Cybit North Limited BELFAST


Cybit North started in year 2014 as Private Limited Company with registration number NI626958. The Cybit North company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Belfast at 16 The Innovation Centre. Postal code: BT3 9DT. Since 1st September 2022 Cybit North Limited is no longer carrying the name Cyphra.

The firm has 5 directors, namely Scott H., Bruce H. and Patrick T. and others. Of them, John B., Conrad S. have been with the company the longest, being appointed on 30 September 2014 and Scott H. has been with the company for the least time - from 11 March 2024. As of 26 April 2024, there was 1 ex secretary - John B.. There were no ex directors.

Cybit North Limited Address / Contact

Office Address 16 The Innovation Centre
Office Address2 Queens Road
Town Belfast
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI626958
Date of Incorporation Tue, 30th Sep 2014
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Scott H.

Position: Director

Appointed: 11 March 2024

Bruce H.

Position: Director

Appointed: 25 June 2021

Patrick T.

Position: Director

Appointed: 14 September 2017

John B.

Position: Director

Appointed: 30 September 2014

Conrad S.

Position: Director

Appointed: 30 September 2014

John B.

Position: Secretary

Appointed: 30 September 2014

Resigned: 25 June 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Cybit Group Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Conrad S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cybit Group Limited

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
Notified on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

John B.

Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Conrad S.

Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cyphra September 1, 2022
Adelaide Ia October 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand421 050462 7411 431 768
Current Assets987 6782 245 4442 355 541
Debtors566 6281 513 543887 631
Net Assets Liabilities230 769358 791713 483
Property Plant Equipment26 04257 15734 924
Total Inventories 269 16036 142
Other
Version Production Software  2 022
Accrued Liabilities2 1503 00015 150
Accumulated Amortisation Impairment Intangible Assets312 000390 000390 000
Accumulated Depreciation Impairment Property Plant Equipment19 35836 41865 332
Additions Other Than Through Business Combinations Property Plant Equipment 48 1756 681
Average Number Employees During Period101418
Creditors860 9511 943 8101 670 597
Fixed Assets104 04257 157 
Increase From Amortisation Charge For Year Intangible Assets 78 000 
Increase From Depreciation Charge For Year Property Plant Equipment 17 06028 914
Intangible Assets78 000  
Intangible Assets Gross Cost390 000390 000390 000
Loans From Directors186 000271 614270 583
Net Current Assets Liabilities126 727301 634684 944
Other Creditors432 513645 508882 276
Prepayments Accrued Income6 2505 6255 625
Property Plant Equipment Gross Cost45 40093 575100 256
Taxation Including Deferred Taxation Balance Sheet Subtotal  6 385
Taxation Social Security Payable224 389243 594482 123
Total Assets Less Current Liabilities 358 791719 868
Trade Creditors Trade Payables15 899780 09420 465
Trade Debtors Trade Receivables560 3781 507 918882 006
Work In Progress 269 160 

Company filings

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

Company search