CUBITTS KX GROUP LTD

Register to unlock more data on OkredoRegister

CUBITTS KX GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09180837

Incorporation date

19/08/2014

Size

Group

Contacts

Registered address

Registered address

The Brewery Building, 55-61 Brewery Road, London N7 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2014)
dot icon29/08/2025
Termination of appointment of Spencer John Banks Skinner as a director on 2025-08-26
dot icon29/08/2025
Appointment of Mr Tom Edward Curling as a director on 2025-08-26
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon04/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon23/01/2024
Registration of charge 091808370002, created on 2024-01-19
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-18 with updates
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Resolutions
dot icon24/11/2021
Sub-division of shares on 2021-11-11
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon29/06/2021
Registered office address changed from 97 Caledonian Road London N1 9BT England to The Brewery Building, 55-61 Brewery Road London N7 9QH on 2021-06-29
dot icon18/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Resolutions
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon11/05/2021
Appointment of Mr Andrew James Hamilton Purvis as a director on 2020-12-01
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Appointment of Mr Spencer John Banks Skinner as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Janice Tanya Cargo as a director on 2020-12-18
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/04/2020
Registration of charge 091808370001, created on 2020-04-27
dot icon01/04/2020
Change of details for Mr Thomas Edward Broughton as a person with significant control on 2020-04-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon29/03/2019
Termination of appointment of Nicholas John Stowe as a director on 2019-03-29
dot icon04/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Appointment of Mr Nicholas John Stowe as a director on 2018-06-11
dot icon03/09/2018
Confirmation statement made on 2018-08-18 with updates
dot icon03/09/2018
Notification of Active Private Equity Advisory Llp as a person with significant control on 2018-03-14
dot icon27/03/2018
Particulars of variation of rights attached to shares
dot icon27/03/2018
Change of share class name or designation
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon26/03/2018
Appointment of Janice Tanya Cargo as a director on 2018-03-14
dot icon26/03/2018
Resolutions
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon18/08/2017
Director's details changed for Mr Thomas Edward Broughton on 2017-08-11
dot icon03/01/2017
Appointment of Mr Gary Allen Clarke as a director on 2017-01-03
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/07/2016
Registered office address changed from Unit 5 4 Cubitt Street London WC1X 0LR to 97 Caledonian Road London N1 9BT on 2016-07-20
dot icon16/05/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-10-10
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-09-03
dot icon19/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.04M
-
0.00
-
-
2022
0
3.82M
-
0.00
46.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Gary Allen
Director
03/01/2017 - Present
7
Skinner, Spencer John Banks
Director
18/12/2020 - 26/08/2025
27
Broughton, Thomas Edward
Director
19/08/2014 - Present
12
Curling, Tom Edward
Director
26/08/2025 - Present
5
Stowe, Nicholas John
Director
11/06/2018 - 29/03/2019
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBITTS KX GROUP LTD

CUBITTS KX GROUP LTD is an(a) Active company incorporated on 19/08/2014 with the registered office located at The Brewery Building, 55-61 Brewery Road, London N7 9QH. There are currently 4 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 CUBITTS KX GROUP LTD?

toggle

CUBITTS KX GROUP LTD is currently Active. It was registered on 19/08/2014 .

Where is CUBITTS KX GROUP LTD located?

toggle

CUBITTS KX GROUP LTD is registered at The Brewery Building, 55-61 Brewery Road, London N7 9QH.

What does CUBITTS KX GROUP LTD do?

toggle

CUBITTS KX GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUBITTS KX GROUP LTD?

toggle

The latest filing was on 29/08/2025: Termination of appointment of Spencer John Banks Skinner as a director on 2025-08-26.