Background WavePink WaveYellow Wave

VIATEL CYBER LIMITED (16281403)

VIATEL CYBER LIMITED (16281403) is an active UK company. incorporated on 27 February 2025. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VIATEL CYBER LIMITED has been registered for 1 year. Current directors include BODELS, John William, LAVERTY, Gina, RELLIS, Paul and 1 others.

Company Number
16281403
Status
active
Type
ltd
Incorporated
27 February 2025
Age
1 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BODELS, John William, LAVERTY, Gina, RELLIS, Paul, TRAINOR, Patrick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIATEL CYBER LIMITED

VIATEL CYBER LIMITED is an active company incorporated on 27 February 2025 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VIATEL CYBER LIMITED was registered 1 year ago.(SIC: 62020)

Status

active

Active since 1 years ago

Company No

16281403

LTD Company

Age

1 Years

Incorporated 27 February 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
Period: 27 February 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to N/A

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

CYBIT CYBER LIMITED
From: 27 February 2025To: 22 October 2025
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

3.2 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 27 February 2025To: 8 October 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Oct 25
New Owner
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BODELS, John William

Active
Wenlock Road, LondonN1 7GU
Born December 1965
Director
Appointed 27 Feb 2025

LAVERTY, Gina

Active
Wenlock Road, LondonN1 7GU
Born June 1980
Director
Appointed 19 Jun 2025

RELLIS, Paul

Active
Wenlock Road, LondonN1 7GU
Born April 1967
Director
Appointed 19 Jun 2025

TRAINOR, Patrick

Active
Wenlock Road, LondonN1 7GU
Born March 1977
Director
Appointed 27 Feb 2025

HOPKINSON, Scott

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born August 1974
Director
Appointed 27 Feb 2025
Resigned 19 Jun 2025

Persons with significant control

4

2 Active
2 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 02 Jun 2025
Ceased 02 Jun 2025
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2025

Mr Colm Piercy

Active
Jumeirah Living Marina Gate 3, Dubai
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2025
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025
Ceased 18 Jun 2025
Fundings
Financials
Latest Activities

Filing History

19

Second Filing Cessation Of A Person With Significant Control
14 November 2025
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 October 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Incorporation Company
27 February 2025
NEWINCIncorporation