Background WavePink WaveYellow Wave

CYBANETIX TOPCO LIMITED (15805895)

CYBANETIX TOPCO LIMITED (15805895) is an active UK company. incorporated on 27 June 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYBANETIX TOPCO LIMITED has been registered for 1 year. Current directors include CHIANG, James David Wei, CHURCH, Simon Timothy, DUNN, Timothy Michael and 2 others.

Company Number
15805895
Status
active
Type
ltd
Incorporated
27 June 2024
Age
1 years
Address
The Coade Ninth Floor, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIANG, James David Wei, CHURCH, Simon Timothy, DUNN, Timothy Michael, JAKOBSEN, Martin Baek, ROSE, Sally Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBANETIX TOPCO LIMITED

CYBANETIX TOPCO LIMITED is an active company incorporated on 27 June 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYBANETIX TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15805895

LTD Company

Age

1 Years

Incorporated 27 June 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 27 June 2024 - 31 January 2025(8 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

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

Previous Addresses

123 Victoria Street London SW1E 6DE United Kingdom
From: 27 June 2024To: 10 June 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Share Issue
Sept 24
Director Joined
May 25
Funding Round
Jun 25
Loan Secured
Jan 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CHIANG, James David Wei

Active
98 Vauxhall Walk, LondonSE11 5EL
Born January 1991
Director
Appointed 27 Jun 2024

CHURCH, Simon Timothy

Active
98 Vauxhall Walk, LondonSE11 5EL
Born February 1966
Director
Appointed 01 Apr 2025

DUNN, Timothy Michael

Active
98 Vauxhall Walk, LondonSE11 5EL
Born October 1973
Director
Appointed 27 Jun 2024

JAKOBSEN, Martin Baek

Active
98 Vauxhall Walk, LondonSE11 5EL
Born January 1982
Director
Appointed 23 Aug 2024

ROSE, Sally Ann

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

Persons with significant control

2

1 Active
1 Ceased
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Aug 2024
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
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
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2024
NEWINCIncorporation