CompanyTrack
C

CYBANETIX BIDCO LIMITED

Active London

Activities of other holding companies n.e.c.

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

CYBANETIX BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 27 Jun 2024 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 26 Jun 2025
Confirmation Statement Submitted 10 Jun 2025
Net assets £-14.46K
Total assets £0.00
Total Liabilities £25.21M
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Coade Ninth Floor 98 Vauxhall Walk London SE11 5EL England

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2025–2025)

Cash in Bank

£219.20k

Net Assets

-£14.46k

Total Liabilities

£25.21M

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

2 active 2 resigned
Status
Martin Baek JakobsenDirectorDanishUnited Kingdom4423 Aug 2024Active
Sally Ann RoseDirectorBritishEngland5223 Aug 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cybanetix Midco 2 Limited

United Kingdom

Active
Notified 27 Jun 2024
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

CYBANETIX MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CYBANETIX MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CYBANETIX TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
CYBANETIX BIDCO LIMITED Current Company
CYBANETIX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
26 Jun 2025AccountsAnnual accounts made up to 2025-01-31View(7 pages)
10 Jun 2025OfficersTermination of James David Wei Chiang as director on 2025-06-06View(1 page)
10 Jun 2025OfficersTermination of Timothy Michael Dunn as director on 2025-06-06View(1 page)
10 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Jun 2025 Accounts

Annual accounts made up to 2025-01-31

10 Jun 2025 Officers

Termination of James David Wei Chiang as director on 2025-06-06

10 Jun 2025 Officers

Termination of Timothy Michael Dunn as director on 2025-06-06

10 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 30 Sept 2025

Annual accounts made up to 2025-01-31

7 months ago on 26 Jun 2025

Termination of James David Wei Chiang as director on 2025-06-06

8 months ago on 10 Jun 2025

Termination of Timothy Michael Dunn as director on 2025-06-06

8 months ago on 10 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 10 Jun 2025