    2 pagesAP01

    Termination of appointment of Chris Shields as a director on Apr 29, 2025

    1 pagesTM01

    Termination of appointment of Kelly Simkiss as a director on Apr 29, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2024 with updates

    5 pagesCS01

    Termination of appointment of Thomas Gerard Kelly as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Michael William Coupland as a director on Jul 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2023

    41 pagesAA

    Termination of appointment of Andrew Bryant Symmonds as a director on Jan 08, 2024

    1 pagesTM01

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 116678620001 in full

    1 pagesMR04

    Satisfaction of charge 116678620002 in full

    1 pagesMR04

    Satisfaction of charge 116678620005 in full

    1 pagesMR04

    Satisfaction of charge 116678620006 in full

    1 pagesMR04

    Satisfaction of charge 116678620007 in full

    1 pagesMR04

    Group of companies' accounts made up to Apr 30, 2022

    44 pagesAA

    Who are the officers of CYBIT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Bruce Alexander
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Secretary
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    263581330001
    COUPLAND, Michael William
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish319652200001
    HALL, Bruce Alexander
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish263194420001
    HANKIN, Robert
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish258966020001
    HUNNYBOURNE, James David
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish335219620001
    ROBSON, Andrew John
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    United KingdomBritish126813160001
    SMITH, Gregory Marcus
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish337032460001
    CORONATO, Mark
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish254883840001
    HOLROYD, Thomas Arthur
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    United KingdomBritish286651660001
    HOPKINSON, Scott
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    United KingdomBritish215222010001
    KELLY, Thomas Gerard
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandIrish159162570001
    ROBINSON, Ben
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish264264700001
    SHEFFIELD, Alexander Charles Winter
    Southampton Row
    WC1B 5HJ London
    31
    United Kingdom
    Director
    Southampton Row
    WC1B 5HJ London
    31
    United Kingdom
    United KingdomBritish159928590001
    SHIELDS, Chris
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    ScotlandBritish275513080001
    SIMKISS, Kelly
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish288153480001
    SMITH, Andrew John
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    EnglandBritish258966030001
    SYMMONDS, Andrew Bryant
    25 Procter Street
    WC1V 6NY London
    Lion Court
    England
    Director
    25 Procter Street
    WC1V 6NY London
    Lion Court
    England
    EnglandBritish94035050002
    TRAINOR, Patrick
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Director
    Silver Fox Way
    Cobalt Business Park
    NE27 0QJ Newcastle Upon Tyne
    Equinox House
    United Kingdom
    Northern IrelandIrish238385970001

    Who are the persons with significant control of CYBIT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheapside
    EC2V 6EE London
    80
    England
    Nov 08, 2018
    Cheapside
    EC2V 6EE London
    80
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11659333
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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