UKBizDB.co.uk

CUBIKS GROUP LIMITED

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

This company is commonly known as Cubiks Group Limited. The company was founded 20 years ago and was given the registration number 04999756. The firm's registered office is in GUILDFORD. You can find them at Ranger House, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CUBIKS GROUP LIMITED
Company Number:04999756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Secretary16 November 2015Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director28 April 2020Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director22 October 2019Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director22 October 2019Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Secretary10 March 2011Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Secretary19 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 2003Active
Agardsvaengt 11, 4130, Viby Sjaelland, Denmark,

Director02 April 2004Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director22 October 2019Active
5 Willow View, Ware, SG12 9FJ

Director02 April 2004Active
4 Pendleton Close, St Johns, Redhill, RH1 6QY

Director02 April 2004Active
110 Croxted Road, Dulwich, London, SE21 8NR

Director02 April 2004Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director02 April 2004Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director17 December 2020Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director20 March 2007Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director02 April 2004Active
Lilac Tree Cottage, 12 The Moors, Pangbourne, RG8 7LP

Director01 July 2006Active
Warren Pines, Warren Road Coombe, Kingston Upon Thames, KT2 7HN

Director01 January 2006Active
23, Manor Way, Croxley Green, Rickmansworth, WD3 3LU

Director01 January 2006Active
50, Groenewoudsedijk, Utrecht, Netherlands,

Director02 April 2004Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director01 January 2014Active
The Barnyard Gringe Road, West Hendred, Wantage, OX12 8RP

Director02 April 2004Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director01 October 2018Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director19 December 2003Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director19 December 2003Active
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL

Director21 January 2022Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director01 October 2018Active
Ranger House, Walnut Tree Close, Guildford, GU1 4UL

Director01 January 2018Active
Groenewoudsedijk 50, 3525 Bg Utrecht, Netherlands,

Director01 January 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 December 2003Active

People with Significant Control

Psi International Holdings Limited
Notified on:22 October 2019
Status:Active
Country of residence:England
Address:First Floor, Building 1000, Guildford, England, GU2 7YL
Nature of control:
  • Significant influence or control
Ms Tiia Tomband
Notified on:01 October 2018
Status:Active
Date of birth:September 1967
Nationality:Swedish
Address:Ranger House, Guildford, GU1 4UL
Nature of control:
  • Significant influence or control
Mr Nicholas Julian Parfitt
Notified on:01 October 2018
Status:Active
Date of birth:September 1972
Nationality:British
Address:Ranger House, Guildford, GU1 4UL
Nature of control:
  • Significant influence or control
Mr Jouko Van Aggelen
Notified on:01 January 2018
Status:Active
Date of birth:February 1973
Nationality:Dutch
Address:Ranger House, Guildford, GU1 4UL
Nature of control:
  • Significant influence or control
Mr Barry Roger Spence
Notified on:30 June 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Cubiks Group Limited, Ranger House, Guildford, England, GU1 4UL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Martin John Smith
Notified on:30 June 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Cubiks Group Limited, Ranger House, Guildford, England, GU1 4UL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Dingenus Louis Van Zanten
Notified on:30 June 2016
Status:Active
Date of birth:October 1966
Nationality:Dutch
Address:Ranger House, Guildford, GU1 4UL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr David Harley Lawton
Notified on:30 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Ranger House, Guildford, GU1 4UL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Robert Tucker Feltham
Notified on:30 June 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Ranger House, Guildford, GU1 4UL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Jane Margaret Gill
Notified on:30 June 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Ranger House, Guildford, GU1 4UL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-14Address

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

Download
2022-06-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-14Resolution

Resolution.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-26Capital

Capital statement capital company with date currency figure.

Download
2022-04-26Capital

Legacy.

Download
2022-04-26Insolvency

Legacy.

Download
2022-04-26Resolution

Resolution.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person secretary company with change date.

Download
2022-01-31Address

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

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.