CompanyTrack
D

DEALCYBER LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
D

DEALCYBER LIMITED

Other business support service activities n.e.c.

Founded 7 Apr 1998 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 22 May 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £81.59M £14.18M 2024 year on year
Total assets £95.13M £3.91M 2024 year on year
Total Liabilities £13.54M £10.28M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

79 New Oxford Street London WC1A 1DG United Kingdom

Credit Report

Discover DEALCYBER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£81.59M

Increased by £14.18M (+21%)

Total Liabilities

£13.54M

Decreased by £10.28M (-43%)

Turnover

£10.97M

Decreased by £3.66M (-25%)

Employees

N/A

Debt Ratio

14%

Decreased by 12 (-46%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 14 resigned
Status
Ciara Martha LynchDirectorIrishEngland572 Mar 2020Active
Edinburgh Pharmaceutical Industries LimitedCorporate-directorUnited KingdomUnknown2 Mar 2001Active
Edinburgh Pharmaceutical Industries LimitedCorporate-secretaryUnited KingdomUnknown18 Jan 2002Active
Glaxo Group LimitedCorporate-directorUnited KingdomUnknown2 Mar 2001Active

Shareholders

Shareholders (1)

Smithkline Beecham Limited
100.0%
27,537,8395 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Smithkline Beecham Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SMITHKLINE BEECHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLAXOSMITHKLINE FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLAXOSMITHKLINE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GSK PLC united kingdom
DEALCYBER LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-04 with no updatesView(3 pages)
4 Jul 2025OfficersChange to director Mrs Ciara Martha Lynch on 2025-06-27View(2 pages)
22 May 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
17 Sept 2024OfficersChange to director Mrs Ciara Martha Lynch on 2024-09-11View(2 pages)
11 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-04 with no updates

4 Jul 2025 Officers

Change to director Mrs Ciara Martha Lynch on 2025-06-27

22 May 2025 Accounts

Annual accounts made up to 2024-12-31

17 Sept 2024 Officers

Change to director Mrs Ciara Martha Lynch on 2024-09-11

11 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-04 with no updates

6 months ago on 4 Aug 2025

Change to director Mrs Ciara Martha Lynch on 2025-06-27

7 months ago on 4 Jul 2025

Annual accounts made up to 2024-12-31

9 months ago on 22 May 2025

Change to director Mrs Ciara Martha Lynch on 2024-09-11

1 years ago on 17 Sept 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 11 Sept 2024