Background WavePink WaveYellow Wave

CYBERQUBE LIMITED (01840463)

CYBERQUBE LIMITED (01840463) is an active UK company. incorporated on 14 August 1984. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 3 other business activities. CYBERQUBE LIMITED has been registered for 41 years. Current directors include GROUT, David Roger, LAPPIN, David Ian.

Company Number
01840463
Status
active
Type
ltd
Incorporated
14 August 1984
Age
41 years
Address
9 Beaumont House, Newcastle Upon Tyne, NE5 1NB
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GROUT, David Roger, LAPPIN, David Ian
SIC Codes
62011, 62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERQUBE LIMITED

CYBERQUBE LIMITED is an active company incorporated on 14 August 1984 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 3 other business activities. CYBERQUBE LIMITED was registered 41 years ago.(SIC: 62011, 62012, 62020, 63110)

Status

active

Active since 41 years ago

Company No

01840463

LTD Company

Age

41 Years

Incorporated 14 August 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

BARCAST INSTALLATIONS LIMITED
From: 14 August 1984To: 19 January 2000
Contact
Address

9 Beaumont House Redburn Road Newcastle Upon Tyne, NE5 1NB,

Previous Addresses

10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England
From: 10 November 2021To: 24 November 2021
10 Redburn Road Newcastle upon Tyne NE5 1NB England
From: 23 September 2021To: 10 November 2021
10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England
From: 23 September 2021To: 23 September 2021
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
From: 1 April 2020To: 23 September 2021
1 Cobden Road Sevenoaks Kent TN13 3UB
From: 28 October 2009To: 1 April 2020
18 Westdown Road London SE6 4RL
From: 14 August 1984To: 28 October 2009
Timeline

3 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Aug 84
Owner Exit
Nov 22
Loan Secured
Feb 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAPPIN, David Ian

Active
Redburn Road, Newcastle Upon TyneNE5 1NB
Secretary
Appointed 21 Dec 2001

GROUT, David Roger

Active
Redburn Road, Newcastle Upon TyneNE5 1NB
Born October 1959
Director
Appointed 01 Apr 2003

LAPPIN, David Ian

Active
Redburn Road, Newcastle Upon TyneNE5 1NB
Born November 1970
Director
Appointed 21 Dec 2001

CHAMP, Shirley Jennifer

Resigned
8 The Green, DartfordDA2 6JR
Secretary
Appointed N/A
Resigned 21 Dec 2001

CHAMP, Shirley Jennifer

Resigned
8 The Green, DartfordDA2 6JR
Born August 1969
Director
Appointed 21 Dec 2001
Resigned 31 Dec 2004

LAPPIN, Ian James

Resigned
24 Downs Valley, LongfieldDA3 7RA
Born January 1951
Director
Appointed N/A
Resigned 21 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Redburn Road, Newcastle Upon TyneNE5 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 29 Nov 2022

Mr David Ian Lappin

Ceased
Redburn Road, Newcastle Upon TyneNE5 1NB
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts Amended With Made Up Date
23 September 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
3 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
22 July 2004
288cChange of Particulars
Legacy
24 June 2004
288cChange of Particulars
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
287Change of Registered Office
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Legacy
24 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 August 1984
NEWINCIncorporation