Background WavePink WaveYellow Wave

CYBIT NORTH LIMITED (NI626958)

CYBIT NORTH LIMITED (NI626958) is an active UK company. incorporated on 30 September 2014. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CYBIT NORTH LIMITED has been registered for 11 years. Current directors include HALL, Bruce Alexander.

Company Number
NI626958
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
16 The Innovation Centre, Belfast, BT3 9DT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HALL, Bruce Alexander
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBIT NORTH LIMITED

CYBIT NORTH LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CYBIT NORTH LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

NI626958

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CYPHRA LIMITED
From: 30 October 2014To: 1 September 2022
ADELAIDE IA LIMITED
From: 30 September 2014To: 30 October 2014
Contact
Address

16 The Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE
From: 30 September 2014To: 3 November 2021
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Director Joined
Sept 17
Capital Reduction
Nov 19
Funding Round
Nov 19
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Share Issue
Jul 21
Share Buyback
Aug 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Mar 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Sept 25
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HALL, Bruce Alexander

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 25 Jun 2021

BODELS, John

Resigned
Channel Wharf, BelfastBT3 9DE
Secretary
Appointed 30 Sept 2014
Resigned 25 Jun 2021

BODELS, John William

Resigned
Queens Road, BelfastBT3 9DT
Born December 1965
Director
Appointed 30 Sept 2014
Resigned 19 Jun 2025

HOPKINSON, Scott

Resigned
Queens Road, BelfastBT3 9DT
Born August 1974
Director
Appointed 11 Mar 2024
Resigned 23 Sept 2025

SIMPSON, Conrad

Resigned
Queens Road, BelfastBT3 9DT
Born March 1962
Director
Appointed 30 Sept 2014
Resigned 19 Jun 2025

TRAINOR, Patrick

Resigned
Queens Road, BelfastBT3 9DT
Born March 1977
Director
Appointed 14 Sept 2017
Resigned 19 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021

Mr Conrad Simpson

Ceased
Channel Wharf, BelfastBT3 9DE
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021

Mr John William Bodels

Ceased
Channel Wharf, BelfastBT3 9DE
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 August 2021
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
22 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
22 July 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 July 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
11 November 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2014
RESOLUTIONSResolutions
Incorporation Company
30 September 2014
NEWINCIncorporation