This company is commonly known as Cubiks Limited. The company was founded 24 years ago and was given the registration number 03840112. The firm's registered office is in SURREY. You can find them at Ranger House, Walnut Tree Close, Guildford, Surrey, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CUBIKS LIMITED |
---|---|---|
Company Number | : | 03840112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Secretary | 16 November 2015 | Active |
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Director | 28 April 2020 | Active |
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Director | 31 May 2023 | Active |
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Director | 22 October 2019 | Active |
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Director | 16 June 2022 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Secretary | 18 March 2011 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 14 December 1999 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Secretary | 24 August 2004 | Active |
85a Gipsy Hill, London, SE19 1QL | Secretary | 06 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 September 1999 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Director | 22 October 2019 | Active |
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Director | 22 October 2019 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Director | 06 September 2002 | Active |
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Director | 17 December 2020 | Active |
9 Clarendon Road, London, W11 4JA | Director | 14 December 1999 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Director | 01 October 2001 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Director | 06 January 2015 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Director | 01 August 2006 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Director | 04 September 2000 | Active |
First Floor Building 1000, Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL | Director | 21 January 2022 | Active |
Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL | Director | 01 January 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 September 1999 | Active |
Talogy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor Building 1000, Cathedral Square, Guildford, England, GU2 7YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Capital | Capital allotment shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person secretary company with change date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Change of name | Certificate change of name company. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Capital | Capital allotment shares. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Officers | Change person secretary company with change date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.