ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cybit Group Limited

Cybit Group Limited is an active company incorporated on 8 November 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Cybit Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11667862
Private limited company
Age
6 years
Incorporated 8 November 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 7 November 2024 (11 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (19 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Equinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
United Kingdom
Same address for the past 6 years
Telephone
0330 1621849
Email
Unreported
Website
People
Officers
13
Shareholders
12
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Mar 1993
Director • Irish • Lives in Northern Ireland • Born in Mar 1977
Director • British • Lives in England • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cybit Limited
Robert Hankin, Mr Bruce Alexander Hall, and 1 more are mutual people.
Active
Cricket Midco 1 Limited
Michael William Coupland and Gregory Marcus Smith are mutual people.
Active
Cricket Midco 2 Limited
Michael William Coupland and Gregory Marcus Smith are mutual people.
Active
Cricket Bidco Limited
Michael William Coupland and Gregory Marcus Smith are mutual people.
Active
Rutland A Topco Limited
Michael William Coupland and Gregory Marcus Smith are mutual people.
Active
Rutland A Midco 1 Limited
Michael William Coupland and Gregory Marcus Smith are mutual people.
Active
Rutland A Midco 2 Limited
Michael William Coupland and Gregory Marcus Smith are mutual people.
Active
Rutland A Bidco Limited
Michael William Coupland and Gregory Marcus Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.69M
Increased by £14K (+1%)
Turnover
£29.83M
Decreased by £1.34M (-4%)
Employees
124
Decreased by 6 (-5%)
Total Assets
£26.67M
Decreased by £5.5M (-17%)
Total Liabilities
-£35.27M
Increased by £1.35M (+4%)
Net Assets
-£8.6M
Decreased by £6.84M (+389%)
Debt Ratio (%)
132%
Increased by 26.78% (+25%)
Latest Activity
Chiltern Capital Nominees (Pixel) Limited (PSC) Details Changed
1 Month Ago on 23 Sep 2025
Scott Hopkinson Resigned
1 Month Ago on 23 Sep 2025
Ben Robinson Resigned
1 Month Ago on 23 Sep 2025
Mr Gregory Marcus Smith Appointed
1 Month Ago on 23 Sep 2025
New Charge Registered
2 Months Ago on 6 Aug 2025
Group Accounts Submitted
3 Months Ago on 21 Jul 2025
Charge Satisfied
4 Months Ago on 23 Jun 2025
Charge Satisfied
4 Months Ago on 23 Jun 2025
Patrick Trainor Resigned
4 Months Ago on 19 Jun 2025
Mr James David Hunnybourne Appointed
6 Months Ago on 29 Apr 2025
Get Credit Report
Discover Cybit Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Chiltern Capital Nominees (Pixel) Limited as a person with significant control on 23 September 2025
Submitted on 26 Sep 2025
Appointment of Mr Gregory Marcus Smith as a director on 23 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Ben Robinson as a director on 23 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Scott Hopkinson as a director on 23 September 2025
Submitted on 25 Sep 2025
Registration of charge 116678620010, created on 6 August 2025
Submitted on 6 Aug 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 21 Jul 2025
Satisfaction of charge 116678620009 in full
Submitted on 23 Jun 2025
Satisfaction of charge 116678620008 in full
Submitted on 23 Jun 2025
Termination of appointment of Patrick Trainor as a director on 19 June 2025
Submitted on 22 Jun 2025
Termination of appointment of Kelly Simkiss as a director on 29 April 2025
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year