Warning: file_put_contents(c/ddd9b6ac02c83277c3064b85993660a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cubism Limited, BN1 4EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUBISM LIMITED

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

This company is commonly known as Cubism Limited. The company was founded 20 years ago and was given the registration number 04969473. The firm's registered office is in BRIGHTON. You can find them at C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CUBISM LIMITED
Company Number:04969473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 November 2003
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Jack Straws Castle, London, United Kingdom, NW3 7ES

Secretary19 November 2003Active
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Director18 September 2018Active
3, Jack Straws Castle, London, United Kingdom, NW3 7ES

Director19 November 2003Active
3, Jack Straws Castle, London, United Kingdom, NW3 7ES

Director15 December 2009Active
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

Director18 January 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 November 2003Active
Cubism Law, 116-118, Chancery Lane, London, WC2A 1PP

Director02 February 2010Active
20 Ashmount Road, London, N19 3BJ

Director19 November 2003Active
26 Brookfield Mansions, Highgate West Hill, London, N6 6AT

Director08 September 2009Active
Cubism Law, 116-118 Chancery Lane, London, WC2A 1PP

Director01 January 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 November 2003Active
24 Salisbury Place, London, SW9 6VW

Director12 April 2006Active
1, Plough Place, London, EC4A 1DE

Director05 April 2016Active

People with Significant Control

Mrs Laura Elizabeth Pena
Notified on:27 November 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:3, Jack Straw&Rsquo;S Castle, London, United Kingdom, NW3 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Roman Pena
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:3, Jack Straws Castle, London, United Kingdom, NW3 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2022-10-22Gazette

Gazette dissolved liquidation.

Download
2022-07-22Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-24Insolvency

Liquidation in administration progress report.

Download
2021-08-19Insolvency

Liquidation in administration progress report.

Download
2021-08-13Insolvency

Liquidation in administration extension of period.

Download
2021-08-12Insolvency

Liquidation in administration extension of period.

Download
2021-02-26Insolvency

Liquidation in administration progress report.

Download
2020-09-02Insolvency

Liquidation in administration progress report.

Download
2020-08-07Insolvency

Liquidation in administration extension of period.

Download
2020-02-27Insolvency

Liquidation in administration progress report.

Download
2019-10-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-26Insolvency

Liquidation in administration proposals.

Download
2019-08-09Address

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

Download
2019-08-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital alter shares subdivision.

Download
2018-10-10Capital

Capital name of class of shares.

Download
2018-10-09Resolution

Resolution.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.