Background WavePink WaveYellow Wave

CYBANETIX LIMITED (10558582)

CYBANETIX LIMITED (10558582) is an active UK company. incorporated on 11 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CYBANETIX LIMITED has been registered for 9 years. Current directors include CALVERT, Nicholas Robert, COZENS, Darren James, ENTICOTT, Kirsty Nichola and 4 others.

Company Number
10558582
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
The Coade Ninth Floor, London, SE11 5EL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CALVERT, Nicholas Robert, COZENS, Darren James, ENTICOTT, Kirsty Nichola, GILLESPIE, Merlin Cameron Chinn Purdie, JAKOBSEN, Martin Baek, KITE, Bradley Derek, ROSE, Sally Ann
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBANETIX LIMITED

CYBANETIX LIMITED is an active company incorporated on 11 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CYBANETIX LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10558582

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Coade Ninth Floor 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

123 Victoria Street London SW1E 6DE England
From: 4 September 2024To: 6 September 2024
The Coade Ninth Floor 98 Vauxhall Walk London SE11 5EL England
From: 23 April 2024To: 4 September 2024
Tintagel House Albert Embankment London SE1 7TY England
From: 19 January 2022To: 23 April 2024
4.10 Tintagel House 92 Albert Embankment London SE1 7TY England
From: 2 December 2020To: 19 January 2022
4.04 Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom
From: 15 November 2018To: 2 December 2020
Thornton House Thornton Road London SW19 4NG England
From: 24 March 2017To: 15 November 2018
27 Southdown Road London SW20 8PT United Kingdom
From: 11 January 2017To: 24 March 2017
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Aug 19
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Loan Secured
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

JAKOBSEN, Martin

Active
98 Vauxhall Walk, LondonSE11 5EL
Secretary
Appointed 11 Jan 2017

CALVERT, Nicholas Robert

Active
98 Vauxhall Walk, LondonSE11 5EL
Born December 1982
Director
Appointed 03 Feb 2026

COZENS, Darren James

Active
98 Vauxhall Walk, LondonSE11 5EL
Born June 1980
Director
Appointed 23 Aug 2024

ENTICOTT, Kirsty Nichola

Active
98 Vauxhall Walk, LondonSE11 5EL
Born January 1989
Director
Appointed 23 Aug 2024

GILLESPIE, Merlin Cameron Chinn Purdie

Active
98 Vauxhall Walk, LondonSE11 5EL
Born November 1981
Director
Appointed 23 Aug 2024

JAKOBSEN, Martin Baek

Active
98 Vauxhall Walk, LondonSE11 5EL
Born January 1982
Director
Appointed 11 Jan 2017

KITE, Bradley Derek

Active
98 Vauxhall Walk, LondonSE11 5EL
Born April 1980
Director
Appointed 23 Aug 2024

ROSE, Sally Ann

Active
98 Vauxhall Walk, LondonSE11 5EL
Born October 1973
Director
Appointed 23 Aug 2024

COWAN, George Mirfin

Resigned
Ninth Floor, LondonSE11 5EL
Born March 1959
Director
Appointed 01 Jun 2023
Resigned 23 Aug 2024

KITE, Bradley Derek

Resigned
Albert Embankment, LondonSE1 7TY
Born April 1980
Director
Appointed 24 Mar 2017
Resigned 08 Aug 2023

LUFF, Martin Richard

Resigned
98 Vauxhall Walk, LondonSE11 5EL
Born September 1977
Director
Appointed 23 Aug 2024
Resigned 03 Feb 2026

SCHOU HOLBOLL, Lasse

Resigned
Ninth Floor, LondonSE11 5EL
Born February 1980
Director
Appointed 11 Sept 2023
Resigned 23 Aug 2024

SKOGLUND, Per

Resigned
Ninth Floor, LondonSE11 5EL
Born September 1976
Director
Appointed 11 Sept 2023
Resigned 23 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
98 Vauxhall Walk, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024

Martin Baek Jakobsen

Ceased
Southdown Road, LondonSW20 8PT
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

105

Change To A Person With Significant Control
14 April 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Resolution
9 September 2024
RESOLUTIONSResolutions
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Change Person Secretary Company With Change Date
9 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Resolution
21 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Resolution
28 February 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Incorporation Company
11 January 2017
NEWINCIncorporation