Cybit Group Limited NEWCASTLE UPON TYNE


Cybit Group Limited is a private limited company located at Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ. Incorporated on 2018-11-08, this 5-year-old company is run by 9 directors and 1 secretary.
Director Scott H., appointed on 03 May 2022. Director Patrick T., appointed on 27 January 2022. Director Kelly S., appointed on 01 October 2021.
Moving on to secretaries, we can mention: Bruce H., appointed on 02 September 2019.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to official information there was a name change on 2022-09-01 and their previous name was Pixel Holdco Limited.
The latest confirmation statement was sent on 2022-11-07 and the deadline for the subsequent filing is 2023-11-21. What is more, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Cybit Group Limited Address / Contact

Office Address Equinox House Silver Fox Way
Office Address2 Cobalt Business Park
Town Newcastle Upon Tyne
Post code NE27 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11667862
Date of Incorporation Thu, 8th Nov 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Scott H.

Position: Director

Appointed: 03 May 2022

Patrick T.

Position: Director

Appointed: 27 January 2022

Kelly S.

Position: Director

Appointed: 01 October 2021

Chris S.

Position: Director

Appointed: 13 October 2020

Ben R.

Position: Director

Appointed: 25 June 2020

Bruce H.

Position: Director

Appointed: 02 September 2019

Bruce H.

Position: Secretary

Appointed: 02 September 2019

Robert H.

Position: Director

Appointed: 24 May 2019

Thomas K.

Position: Director

Appointed: 24 May 2019

Andrew R.

Position: Director

Appointed: 24 May 2019

Andrew S.

Position: Director

Appointed: 29 April 2021

Resigned: 08 January 2024

Andrew S.

Position: Director

Appointed: 24 May 2019

Resigned: 02 July 2020

Mark C.

Position: Director

Appointed: 01 May 2019

Resigned: 25 June 2020

Thomas H.

Position: Director

Appointed: 01 May 2019

Resigned: 16 March 2021

Alexander S.

Position: Director

Appointed: 08 November 2018

Resigned: 01 May 2019

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Chiltern Capital Nominees (Pixel) Limited from London, United Kingdom. This PSC is classified as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Chiltern Capital Nominees (Pixel) Limited

31 Southampton Row, London, WC1B 5HJ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11659333
Notified on 8 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Pixel Holdco September 1, 2022
Moon Holdco May 2, 2019

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 2nd, February 2024
Free Download (41 pages)

Company search