CUBITIC LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cubitic Limited. The company was founded 10 years ago and was given the registration number 09187425. The firm's registered office is in LONDON. You can find them at Collingham House 10-12 Gladstone Road, Wimbledon, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Company Information
Name | : | CUBITIC LIMITED |
---|
Company Number | : | 09187425 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 22 August 2014 |
---|
End of financial year | : | 31 August 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 62020 - Information technology consultancy activities
|
---|
Office Address & Contact
Registered Address | : | Collingham House 10-12 Gladstone Road, Wimbledon, London, England, SW19 1QT |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Director | 22 August 2014 | Active |
Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Director | 18 March 2019 | Active |
49, Minniedale, Surbiton, KT5 8DH | Director | 22 August 2014 | Active |
49, Minniedale, Surbiton, KT5 8DH | Director | 22 August 2014 | Active |
People with Significant Control
Mrs Elizma Els |
Notified on | : | 18 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1981 |
---|
Nationality | : | South African |
---|
Country of residence | : | England |
---|
Address | : | Collingham House, 10-12 Gladstone Road, London, England, SW19 1QT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Renjith Reghunathan Nair |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1982 |
---|
Nationality | : | Indian |
---|
Country of residence | : | England |
---|
Address | : | Collingham House, 10-12 Gladstone Road, London, England, SW19 1QT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Ryan Topping |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Collingham House, 10-12 Gladstone Road, London, England, SW19 1QT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Andries Petrus Jacobus Els |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1980 |
---|
Nationality | : | South African |
---|
Address | : | Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)