Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBERHIVE LTD
Company Information for

CYBERHIVE LTD

2ND FLOOR NEWMARKET HOUSE, MARKET STREET, NEWBURY, RG14 5DP,
Company Registration Number
03974231
Private Limited Company
Active

Company Overview

About Cyberhive Ltd
CYBERHIVE LTD was founded on 2000-04-17 and has its registered office in Newbury. The organisation's status is listed as "Active". Cyberhive Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CYBERHIVE LTD
 
Legal Registered Office
2ND FLOOR NEWMARKET HOUSE
MARKET STREET
NEWBURY
RG14 5DP
Other companies in RG14
 
Previous Names
100 PERCENT IT LIMITED31/01/2023
Filing Information
Company Number 03974231
Company ID Number 03974231
Date formed 2000-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752590814  
Last Datalog update: 2023-07-05 16:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBERHIVE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CYBERHIVE LTD
The following companies were found which have the same name as CYBERHIVE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYBERHIVE FOUNDATION 1007 29TH ST STE 202 DES MOINES IA 50311 Active Company formed on the 2016-12-14
CYBERHIVE California Unknown
Cyberhive LLC Maryland Unknown
CYBERHIVE NETWORKING SOLUTIONS, LLC 1510 16TH STREET NE SALEM OR 97301 Active Company formed on the 2020-01-21
CyberHive Group LLC 10971 Puma Run Lone Tree CO 80124 Good Standing Company formed on the 2023-05-02
CYBERHIVE, LLC 1007 29TH ST STE 201 DES MOINES IA 50311 Active Company formed on the 2016-09-23

Company Officers of CYBERHIVE LTD

Current Directors
Officer Role Date Appointed
SARAH RUTH BLUNDELL
Company Secretary 2000-06-22
DAVID THOMAS BLUNDELL
Director 2000-04-17
ALAN GRAHAM PLATT
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS BLUNDELL
Company Secretary 2000-04-17 2000-06-22
NICHOLAS THOMAS MIFSUD
Director 2000-04-17 2000-06-22
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-04-17 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GRAHAM PLATT BRADFORD AND SONS LIMITED Director 2017-08-17 CURRENT 1893-12-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Outstanding Office Manager (Part Time)NewburyA vacancy has arisen for an outstanding office manager in a small but busy IT company in Newbury. The growth of the business and the competing demands on the2016-05-11
Junior System AdministratorNewburyWe offer 28 days per annum holiday allowance including bank holidays. Dynamic Junior System Administrator Required....2016-05-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1124/07/23 STATEMENT OF CAPITAL GBP 18690.19
2023-08-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution exemption from audit<li>Resolution passed adopt articles</ul>
2023-08-08Memorandum articles filed
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 039742310001
2023-06-23APPOINTMENT TERMINATED, DIRECTOR SIMON JOCELYN ENOCH
2023-06-23DIRECTOR APPOINTED MR ANDREW MARK BULL ANDERSON
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Wessex House, Oxford Road Newbury Berkshire RG14 1PA
2023-01-31Company name changed 100 percent it LIMITED\certificate issued on 31/01/23
2022-12-06PSC04Change of details for Mr David Thomas Blundell as a person with significant control on 2022-12-06
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-04-20SH0101/04/21 STATEMENT OF CAPITAL GBP 16009.43
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-06PSC04Change of details for Mr David Thomas Blundell as a person with significant control on 2021-04-01
2021-04-06AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2021-04-01
2021-04-06AP01DIRECTOR APPOINTED MR MATTHEW PHILIP BOWCOCK
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUTH BLUNDELL
2020-12-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CH01Director's details changed for Mr Alan Graham Platt on 2019-08-21
2019-08-21CH03SECRETARY'S DETAILS CHNAGED FOR SARAH RUTH BLUNDELL on 2019-08-21
2019-08-21AP01DIRECTOR APPOINTED MRS SARAH RUTH BLUNDELL
2019-06-27SH0106/04/19 STATEMENT OF CAPITAL GBP 10932.56
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26SH0105/11/18 STATEMENT OF CAPITAL GBP 10832.54
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-02-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-11RES01ADOPT ARTICLES 01/12/2017
2017-12-11RES01ADOPT ARTICLES 01/12/2017
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR ALAN GRAHAM PLATT
2017-09-12PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS BLUNDELL / 06/04/2016
2017-09-12PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS BLUNDELL / 06/04/2016
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-05SH02SUB-DIVISION 31/07/17
2017-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-05SH02SUB-DIVISION 31/07/17
2017-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-11AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-22AR0117/04/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-17AR0117/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0117/04/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08CH03SECRETARY'S DETAILS CHNAGED FOR SARAH RUTH BLUNDELL on 2013-03-01
2012-04-18AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-18CH03SECRETARY'S DETAILS CHNAGED FOR SARAH RUTH RYDER on 2011-06-04
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0117/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BLUNDELL / 09/05/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH RUTH RYDER / 09/05/2011
2011-04-05RES13COMPANY BUSINESS 30/03/2011
2011-04-05RES13COMPANY BUSINESS 30/03/2011
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-04-19AR0117/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BLUNDELL / 17/04/2010
2010-04-09AA30/06/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-08AA30/06/08 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-09AA30/06/07 TOTAL EXEMPTION FULL
2007-04-18363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-11363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-03363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-0888(2)RAD 14/02/01--------- £ SI 500@1=500 £ IC 9500/10000
2001-03-0888(2)RAD 01/09/00--------- £ SI 9499@1=9499 £ IC 1/9500
2001-01-29225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01
2000-07-31CERTNMCOMPANY NAME CHANGED SYMBIANT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/08/00
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288aNEW SECRETARY APPOINTED
2000-07-13288bSECRETARY RESIGNED
2000-04-21288bSECRETARY RESIGNED
2000-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to CYBERHIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYBERHIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CYBERHIVE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBERHIVE LTD

Intangible Assets
Patents
We have not found any records of CYBERHIVE LTD registering or being granted any patents
Domain Names

CYBERHIVE LTD owns 1 domain names.

100PERCENTIT.co.uk  

Trademarks
We have not found any records of CYBERHIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBERHIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CYBERHIVE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CYBERHIVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CYBERHIVE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBERHIVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYBERHIVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.