Get an alert when CYBERTILL GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-05-12 (in 1y)

Last made up 2026-04-28

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£1M

-13.5% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-04-012024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit -£164,695-£164,757
Cash
Total assets less current liabilities £1,215,861£1,051,152
Net assets
Equity £1,380,556£1,215,861£1,051,152
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
James Cowper Kreston Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. CYBERTILL GROUP LIMITED · parent
    1. Cybertill Limited 100% · GB
    2. Cybertill Services Ltd 100% · GB
    3. Cybermall Limited 100% · GB
    4. Cybertill Inc 100% · US
    5. Cybertill Pty Ltd 100% · AU

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 7 resigned

Name Role Appointed Born Nationality
FELICISSIMO, David Director 2024-07-25 Aug 1974 Canadian
FIROUZABADIAN, Mo Director 2024-07-25 Jan 1977 British
Show 7 resigned officers
Name Role Appointed Resigned
WARD, James Patrick Secretary 2006-04-28 2024-07-25
BRADSHAW, Michael Director 2009-06-26 2010-12-10
BRISTOW, Geoffrey John Director 2006-04-28 2009-06-26
FRITH, Susan Claire Director 2012-05-17 2013-09-24
PATHAK, Ashvin Rao Director 2016-09-27 2024-07-25
TOMLINSON, Ian Director 2006-04-28 2024-07-25
WARD, James Patrick Director 2006-08-16 2024-07-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Valsoft Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-25 Active
Mr Ian Tomlinson Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-07-25
Merseyside Special Investment Venture Fund3 Lp Acting By Its General Partner Alliance Fund Managers Nominees Limited Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2024-07-25

Filing timeline

Last 20 of 84 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-24 MA Memorandum articles
  • 2024-08-24 RESOLUTIONS Resolution
Date Type Category Description
2026-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-11 AA accounts Accounts with accounts type group PDF
2025-05-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-03 AD01 address Change registered office address company with date old address new address PDF
2025-01-04 AA accounts Accounts with accounts type group
2024-08-24 MA incorporation Memorandum articles
2024-08-24 RESOLUTIONS resolution Resolution
2024-08-24 SH08 capital Capital name of class of shares
2024-08-19 SH01 capital Capital allotment shares PDF
2024-08-06 AP01 officers Appoint person director company with name date PDF
2024-08-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-05 AP01 officers Appoint person director company with name date PDF
2024-08-05 TM01 officers Termination director company with name termination date PDF
2024-08-05 TM01 officers Termination director company with name termination date PDF
2024-08-05 TM01 officers Termination director company with name termination date PDF
2024-08-05 TM02 officers Termination secretary company with name termination date PDF
2024-07-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page