Cybit Group Limited

DataGardener
live
Medium

Cybit Group Limited

11667862Private Limited With Share Capital

Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE270QJ
Incorporated

08/11/2018

Company Age

7 years

Directors

6

Employees

110

SIC Code

64209

Risk

high risk

Company Overview

Registration, classification & business activity

Cybit Group Limited (11667862) is a private limited with share capital incorporated on 08/11/2018 (7 years old) and registered in newcastle upon tyne, NE270QJ. The company operates under SIC code 64209 and is classified as Medium.

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 08/11/2018
NE270QJ
110 employees

Financial Overview

Total Assets

£24.21M

Liabilities

£37.05M

Net Assets

£-12.84M

Turnover

£25.35M

Cash

£2.54M

Key Metrics

110

Employees

6

Directors

11

Shareholders

Board of Directors

5

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

79
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2025
Accounts With Accounts Type Group
Category:Accounts
Date:21-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Accounts With Accounts Type Group
Category:Accounts
Date:02-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Accounts With Accounts Type Group
Category:Accounts
Date:01-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2022
Resolution
Category:Resolution
Date:23-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2022
Memorandum Articles
Category:Incorporation
Date:05-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2021
Capital Allotment Shares
Category:Capital
Date:28-07-2021
Memorandum Articles
Category:Incorporation
Date:27-07-2021
Resolution
Category:Resolution
Date:27-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:11-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2019
Capital Allotment Shares
Category:Capital
Date:09-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-10-2019
Capital Allotment Shares
Category:Capital
Date:14-06-2019
Capital Allotment Shares
Category:Capital
Date:13-06-2019
Capital Allotment Shares
Category:Capital
Date:12-06-2019
Resolution
Category:Resolution
Date:11-06-2019
Capital Alter Shares Subdivision
Category:Capital
Date:10-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2019
Incorporation Company
Category:Incorporation
Date:08-11-2018

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/01/2027
Filing Date26/03/2026
Latest Accounts30/04/2025

Trading Addresses

Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE270QJRegistered

Contact

08009961833
recruitment@perfect-image.co.uk
cybit.com
Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE270QJ