CompanyTrack
C

CYBELE SOLUTIONS LIMITED

Active Ellesmere Port

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
C

CYBELE SOLUTIONS LIMITED

Activities of other holding companies n.e.c.

Founded 19 Oct 2010 Active Ellesmere Port, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 24 Oct 2025
Net assets £150.11K £0.00 2024 year on year
Total assets £12.35M £1.00M 2024 year on year
Total Liabilities £12.19M £1.00M 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ

Credit Report

Discover CYBELE SOLUTIONS 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

£150.11k

Total Liabilities

£12.19M

Increased by £1.00M (+9%)

Turnover

N/A

Employees

N/A

Debt Ratio

99%

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10,022 Shares £100.22 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Jan 201110,022£100.22£0.01

Officers

Officers

6 active 19 resigned
Status
Helen Louise CharlesworthDirectorBritishUnited Kingdom5312 Feb 2025Active
Ian RobinsonSecretaryUnknownUnknown30 Sept 2021Active
James Alexander ArgyleDirectorBritishUnited Kingdom5119 Apr 2023Active
Nicholas Anthony HaleDirectorBritishEngland501 Dec 2022Active
Nicholas ChadbourneDirectorBritishEngland4828 Sept 2017Active
Richard John TwiggDirectorBritishUnited Kingdom619 Jul 2021Active

Shareholders

Shareholders (3)

Cybele Solutions Holdings Limited
47.6%
5,16229 Oct 2015
Cybele Solutions Holdings Limited
45.7%
4,96029 Oct 2015
Cybele Solutions Holdings Limited
6.6%
72029 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cybele Solutions Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CYBELE SOLUTIONS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PROJECT OPHELIA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
CYBELE SOLUTIONS LIMITED Current Company
LEGAL MARKETING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LMS DIRECT CONVEYANCING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025OfficersAppointment of Mrs Christopher Ashley Rosindale as director on 2025-12-03View(2 pages)
12 Dec 2025OfficersTermination of Helen Louise Charlesworth as director on 2025-12-03View(1 page)
4 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
24 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-19 with no updatesView(3 pages)
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
12 Dec 2025 Officers

Appointment of Mrs Christopher Ashley Rosindale as director on 2025-12-03

12 Dec 2025 Officers

Termination of Helen Louise Charlesworth as director on 2025-12-03

4 Dec 2025 Officers

Change Person Secretary Company With Change Date

24 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-19 with no updates

17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Appointment of Mrs Christopher Ashley Rosindale as director on 2025-12-03

2 months ago on 12 Dec 2025

Termination of Helen Louise Charlesworth as director on 2025-12-03

2 months ago on 12 Dec 2025

Change Person Secretary Company With Change Date

2 months ago on 4 Dec 2025

Confirmation statement made on 2025-10-19 with no updates

3 months ago on 24 Oct 2025

Annual accounts made up to 2024-12-31

7 months ago on 17 Jul 2025