Background WavePink WaveYellow Wave

CYBERHIVE LTD (03974231)

CYBERHIVE LTD (03974231) is an active UK company. incorporated on 17 April 2000. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. CYBERHIVE LTD has been registered for 25 years. Current directors include ANDERSON, Andrew Mark Bull, BLUNDELL, David Thomas, BLUNDELL, Sarah Ruth and 2 others.

Company Number
03974231
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
2nd Floor Newmarket House, Newbury, RG14 5DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDERSON, Andrew Mark Bull, BLUNDELL, David Thomas, BLUNDELL, Sarah Ruth, BOWCOCK, Matthew Philip, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERHIVE LTD

CYBERHIVE LTD is an active company incorporated on 17 April 2000 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. CYBERHIVE LTD was registered 25 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 25 years ago

Company No

03974231

LTD Company

Age

25 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

100 PERCENT IT LIMITED
From: 1 August 2000To: 31 January 2023
SYMBIANT SOLUTIONS LIMITED
From: 17 April 2000To: 1 August 2000
Contact
Address

2nd Floor Newmarket House Market Street Newbury, RG14 5DP,

Previous Addresses

Wessex House, Oxford Road Newbury Berkshire RG14 1PA
From: 17 April 2000To: 31 January 2023
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Share Issue
Sept 17
Director Joined
Sept 17
Funding Round
Feb 19
Funding Round
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jun 23
Funding Round
Aug 23
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Joined
Oct 25
10
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BLUNDELL, Sarah Ruth

Active
Newmarket House, NewburyRG14 5DP
Secretary
Appointed 22 Jun 2000

ANDERSON, Andrew Mark Bull

Active
Newmarket House, NewburyRG14 5DP
Born January 1963
Director
Appointed 22 Jun 2023

BLUNDELL, David Thomas

Active
Newmarket House, NewburyRG14 5DP
Born January 1978
Director
Appointed 17 Apr 2000

BLUNDELL, Sarah Ruth

Active
Newmarket House, NewburyRG14 5DP
Born November 1977
Director
Appointed 16 Sept 2025

BOWCOCK, Matthew Philip

Active
Newmarket House, NewburyRG14 5DP
Born December 1956
Director
Appointed 01 Apr 2021

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 01 Apr 2021

BLUNDELL, David Thomas

Resigned
51 Coleridge House, LondonSW1V 3HX
Secretary
Appointed 17 Apr 2000
Resigned 22 Jun 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 Apr 2000
Resigned 17 Apr 2000

BLUNDELL, Sarah Ruth

Resigned
Oxford Road, NewburyRG14 1PA
Born November 1977
Director
Appointed 12 Aug 2019
Resigned 01 Apr 2021

ENOCH, Simon Jocelyn

Resigned
Oxford Road, NewburyRG14 1PA
Born June 1959
Director
Appointed 12 Aug 2019
Resigned 22 Jun 2023

MIFSUD, Nicholas Thomas

Resigned
121 Stanley Hill, AmershamHP7 9HQ
Born December 1976
Director
Appointed 17 Apr 2000
Resigned 22 Jun 2000

PLATT, Alan Graham

Resigned
Oxford Road, NewburyRG14 1PA
Born August 1974
Director
Appointed 01 Jul 2017
Resigned 31 Dec 2023

Persons with significant control

1

Mr David Thomas Blundell

Active
Newbury Road, HungerfordRG17 7JD
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 May 2025
CH03Change of Secretary Details
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Appoint Corporate Director Company With Name Date
6 April 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Resolution
11 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Capital Alter Shares Subdivision
5 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Resolution
5 April 2011
RESOLUTIONSResolutions
Resolution
5 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
88(2)R88(2)R
Legacy
8 March 2001
88(2)R88(2)R
Legacy
29 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2000
287Change of Registered Office
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Incorporation Company
17 April 2000
NEWINCIncorporation