Company NameCybake Limited
Company StatusActive
Company Number08914204
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NamesTyler Software Limited and Redblack Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Felicia Jane Tyler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address120 Fifth Avenue
York
North Yorkshire
YO31 0UW
Director NameMr Martin Coyle
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's House 12 King Street
York
YO1 9WP
Director NameMr Mark Christopher James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing's House 12 King Street
York
YO1 9WP
Director NameMr Alexander Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's House 12 King Street
York
YO1 9WP
Secretary NameMr Mark Christopher James
StatusCurrent
Appointed09 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressKing's House 12 King Street
York
YO1 9WP
Director NameMr Martin Coyle
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bramley Garth
York
YO31 0PQ
Secretary NameMr Martin Coyle
StatusResigned
Appointed02 July 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2019)
RoleCompany Director
Correspondence AddressKing's House 12 King Street
York
YO1 9WP

Contact

Telephone01904 622888
Telephone regionYork

Location

Registered AddressKing's House
12 King Street
York
YO1 9WP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Felicia Jane Tyler
100.00%
Ordinary

Financials

Year2014
Net Worth£926
Cash£2,428
Current Liabilities£92,780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

23 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 November 2019Change of share class name or designation (2 pages)
11 October 2019Appointment of Mr Mark Christopher James as a secretary on 9 October 2019 (2 pages)
10 October 2019Termination of appointment of Martin Coyle as a secretary on 9 October 2019 (1 page)
10 October 2019Appointment of Mr Mark Christopher James as a director on 9 October 2019 (2 pages)
10 October 2019Appointment of Mr Alexander Wright Scott as a director on 9 October 2019 (2 pages)
10 October 2019Appointment of Mr Martin Coyle as a director on 9 October 2019 (2 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2019Change of share class name or designation (2 pages)
12 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
18 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 100
(4 pages)
11 January 2018Memorandum and Articles of Association (34 pages)
11 January 2018Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages)
11 January 2018Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages)
11 January 2018Change of share class name or designation (2 pages)
11 January 2018Change of share class name or designation (2 pages)
11 January 2018Memorandum and Articles of Association (34 pages)
11 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 100
(4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Registered office address changed from King's House 12 King Street York YO1 9WP to King's House 12 King Street York YO1 9WP on 9 March 2016 (1 page)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Registered office address changed from King's House 12 King Street York YO1 9WP to King's House 12 King Street York YO1 9WP on 9 March 2016 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Termination of appointment of Martin Coyle as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Martin Coyle as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Martin Coyle as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Mr Martin Coyle as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Martin Coyle as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Martin Coyle as a secretary on 2 July 2015 (2 pages)
14 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
14 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)