Cybit North Limited (number NI626958) is a private limited company founded on 2014-09-30 in Northern Ireland. The firm has its registered office at 16 The Innovation Centre, Queens Road, Belfast BT3 9DT. Changed on 2022-09-01, the previous name this company utilized was Cyphra Limited. Cybit North Limited is operating under Standard Industrial Classification code: 62020 - "information technology consultancy activities".

Company details

Name Cybit North Limited
Number NI626958
Date of Incorporation: Tue, 30th Sep 2014
End of financial year: 30 April
Address: 16 The Innovation Centre, Queens Road, Belfast, BT3 9DT
SIC code: 62020 - Information technology consultancy activities

Moving to the 5 directors that can be found in this enterprise, we can name: Scott H. (in the company from 11 March 2024), Bruce H. (appointment date: 25 June 2021), Patrick T. (appointed on 14 September 2017). The Companies House indexes 3 persons of significant control, namely: Cybit Group Limited can be reached at Silver Fox Way, Cobalt Business Park, NE27 0QJ Newcastle Upon Tyne. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. John B. has 1/2 or less of shares, 1/2 or less of voting rights, Conrad S. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-09-30 2019-09-30 2020-09-30
Current Assets 987,678 2,245,444 2,355,541
Fixed Assets 104,042 57,157 -
Total Assets Less Current Liabilities - 358,791 719,868

People with significant control

Cybit Group Limited
25 June 2021
Address Equinox House Silver Fox Way, Cobalt Business Park Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom
Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11667862
Nature of control: 75,01-100% shares
75,01-100% voting rights
John B.
6 April 2016 - 25 June 2021
Nature of control: 25-50% voting rights
25-50% shares
Conrad S.
6 April 2016 - 25 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AP01) New director was appointed on 11th March 2024
filed on: 11th, March 2024 | officers
Free Download (2 pages)