CUB (UK) LTD

Register to unlock more data on OkredoRegister

CUB (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03759889

Incorporation date

27/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Melbourne Avenue, March PE15 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon10/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon29/03/2022
Director's details changed for Mr Louis Michael Fairfax on 2022-03-29
dot icon29/03/2022
Director's details changed for Ms Jacqueline Clare Fairfax on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Michael Lester Fairfax on 2022-03-29
dot icon29/03/2022
Secretary's details changed for Ms Jacqueline Clare Fairfax on 2022-03-29
dot icon05/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon11/05/2021
Cancellation of shares. Statement of capital on 2021-03-23
dot icon05/03/2021
Change of details for Mr Michael Lester Fairfax as a person with significant control on 2019-02-19
dot icon05/03/2021
Change of details for Mr Louis Michael Fairfax as a person with significant control on 2019-02-19
dot icon05/03/2021
Change of details for Ms Jacqueline Clare Fairfax as a person with significant control on 2019-02-19
dot icon18/02/2021
Notification of Michael Lester Fairfax as a person with significant control on 2019-02-19
dot icon18/02/2021
Notification of Louis Michael Fairfax as a person with significant control on 2019-02-19
dot icon18/02/2021
Notification of Jacqueline Clare Fairfax as a person with significant control on 2019-02-19
dot icon18/02/2021
Withdrawal of a person with significant control statement on 2021-02-18
dot icon01/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/06/2020
Confirmation statement made on 2020-04-27 with updates
dot icon20/09/2019
Cancellation of shares. Statement of capital on 2019-07-26
dot icon20/09/2019
Purchase of own shares.
dot icon20/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Cancellation of shares. Statement of capital on 2019-02-19
dot icon14/03/2019
Purchase of own shares.
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon20/04/2018
Registered office address changed from March Business Centre Dartford Road March Cambridgeshire PE15 8AN to 6 Melbourne Avenue March PE15 0EN on 2018-04-20
dot icon18/09/2017
Registration of charge 037598890001, created on 2017-09-01
dot icon03/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon09/07/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon04/07/2016
Resolutions
dot icon25/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/03/2013
Director's details changed for Mr Louis Michael Fairfax on 2013-03-13
dot icon07/01/2013
Registered office address changed from 17 Taverners Drive Ramsey Huntingdon Cambridgeshire PE26 1SF United Kingdom on 2013-01-07
dot icon12/12/2012
Certificate of change of name
dot icon12/12/2012
Change of name notice
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/05/2012
Registered office address changed from 9-11 March Business Centre Dartford Road March Cambs PE15 8AN on 2012-05-24
dot icon24/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon07/10/2011
Registered office address changed from Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 2011-10-07
dot icon31/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon24/05/2011
Register inspection address has been changed
dot icon08/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/07/2010
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP on 2010-07-19
dot icon19/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/08/2009
Director appointed louis michael fairfax
dot icon29/05/2009
Return made up to 27/04/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2008
Return made up to 27/04/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/05/2007
Return made up to 27/04/07; full list of members
dot icon17/05/2007
Secretary's particulars changed;director's particulars changed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/05/2006
Return made up to 27/04/06; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: 35-37 newarke street leicester leicestershire LE1 5SP
dot icon08/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/05/2005
Return made up to 27/04/05; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/05/2004
Ad 28/04/04--------- £ si 9@1=9 £ ic 3/12
dot icon29/04/2004
Return made up to 27/04/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/07/2003
Return made up to 27/04/03; full list of members
dot icon25/01/2003
Director's particulars changed
dot icon16/06/2002
Return made up to 27/04/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: sheene road gorse hill leicester leicestershire LE4 1BF
dot icon16/10/2001
New director appointed
dot icon10/10/2001
Ad 03/10/01--------- £ si 1@1=1 £ ic 2/3
dot icon02/05/2001
Return made up to 27/04/01; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2000-10-31
dot icon15/05/2000
Return made up to 27/04/00; full list of members
dot icon02/02/2000
Accounts for a dormant company made up to 1999-10-31
dot icon08/11/1999
Registered office changed on 08/11/99 from: unit 11 midway business centre bridge street industrial estate clay cross, chesterfield derbyshire S45 9NU
dot icon20/07/1999
Accounting reference date shortened from 30/04/00 to 31/10/99
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Ad 17/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/1999
Registered office changed on 06/07/99 from: unit 11 midway business centre bridge street industrial estate clay cross chesterfield S45 9NU
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon27/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-6.16 % *

* during past year

Cash in Bank

£220,590.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
314.62K
-
0.00
235.07K
-
2022
12
332.34K
-
0.00
220.59K
-
2022
12
332.34K
-
0.00
220.59K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

332.34K £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.59K £Descended-6.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairfax, Jacqueline Clare
Director
03/10/2001 - Present
2
Fairfax, Michael Lester
Director
17/06/1999 - Present
3
Fairfax, Louis Michael
Director
01/08/2009 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CUB (UK) LTD

CUB (UK) LTD is an(a) Active company incorporated on 27/04/1999 with the registered office located at 6 Melbourne Avenue, March PE15 0EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CUB (UK) LTD?

toggle

CUB (UK) LTD is currently Active. It was registered on 27/04/1999 .

Where is CUB (UK) LTD located?

toggle

CUB (UK) LTD is registered at 6 Melbourne Avenue, March PE15 0EN.

What does CUB (UK) LTD do?

toggle

CUB (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CUB (UK) LTD have?

toggle

CUB (UK) LTD had 12 employees in 2022.

What is the latest filing for CUB (UK) LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-06 with no updates.