CUBERIM LIMITED

Register to unlock more data on OkredoRegister

CUBERIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01276984

Incorporation date

14/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London, N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1976)
dot icon11/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon20/12/2023
Notification of Barnaby Simon Max Raine as a person with significant control on 2023-12-20
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon22/12/2022
Cessation of Evelyn Raine as a person with significant control on 2022-12-22
dot icon24/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon31/05/2022
Appointment of Mr Henry Barry Raine as a director on 2022-05-24
dot icon31/05/2022
Termination of appointment of Georgina Elizabeth Wiseman as a director on 2022-05-24
dot icon31/05/2022
Appointment of Ms Sarah Anne Bradley as a director on 2022-05-24
dot icon09/05/2022
Termination of appointment of Evelyn Raine as a director on 2022-04-15
dot icon09/05/2022
Termination of appointment of Evelyn Raine as a secretary on 2022-04-15
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/08/2016
Director's details changed for Mrs Georgina Elizabeth Wiseman on 2016-06-01
dot icon04/08/2016
Director's details changed for Mrs Evelyn Raine on 2016-06-01
dot icon04/08/2016
Secretary's details changed for Mrs Evelyn Raine on 2016-06-01
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/07/2016
Second filing of the annual return made up to 2015-07-31
dot icon28/07/2016
Second filing of the annual return made up to 2014-07-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/08/2013
Appointment of Mrs Georgina Elizabeth Wiseman as a director
dot icon06/08/2013
Termination of appointment of Cyril Wiseman as a director
dot icon26/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon02/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/12/2010
Director's details changed for Mrs Evelyn Raine on 2010-12-01
dot icon08/12/2010
Secretary's details changed for Mrs Evelyn Raine on 2010-12-01
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/08/2009
Return made up to 31/07/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Return made up to 31/07/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/03/2007
Registered office changed on 14/03/07 from: hillside house, 2-6 friern park, north finchley, london N12 9BY
dot icon11/08/2006
Return made up to 31/07/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/08/2003
Return made up to 31/07/03; full list of members
dot icon12/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon24/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon21/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon22/08/2000
Return made up to 31/07/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-10-31
dot icon18/08/1999
Return made up to 31/07/99; no change of members
dot icon14/07/1999
Full accounts made up to 1998-10-31
dot icon03/09/1998
Return made up to 31/07/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-10-31
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon22/08/1997
Return made up to 31/07/97; full list of members
dot icon16/08/1996
Return made up to 31/07/96; full list of members
dot icon18/07/1996
Full accounts made up to 1995-10-31
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon09/08/1995
Return made up to 31/07/95; full list of members
dot icon02/08/1994
Return made up to 31/07/94; full list of members
dot icon29/06/1994
Accounts for a small company made up to 1993-10-31
dot icon27/08/1993
Return made up to 31/07/93; full list of members
dot icon29/03/1993
Accounts for a small company made up to 1992-10-31
dot icon31/12/1992
Declaration of satisfaction of mortgage/charge
dot icon21/08/1992
Accounts for a small company made up to 1991-10-31
dot icon21/08/1992
Return made up to 31/07/92; no change of members
dot icon06/11/1991
Accounts for a small company made up to 1990-10-31
dot icon14/08/1991
Return made up to 31/07/91; no change of members
dot icon22/08/1990
Accounts for a small company made up to 1989-10-31
dot icon22/08/1990
Return made up to 31/07/90; full list of members
dot icon31/01/1990
Registered office changed on 31/01/90 from: 995 high rd, london, N12 8QX
dot icon21/11/1989
Return made up to 30/07/89; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-10-31
dot icon13/07/1988
Accounts for a small company made up to 1987-10-31
dot icon13/07/1988
Return made up to 30/04/88; full list of members
dot icon23/08/1987
Registered office changed on 23/08/87 from: walkden house, 3/10 melton st, euston square, london NW1
dot icon17/04/1987
Accounts for a medium company made up to 1986-10-31
dot icon17/04/1987
Return made up to 08/04/87; full list of members
dot icon14/09/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+93.06 % *

* during past year

Cash in Bank

£51,513.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/07/2026
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
2
476.32K
-
0.00
26.68K
-
2022
2
466.26K
-
0.00
51.51K
-
2022
2
466.26K
-
0.00
51.51K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

466.26K £Descended-2.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.51K £Ascended93.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raine, Henry Barry
Director
24/05/2022 - Present
6
Bradley, Sarah Anne
Director
24/05/2022 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUBERIM LIMITED

CUBERIM LIMITED is an(a) Active company incorporated on 14/09/1976 with the registered office located at 35 Ballards Lane, London, N3 1XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBERIM LIMITED?

toggle

CUBERIM LIMITED is currently Active. It was registered on 14/09/1976 .

Where is CUBERIM LIMITED located?

toggle

CUBERIM LIMITED is registered at 35 Ballards Lane, London, N3 1XW.

What does CUBERIM LIMITED do?

toggle

CUBERIM LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CUBERIM LIMITED have?

toggle

CUBERIM LIMITED had 2 employees in 2022.

What is the latest filing for CUBERIM LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-06 with no updates.