This company is commonly known as Cubo Innovation Limited. The company was founded 5 years ago and was given the registration number 11474604. The firm's registered office is in WALLINGFORD. You can find them at Wallingford House, 46 High Street, Wallingford, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | CUBO INNOVATION LIMITED |
---|---|---|
Company Number | : | 11474604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Brunel Business Court, Eastern Way, Bury St Edmunds, England, IP32 7AJ | Director | 20 July 2018 | Active |
Unit 10 Brunel Business Court, Eastern Way, Bury St Edmunds, England, IP32 7AJ | Director | 20 July 2018 | Active |
Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB | Secretary | 01 February 2021 | Active |
Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB | Director | 01 April 2020 | Active |
Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB | Director | 20 July 2018 | Active |
Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB | Director | 20 July 2018 | Active |
Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB | Director | 20 July 2018 | Active |
Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB | Director | 20 July 2018 | Active |
Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB | Director | 01 April 2020 | Active |
Urban Foraging Ltd | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10 Brunel Business Court, Eastern Way, Bury St. Edmunds, England, IP32 7AJ |
Nature of control | : |
|
Food Innovation Solutions Ltd | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 193, Carlisle Lane, London, England, SE1 7LH |
Nature of control | : |
|
Mmr Research Worldwide Ltd | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46, High Street, Wallingford, United Kingdom, OX10 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.