CUBIC8 LIMITED

Register to unlock more data on OkredoRegister

CUBIC8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05467563

Incorporation date

31/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Oakleaf Close, Stevenage SG2 9SACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon02/01/2021
Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 2 Oakleaf Close Stevenage SG2 9SA on 2021-01-02
dot icon28/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/07/2018
Notification of Sophie Jane Patel as a person with significant control on 2017-01-01
dot icon06/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon10/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon10/07/2017
Notification of Shamere Patel as a person with significant control on 2017-05-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/02/2016
Current accounting period extended from 2015-12-31 to 2016-05-31
dot icon06/11/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/12/2014
Director's details changed for Mr Shamere Patel on 2014-09-01
dot icon29/12/2014
Secretary's details changed for Mrs Sophie Jane Patel on 2014-09-01
dot icon01/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/08/2014
Registered office address changed from 16 the Hedgerows Stevenage Hertfordshire SG2 7BW to Ground Floor 1 Baker's Row London EC1R 3DB on 2014-08-01
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon08/06/2013
Compulsory strike-off action has been discontinued
dot icon07/06/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon25/01/2013
Appointment of Mrs Sophie Jane Patel as a secretary
dot icon21/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon19/07/2010
Director's details changed for Shamere Patel on 2009-10-01
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon09/07/2009
Return made up to 31/05/09; full list of members
dot icon01/05/2009
Ad 31/12/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/05/2009
Appointment terminated secretary company advisory services LIMITED
dot icon28/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon14/01/2009
Total exemption small company accounts made up to 2007-05-31
dot icon29/09/2008
Return made up to 31/05/08; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: second floor, viking house swallowdale lane hemel hempstead herts HP2 7EA
dot icon03/07/2007
Return made up to 31/05/07; no change of members
dot icon25/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon11/09/2006
Return made up to 31/05/06; full list of members
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned
dot icon31/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
31/05/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shamere
Director
01/06/2005 - Present
9
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/05/2005 - 01/06/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
31/05/2005 - 01/06/2005
41295
COMPANY ADVISORY SERVICES LIMITED
Corporate Secretary
01/06/2005 - 31/03/2009
11
Patel, Sophie Jane
Secretary
25/01/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBIC8 LIMITED

CUBIC8 LIMITED is an(a) Active company incorporated on 31/05/2005 with the registered office located at 2 Oakleaf Close, Stevenage SG2 9SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUBIC8 LIMITED?

toggle

CUBIC8 LIMITED is currently Active. It was registered on 31/05/2005 .

Where is CUBIC8 LIMITED located?

toggle

CUBIC8 LIMITED is registered at 2 Oakleaf Close, Stevenage SG2 9SA.

What does CUBIC8 LIMITED do?

toggle

CUBIC8 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CUBIC8 LIMITED?

toggle

The latest filing was on 14/06/2022: Compulsory strike-off action has been suspended.