Company NameCybit South Limited
Company StatusActive
Company Number03492999
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bruce Alexander Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMiss Kelly Simkiss
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thatcham Business Village 6 Thatcham Business Vi
Thatcham
Berkshire
RG19 4LW
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(26 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameJohn Edward Heighway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address58 Westwood Road
Tilehurst
Reading
Berkshire
RG31 5PW
Director NameRobert Gerald Samuels
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address1 Pimpernel Place
Thatcham
Berkshire
RG18 4EY
Director NameMr Jonathan Roger Prince
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMr Robert Gerald Samuels
NationalityBritish
StatusResigned
Appointed17 April 1998(3 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameSimon Lee Thake
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressThe Old Almshouse
Stonor
Henley On Thames
Oxfordshire
RG9 6HB
Director NameMr Robert Gerald Samuels
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years after company formation)
Appointment Duration20 years, 1 month (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameHWP Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Secretary NameHWP Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF
Secretary NameNetwork Technology Management Ltd (Corporation)
StatusResigned
Appointed06 July 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2003)
Correspondence AddressThe Penfold Building
Westfield
East Garston
Berkshire
RG17 7HD

Contact

Websitetechnique-ltd.co.uk
Telephone0118 9829244
Telephone regionReading

Location

Registered AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Jonathan Roger Prince
50.00%
Ordinary
50k at £1Robert Gerald Samuels
50.00%
Ordinary

Financials

Year2014
Net Worth£1,092,248
Cash£1,006,944
Current Liabilities£1,215,286

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

11 March 2022Delivered on: 28 March 2022
Persons entitled: Chiltern Capital Nominees (Pixel) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: Toscafund Gp Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 November 2000Delivered on: 10 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
9 January 2019Director's details changed for Mr Robert Gerald Samuels on 7 January 2019 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
19 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
19 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
10 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
10 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
26 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000
(4 pages)
26 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 July 2015Registered office address changed from 6 6 Thatcham Business Village Thatcham Berkshire RG19 4LW England to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 6 6 Thatcham Business Village Thatcham Berkshire RG19 4LW England to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 1-8 Saturn House Calleva Park, Aldermaston Reading Berkshire RG7 8HA to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 1-8 Saturn House Calleva Park, Aldermaston Reading Berkshire RG7 8HA to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 July 2013Director's details changed for Mr Robert Gerald Samuels on 17 June 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert Gerald Samuels on 17 June 2013 (2 pages)
18 July 2013Director's details changed for Mr Jonathan Roger Prince on 21 June 2013 (2 pages)
18 July 2013Secretary's details changed for Mr Robert Gerald Samuels on 17 June 2013 (1 page)
18 July 2013Director's details changed for Mr Jonathan Roger Prince on 21 June 2013 (2 pages)
18 July 2013Secretary's details changed for Mr Robert Gerald Samuels on 17 June 2013 (1 page)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2010Director's details changed for Jonathan Roger Prince on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Robert Gerald Samuels on 19 January 2010 (1 page)
19 January 2010Director's details changed for Jonathan Roger Prince on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Robert Gerald Samuels on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Robert Gerald Samuels on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mr Robert Gerald Samuels on 19 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 February 2008Return made up to 15/01/08; full list of members (3 pages)
7 February 2008Return made up to 15/01/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
10 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
2 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2007Nc inc already adjusted 27/04/07 (1 page)
2 December 2007Nc inc already adjusted 27/04/07 (1 page)
8 November 2007Ad 27/04/07--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
8 November 2007Ad 27/04/07--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2007Memorandum and Articles of Association (15 pages)
18 October 2007Memorandum and Articles of Association (15 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
18 January 2007Return made up to 15/01/07; full list of members (3 pages)
18 January 2007Return made up to 15/01/07; full list of members (3 pages)
6 March 2006Return made up to 15/01/06; full list of members (3 pages)
6 March 2006Return made up to 15/01/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
24 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Full accounts made up to 30 April 2004 (13 pages)
4 January 2005Full accounts made up to 30 April 2004 (13 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
5 December 2003Ad 28/11/03--------- £ si 51@1=51 £ ic 49/100 (2 pages)
5 December 2003Company name changed technique consultancy uk LTD.\certificate issued on 05/12/03 (2 pages)
5 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2003£ ic 100/49 22/10/03 £ sr 51@1=51 (1 page)
7 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
15 July 2003Full accounts made up to 30 April 2003 (12 pages)
9 May 2003Secretary resigned (1 page)
15 April 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2002Secretary's particulars changed (1 page)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 February 2002New director appointed (2 pages)
31 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: c/o grant thornton churchill house chalvey road east slough SL1 2LS (1 page)
28 February 2001Return made up to 15/01/01; full list of members (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
11 January 2001Director resigned (1 page)
7 December 2000Registered office changed on 07/12/00 from: grant thornton international house 7 high street, ealing london W5 5DB (1 page)
10 November 2000Particulars of mortgage/charge (4 pages)
19 May 2000Director resigned (1 page)
3 February 2000Full accounts made up to 30 April 1999 (14 pages)
30 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(8 pages)
15 October 1999Director's particulars changed (1 page)
5 March 1999Ad 27/01/99--------- £ si 24@1=24 £ ic 76/100 (2 pages)
11 February 1999Return made up to 15/01/99; full list of members (6 pages)
11 February 1999Ad 27/01/99--------- £ si 26@1=26 £ ic 25/51 (2 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Ad 27/01/99--------- £ si 25@1=25 £ ic 51/76 (2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
11 February 1999Registered office changed on 11/02/99 from: baydon road lambourn hungerford berkshire RG17 8NU (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Ad 27/01/99--------- £ si 24@1=24 £ ic 1/25 (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 22 kings park road southampton SO15 2UF (1 page)
7 April 1998Company name changed hwp shelfco 140 LIMITED\certificate issued on 08/04/98 (2 pages)
15 January 1998Incorporation (25 pages)