Company NameMasternaut Group Holdings Limited
DirectorsDjamel Souici and Gilson Rodrigues Santiago Freitas
Company StatusActive
Company Number07095782
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Previous NamesCyberspace Bidco Limited and Cybit Group Holdings Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameDjamel Souici
StatusCurrent
Appointed01 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameDjamel Souici
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed22 May 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameGilson Rodrigues Santiago Freitas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 April 2020(10 years, 4 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Deep Shah
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address100 Pall Mall
4th Floor
London
SW1V 5NQ
Director NameMr Deep Shah
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
4th Floor
London
SW1V 5NQ
Director NameNeil Michael Garfinkel
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2012)
RoleInvestment Banker
Country of ResidenceCalifornia Usa
Correspondence AddressCybit House Kingfisher Way
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FN
Director NameMr Matthew Stephen Spetzler
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2014)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Kevin Brian Lawrence
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCybit House Kingfisher Way
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FN
Secretary NameKevin Lawrence
NationalityBritish
StatusResigned
Appointed22 January 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2011)
RoleCompany Director
Correspondence AddressCybit House Kingfisher Way
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FN
Director NameMr William Patrick Henry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Building 400 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Martin Hiscox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Secretary NamePaul Bosson
StatusResigned
Appointed07 March 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Paul Francis Bosson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Deep Shah
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2014)
RoleProfessional Investor
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Timothy Philip Newbegin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr William Patrick McHale
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2014(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2015)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Han Sikkens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed17 December 2014(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameDhruv Suryakant Parekh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameAnthony Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameRalph Dimenna
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameDenis Francis Marie Joseph Joubrel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2019(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL

Contact

Websitecybit.co.uk

Location

Registered AddressPriory Park Great North Road
Aberford
Leeds
LS25 3DF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishParlington
WardHarewood
Address Matches3 other UK companies use this postal address

Shareholders

67.3m at £1Masternaut Bidco LTD
87.65%
Preference
938m at £0.01Masternaut Bidco LTD
12.21%
Ordinary A Preferred
20.4m at £0.01Masternaut Bidco LTD
0.27%
Ordinary B
1 at £1Masternaut Bidco LTD
0.00%
Incorporator
18m at £0.0001Masternaut Bidco LTD
0.00%
Ordinary C

Financials

Year2014
Turnover£56,256,543
Gross Profit£47,975,673
Net Worth-£90,355,326
Cash£7,246,590
Current Liabilities£131,502,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

18 June 2013Delivered on: 25 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2011Delivered on: 21 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 January 2010Delivered on: 12 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 October 2017Group of companies' accounts made up to 31 December 2016 (62 pages)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 80,947,970.465
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 80,947,970.465
(4 pages)
20 January 2017Confirmation statement made on 3 November 2016 with updates (7 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
26 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 76,800,470.465
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 76,800,470.465
(6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 76,800,470.465
(6 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (59 pages)
22 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 76,800,470.465
(4 pages)
12 June 2015Appointment of Dhruv Suryakant Parekh as a director on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of William Patrick Mchale as a director on 31 May 2015 (1 page)
11 June 2015Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015 (1 page)
11 June 2015Appointment of Mr Anthony David Johnson as a director on 31 May 2015 (2 pages)
11 February 2015Appointment of Han Sikkens as a director on 17 December 2014 (2 pages)
11 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 76,800,470.465
(9 pages)
11 February 2015Appointment of William Patrick Mchale as a director on 17 December 2014 (2 pages)
11 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 76,800,470.465
(9 pages)
11 February 2015Termination of appointment of Martin Hiscox as a director on 31 December 2014 (1 page)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 76,800,470.465
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 76,800,470.465
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 76,800,470.465
(4 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
15 September 2014Termination of appointment of Paul Bosson as a secretary on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Djamel Souici as a secretary on 1 September 2014 (2 pages)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Paul Bosson as a secretary on 1 September 2014 (1 page)
15 September 2014Appointment of Djamel Souici as a secretary on 1 September 2014 (2 pages)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
28 May 2014Termination of appointment of Matthew Spetzler as a director (2 pages)
28 May 2014Termination of appointment of Deep Shah as a director (2 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 68,893,470.47
(9 pages)
31 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 68,893,470.47
(9 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
25 June 2013Registration of charge 070957820003 (81 pages)
15 April 2013Appointment of Mr Deep Shah as a director (2 pages)
21 January 2013Registered office address changed from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 21 January 2013 (1 page)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
11 January 2013Termination of appointment of Deep Shah as a director (1 page)
11 January 2013Director's details changed for Mr Matthew Stephen Spetzler on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Deep Shah on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Deep Shah as a director (1 page)
12 September 2012Group of companies' accounts made up to 31 December 2011 (54 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
29 June 2012Company name changed cybit group holdings LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(5 pages)
29 June 2012Change of name notice (2 pages)
21 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 May 2012Registered office address changed from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England on 9 May 2012 (1 page)
17 April 2012Termination of appointment of Neil Garfinkel as a director (1 page)
29 March 2012Termination of appointment of William Henry as a director (1 page)
29 March 2012Registered office address changed from Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 29 March 2012 (1 page)
12 March 2012Appointment of Mr Paul Francis Bosson as a director (2 pages)
7 March 2012Appointment of Paul Bosson as a secretary (1 page)
22 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
22 November 2011Termination of appointment of Kevin Lawrence as a secretary (1 page)
22 November 2011Termination of appointment of Kevin Lawrence as a director (1 page)
20 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 68,789,601.69
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 68,789,601.69
(4 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (48 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (11 pages)
28 January 2011Appointment of Mr Martin Hiscox as a director (2 pages)
28 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (11 pages)
18 January 2011Group of companies' accounts made up to 31 March 2010 (44 pages)
26 July 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
12 May 2010Appointment of Mr William Patrick Henry as a director (2 pages)
11 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 26,359,379.58
(4 pages)
3 March 2010Appointment of Neil Garfinkel as a director (3 pages)
1 March 2010Company name changed cyberspace bidco LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(4 pages)
1 March 2010Change of name notice (2 pages)
25 February 2010Registered office address changed from 100 Pall Mall 4Th Floor London SW1Y 5NQ United Kingdom on 25 February 2010 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 February 2010Appointment of Kevin Lawrence as a secretary (3 pages)
11 February 2010Appointment of Matthew Spetzler as a director (3 pages)
11 February 2010Appointment of Kevin Lawrence as a director (3 pages)
11 February 2010Appointment of Mr Deep Shah as a director (3 pages)
23 December 2009Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
4 December 2009Incorporation (37 pages)