Background WavePink WaveYellow Wave

CYBTECH LIMITED (12478704)

CYBTECH LIMITED (12478704) is an active UK company. incorporated on 24 February 2020. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CYBTECH LIMITED has been registered for 6 years. Current directors include STEVENS, Michael Joseph.

Company Number
12478704
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
23-27 Bolton Street, Chorley, PR7 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
STEVENS, Michael Joseph
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBTECH LIMITED

CYBTECH LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CYBTECH LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

12478704

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

23-27 Bolton Street Chorley, PR7 3AA,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEVENS, Michael Joseph

Active
Wigan Road, ChorleyPR7 6JZ
Born February 1962
Director
Appointed 24 Feb 2020

GOODMAN, Richard Milford

Resigned
Henwood Grove, WaterloovillePO8 0ZE
Born August 1979
Director
Appointed 24 Feb 2020
Resigned 28 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Joseph Stevens

Active
Wigan Road, ChorleyPR7 6JZ
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Bolton Street, ChorleyPR7 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 27 Mar 2025
Parkway, FarehamPO15 7AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Incorporation Company
24 February 2020
NEWINCIncorporation