UKBizDB.co.uk

CUBIC INVESTMENTS LIMITED

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

This company is commonly known as Cubic Investments Limited. The company was founded 59 years ago and was given the registration number 00839669. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CUBIC INVESTMENTS LIMITED
Company Number:00839669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director21 February 2024Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director-Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director21 February 2024Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director21 February 2024Active
71 Greenarces Hendon Lane, Finchley, London, N3 3SF

Secretary-Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Secretary01 November 1993Active
71 Greenarces Hendon Lane, Finchley, London, N3 3SF

Director-Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director-Active

People with Significant Control

Patricia Rosalind Adler
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
June Valerie Marks
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-11Capital

Capital name of class of shares.

Download
2024-03-11Capital

Capital alter shares subdivision.

Download
2024-03-11Change of constitution

Statement of companys objects.

Download
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-11Resolution

Resolution.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Change account reference date company current extended.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.