ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cyberhive Ltd

Cyberhive Ltd is an active company incorporated on 17 April 2000 with the registered office located in Newbury, Berkshire. Cyberhive Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03974231
Private limited company
Age
25 years
Incorporated 17 April 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
2nd Floor Newmarket House
Market Street
Newbury
RG14 5DP
England
Address changed on 31 Jan 2023 (2 years 7 months ago)
Previous address was Wessex House, Oxford Road Newbury Berkshire RG14 1PA
Telephone
01635881881
Email
Available in Endole App
People
Officers
5
Shareholders
26
Controllers (PSC)
1
Director • PSC • Managing Director • British • Lives in UK • Born in Jan 1978
Director • British • Lives in UK • Born in Jan 1963
Director • Investor Director • British • Lives in England • Born in Dec 1956
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cyberowl Limited
Matthew Philip Bowcock and Mercia Fund Management (Nominees) Limited are mutual people.
Active
Warwick Acoustics Limited
Mercia Fund Management (Nominees) Limited is a mutual person.
Active
Strategic Fusion Limited
Matthew Philip Bowcock is a mutual person.
Active
Ton UK Ltd
Mercia Fund Management (Nominees) Limited is a mutual person.
Active
Invincibles Studio Ltd
Mercia Fund Management (Nominees) Limited is a mutual person.
Active
True Position Robotics Limited
Mercia Fund Management (Nominees) Limited is a mutual person.
Active
Irresistible Materials Ltd
Mercia Fund Management (Nominees) Limited is a mutual person.
Active
Netacea Holdings Limited
Mercia Fund Management (Nominees) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£134.48K
Decreased by £46.21K (-26%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 3 (-11%)
Total Assets
£2.73M
Increased by £444.64K (+19%)
Total Liabilities
-£243.69K
Decreased by £114.23K (-32%)
Net Assets
£2.49M
Increased by £558.87K (+29%)
Debt Ratio (%)
9%
Decreased by 6.74% (-43%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Alan Graham Platt Resigned
1 Year 8 Months Ago on 31 Dec 2023
New Charge Registered
2 Years 2 Months Ago on 30 Jun 2023
Mr Andrew Mark Bull Anderson Appointed
2 Years 2 Months Ago on 22 Jun 2023
Simon Jocelyn Enoch Resigned
2 Years 2 Months Ago on 22 Jun 2023
Sarah Ruth Blundell Details Changed
2 Years 7 Months Ago on 23 Jan 2023
Mr David Thomas Blundell Details Changed
4 Years Ago on 21 Apr 2021
Get Credit Report
Discover Cyberhive Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 15 April 2025
Submitted on 20 May 2025
Secretary's details changed for Sarah Ruth Blundell on 23 January 2023
Submitted on 20 May 2025
Statement of capital following an allotment of shares on 22 December 2023
Submitted on 20 May 2025
Statement of capital following an allotment of shares on 3 May 2024
Submitted on 20 May 2025
Statement of capital following an allotment of shares on 19 March 2025
Submitted on 20 May 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 20 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 6 Dec 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 18 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 18 Jan 2024
Director's details changed for Mr David Thomas Blundell on 21 April 2021
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year