UKBizDB.co.uk

CUBIT TECHNOLOGY LIMITED

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

This company is commonly known as Cubit Technology Limited. The company was founded 20 years ago and was given the registration number 05158403. The firm's registered office is in SOUTHEND ON SEA. You can find them at Clarence Street Chambers, 32 Clarence Street, Southend On Sea, Essex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CUBIT TECHNOLOGY LIMITED
Company Number:05158403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Clarence Street Chambers, 32 Clarence Street, Southend On Sea, Essex, SS1 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Director01 April 2016Active
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Director22 June 2004Active
White Cottage, Swan Lane, Sellindge, Ashford, TN25 6EB

Secretary22 June 2004Active
Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD

Secretary22 April 2008Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary21 June 2004Active
White Cottage, Swan Lane, Sellindge, Ashford, TN25 6EB

Director22 June 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director21 June 2004Active

People with Significant Control

Mrs Jamie Marie Whistler
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Daniel Whistler
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Clarence Street Chambers, 32 Clarence Street, Southend On Sea, SS1 1BD
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Incorporation

Memorandum articles.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.