Cybake Limited YORK


Founded in 2014, Cybake, classified under reg no. 08914204 is an active company. Currently registered at King's House YO1 9WP, York the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 7th Apr 2021 Cybake Limited is no longer carrying the name Redblack Software.

At present there are 4 directors in the the firm, namely Martin C., Alexander S. and Mark J. and others. In addition one secretary - Mark J. - is with the company. Currenlty, the firm lists one former director, whose name is Martin C. and who left the the firm on 2 July 2015. In addition, there is one former secretary - Martin C. who worked with the the firm until 9 October 2019.

Cybake Limited Address / Contact

Office Address King's House
Office Address2 12 King Street
Town York
Post code YO1 9WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08914204
Date of Incorporation Thu, 27th Feb 2014
Industry Business and domestic software development
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Martin C.

Position: Director

Appointed: 09 October 2019

Alexander S.

Position: Director

Appointed: 09 October 2019

Mark J.

Position: Secretary

Appointed: 09 October 2019

Mark J.

Position: Director

Appointed: 09 October 2019

Felicia T.

Position: Director

Appointed: 27 February 2014

Martin C.

Position: Secretary

Appointed: 02 July 2015

Resigned: 09 October 2019

Martin C.

Position: Director

Appointed: 27 February 2014

Resigned: 02 July 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Alexander S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Felicia T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander S.

Notified on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Felicia T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Redblack Software April 7, 2021
Tyler Software April 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth926-17 464       
Balance Sheet
Cash Bank In Hand2 428        
Cash Bank On Hand  68722 3205 567118 390272 44193 916172 096
Current Assets93 70670 49651 291256 705206 952312 450481 158313 643464 624
Debtors90 07869 29631 354234 385201 385194 060208 717219 727292 528
Net Assets Liabilities  7 43127 5822008 27224 15316 793128 630
Other Debtors 47 72621 129145 446121 38743 89290 61848 430104 600
Property Plant Equipment    7515 8465 12312 63712 716
Stocks Inventory1 2001 200       
Total Inventories 1 20019 250      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve925-17 465       
Shareholder Funds926-17 464       
Other
Accrued Liabilities Deferred Income 69 23416 986128 939128 422180 065183 271186 458238 029
Accumulated Amortisation Impairment Intangible Assets  3 3336 66610 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment    1161 1342 5315 1318 731
Average Number Employees During Period  110     
Bank Borrowings Overdrafts 11 006 10 046     
Bank Overdrafts 11 006 10 046     
Corporation Tax Payable  11 8694 629     
Creditors 87 96031 27723 01222 98213 1327 959307 085346 308
Creditors Due Within One Year92 78087 960       
Fixed Assets   3 3347515 8465 12312 63712 716
Increase From Amortisation Charge For Year Intangible Assets  3 3333 3333 334    
Increase From Depreciation Charge For Year Property Plant Equipment    1161 0181 3972 6113 600
Intangible Assets  6 6673 334     
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities926-17 46476447 26022 43116 66927 9626 558118 316
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted 1       
Number Shares Issued Fully Paid  132325555
Number Shares Issued Specific Share Issue   32     
Other Remaining Borrowings   23 01215 0235 1735 173  
Other Taxation Social Security Payable 5 454 36 05431 88845 15852 55755 48372 575
Par Value Share 11111111
Prepayments   12 1246 2755 7093 81112 61937 184
Property Plant Equipment Gross Cost    8676 9807 65417 76821 447
Recoverable Value-added Tax  4 831      
Secured Debts 11 006       
Share Capital Allotted Called Up Paid11       
Total Additions Including From Business Combinations Intangible Assets  10 000      
Total Additions Including From Business Combinations Property Plant Equipment    8676 11367410 1563 679
Total Assets Less Current Liabilities926-17 46426 68150 59423 18222 51533 08519 195131 032
Trade Creditors Trade Payables  15613 66210 93619 78522 89422 28035 704
Trade Debtors Trade Receivables 21 5705 39476 81573 723144 459114 288158 678150 744
Additional Provisions Increase From New Provisions Recognised     1 111-1381 429 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 
Disposals Property Plant Equipment       42 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     911911911598
Other Creditors     40 000189 30142 864 
Provisions     1 1119732 4022 402
Provisions For Liabilities Balance Sheet Subtotal     1 1119732 4022 402

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 11th, April 2024
Free Download (3 pages)

Company search

Advertisements