Background WavePink WaveYellow Wave

CYBERTILL GROUP LIMITED (05799849)

CYBERTILL GROUP LIMITED (05799849) is an active UK company. incorporated on 28 April 2006. with registered office in Knowsley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CYBERTILL GROUP LIMITED has been registered for 19 years. Current directors include FELICISSIMO, David, FIROUZABADIAN, Mo.

Company Number
05799849
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
Suite 12 Stanley Grange, Knowsley, L34 4AR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FELICISSIMO, David, FIROUZABADIAN, Mo
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERTILL GROUP LIMITED

CYBERTILL GROUP LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Knowsley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CYBERTILL GROUP LIMITED was registered 19 years ago.(SIC: 62012, 62090)

Status

active

Active since 19 years ago

Company No

05799849

LTD Company

Age

19 Years

Incorporated 28 April 2006

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Suite 12 Stanley Grange Home Farm Court Knowsley, L34 4AR,

Previous Addresses

Clocktower Court Knowsley Park Knowsley Prescot Merseyside L34 4AQ
From: 28 April 2014To: 3 April 2025
2 Dovecot Court Stanley Grange Ormskirt Road Knowsley L34 4AR
From: 28 April 2006To: 28 April 2014
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 10
Director Joined
May 12
Director Left
Sept 13
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Joined
Sept 16
Share Issue
Jan 19
Funding Round
Jan 19
Loan Cleared
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FELICISSIMO, David

Active
Stanley Grange, KnowsleyL34 4AR
Born August 1974
Director
Appointed 25 Jul 2024

FIROUZABADIAN, Mo

Active
Stanley Grange, KnowsleyL34 4AR
Born January 1977
Director
Appointed 25 Jul 2024

WARD, James Patrick

Resigned
46 West Lane, FormbyL37 7BB
Secretary
Appointed 28 Apr 2006
Resigned 25 Jul 2024

BRADSHAW, Michael

Resigned
Heatley Gardens, BoltonBL5 3GM
Born March 1967
Director
Appointed 26 Jun 2009
Resigned 10 Dec 2010

BRISTOW, Geoffrey John

Resigned
Balmes, Barcelona08006
Born December 1964
Director
Appointed 28 Apr 2006
Resigned 26 Jun 2009

FRITH, Susan Claire

Resigned
2 Dovecot Court, KnowsleyL34 4AR
Born June 1956
Director
Appointed 17 May 2012
Resigned 24 Sept 2013

PATHAK, Ashvin Rao

Resigned
Knowsley Park, PrescotL34 4AQ
Born September 1950
Director
Appointed 27 Sept 2016
Resigned 25 Jul 2024

TOMLINSON, Ian

Resigned
Knowsley Park, PrescotL34 4AQ
Born December 1964
Director
Appointed 28 Apr 2006
Resigned 25 Jul 2024

WARD, James Patrick

Resigned
Knowsley Park, PrescotL34 4AQ
Born June 1973
Director
Appointed 16 Aug 2006
Resigned 25 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Valsoft Uk Holdings Limited

Active
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Ian Tomlinson

Ceased
Knowsley Park, PrescotL34 4AQ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024

Merseyside Special Investment Venture Fund3 Lp Acting By Its General Partner Alliance Fund Managers Nominees Limited

Ceased
Dale Street, LiverpoolL2 2PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Auditors Resignation Company
8 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Resolution
17 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Resolution
7 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
2 June 2008
288cChange of Particulars
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
363sAnnual Return (shuttle)
Statement Of Affairs
16 October 2006
SASA
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
88(2)R88(2)R
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
288aAppointment of Director or Secretary
Incorporation Company
28 April 2006
NEWINCIncorporation