UKBizDB.co.uk

CUBCALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cubcall Limited. The company was founded 47 years ago and was given the registration number 01262332. The firm's registered office is in LONDON. You can find them at Taylor Wessing Llp, 5 New Street Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CUBCALL LIMITED
Company Number:01262332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1976
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary01 November 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director07 July 2010Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director07 July 2010Active
Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW

Director27 April 1993Active
PO BOX 1800, Dubai, United Arab Emirates,

Director19 July 1993Active
17 Lychet Road, Bromley,

Secretary-Active
Tanglewood 3 Ashurst Drive, Boxhill Road, Tadworth, KT20 7LN

Secretary13 September 2005Active
8 Caves Lane, Bedford, MK40 3DR

Secretary07 June 1996Active
PO BOX A800, Dubai, United Arab Emirates,

Director10 May 1993Active
North Sydmonton House, Ecchinswell, Newbury, RG15 8UL

Director-Active
67 Eccleston Square Mews, London, SW1V 1QN

Director-Active
8, Caves Lane, Bedford, Bedfordshire, United Kingdom, MK40 3DR

Director01 November 2012Active
8 Caves Lane, Bedford, MK40 3DR

Director08 July 1999Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director01 November 2012Active

People with Significant Control

Arlington House Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Incorporation

Memorandum articles.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.