Masternaut Group Holdings Limited LEEDS


Founded in 2009, Masternaut Group Holdings, classified under reg no. 07095782 is an active company. Currently registered at Priory Park Great North Road LS25 3DF, Leeds the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/06/29 Masternaut Group Holdings Limited is no longer carrying the name Cybit Group Holdings.

Currently there are 2 directors in the the firm, namely Gilson R. and Djamel S.. In addition one secretary - Djamel S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Masternaut Group Holdings Limited Address / Contact

Office Address Priory Park Great North Road
Office Address2 Aberford
Town Leeds
Post code LS25 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07095782
Date of Incorporation Fri, 4th Dec 2009
Industry Business and domestic software development
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Gilson R.

Position: Director

Appointed: 09 April 2020

Djamel S.

Position: Director

Appointed: 22 May 2019

Djamel S.

Position: Secretary

Appointed: 01 September 2014

Ralph D.

Position: Director

Appointed: 22 May 2019

Resigned: 01 June 2021

Denis J.

Position: Director

Appointed: 22 May 2019

Resigned: 09 April 2020

Dhruv P.

Position: Director

Appointed: 31 May 2015

Resigned: 19 November 2019

Anthony J.

Position: Director

Appointed: 31 May 2015

Resigned: 22 May 2019

Han S.

Position: Director

Appointed: 17 December 2014

Resigned: 22 May 2019

William M.

Position: Director

Appointed: 17 December 2014

Resigned: 31 May 2015

Timothy N.

Position: Director

Appointed: 01 September 2014

Resigned: 31 May 2015

Deep S.

Position: Director

Appointed: 11 January 2013

Resigned: 28 April 2014

Paul B.

Position: Director

Appointed: 12 March 2012

Resigned: 01 September 2014

Paul B.

Position: Secretary

Appointed: 07 March 2012

Resigned: 01 September 2014

Martin H.

Position: Director

Appointed: 29 April 2010

Resigned: 31 December 2014

William H.

Position: Director

Appointed: 01 April 2010

Resigned: 13 March 2012

Kevin L.

Position: Director

Appointed: 22 January 2010

Resigned: 22 September 2011

Matthew S.

Position: Director

Appointed: 22 January 2010

Resigned: 28 April 2014

Kevin L.

Position: Secretary

Appointed: 22 January 2010

Resigned: 22 September 2011

Neil G.

Position: Director

Appointed: 22 January 2010

Resigned: 03 April 2012

Deep S.

Position: Director

Appointed: 04 December 2009

Resigned: 11 January 2013

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Masternaut Bidco Limited from Marlow, England. The abovementioned PSC is categorised as "a masternaut bidco limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Masternaut Bidco Limited

Masternaut House Oxford Road, Marlow, SL7 2NL, England

Legal authority Private Limited By Shares
Legal form Masternaut Bidco Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 08997563
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cybit Group Holdings June 29, 2012
Cyberspace Bidco March 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities51 12251 139
Other
Accrued Liabilities17 
Accumulated Amortisation Impairment Intangible Assets77 75977 759
Comprehensive Income Expense1117
Current Liabilities17 
Further Item Tax Increase Decrease Component Adjusting Items -3
Intangible Assets Gross Cost 128 898
Intangible Assets Including Right-of-use Assets51 13951 139
Non-current Assets51 13951 139
Number Shares Authorised18 000 00018 000 000
Number Shares Issued Fully Paid18 000 00018 000 000
Operating Profit Loss1117
Other Operating Income56 
Ownership Interest In Subsidiary Percent100100
Par Value Share 0
Profit Loss1117
Profit Loss Before Tax1117
Tax Decrease From Utilisation Tax Losses1 
Tax Expense Credit Applicable Tax Rate23
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 
Total Assets51 13951 139
Total Liabilities17 
Trade Other Payables17 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, October 2023
Free Download (30 pages)

Company search