CUPBOND LIMITED

Register to unlock more data on OkredoRegister

CUPBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01448559

Incorporation date

14/09/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon29/01/2026
Final Gazette dissolved following liquidation
dot icon29/10/2025
Return of final meeting in a members' voluntary winding up
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Appointment of a voluntary liquidator
dot icon05/10/2024
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-10-05
dot icon05/10/2024
Declaration of solvency
dot icon08/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Director's details changed for Mr Clive Jonathan Thomas on 2023-12-01
dot icon01/12/2023
Director's details changed for Caroline Julie Thomas on 2023-12-01
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon23/05/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2022-05-23
dot icon13/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon27/07/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Satisfaction of charge 31 in full
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon01/02/2021
Change of details for Christopher John Thomas as a person with significant control on 2020-03-21
dot icon01/02/2021
Secretary's details changed for Mr Christopher John Thomas on 2020-03-21
dot icon01/02/2021
Director's details changed for Mr Christopher John Thomas on 2020-03-21
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon07/01/2019
Change of details for Mr Clive Jonathan Thomas as a person with significant control on 2019-01-03
dot icon07/01/2019
Change of details for Mr Christopher John Thomas as a person with significant control on 2019-01-03
dot icon07/01/2019
Change of details for Caroline Julie Thomas as a person with significant control on 2019-01-03
dot icon03/01/2019
Secretary's details changed for Mr Christopher John Thomas on 2019-01-02
dot icon03/01/2019
Director's details changed for Mr Christopher John Thomas on 2019-01-02
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon08/01/2018
Director's details changed for Mr Christopher John Thomas on 2017-10-14
dot icon08/01/2018
Secretary's details changed for Mr Christopher John Thomas on 2017-10-14
dot icon08/01/2018
Change of details for Mr Christopher John Thomas as a person with significant control on 2017-10-14
dot icon20/09/2017
Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-09-20
dot icon07/04/2017
Director's details changed for Mr Christopher John Thomas on 2017-03-13
dot icon07/04/2017
Secretary's details changed for Mr Christopher John Thomas on 2017-03-13
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon16/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon15/01/2014
Director's details changed for Clive Jonathan Thomas on 2013-12-01
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Janice Thomas as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 31
dot icon04/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon08/01/2010
Director's details changed for Janice Barbara Thomas on 2010-01-08
dot icon08/01/2010
Director's details changed for Christopher John Thomas on 2010-01-08
dot icon08/01/2010
Director's details changed for Clive Jonathan Thomas on 2010-01-08
dot icon08/01/2010
Director's details changed for Caroline Julie Thomas on 2010-01-08
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 28/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / clive thomas / 30/11/2008
dot icon24/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2008
Return made up to 28/12/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 28/12/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director's particulars changed
dot icon02/02/2006
Director's particulars changed
dot icon01/02/2006
Return made up to 28/12/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 28/12/04; full list of members
dot icon16/06/2004
Return made up to 28/12/03; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/03/2004
Registered office changed on 04/03/04 from: monkton house 124 high street ramsgate kent CT11 9UA
dot icon28/01/2004
New director appointed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Return made up to 28/12/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 28/12/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/01/2001
Return made up to 28/12/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/12/1999
Return made up to 28/12/99; full list of members
dot icon22/07/1999
Registered office changed on 22/07/99 from: 7 warre avenue ramsgate kent CT11 0HD
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/01/1999
Return made up to 28/12/98; full list of members
dot icon11/08/1998
Particulars of mortgage/charge
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
Secretary resigned
dot icon04/02/1998
Return made up to 28/12/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
Director resigned
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
Return made up to 28/12/96; no change of members
dot icon09/11/1996
Particulars of mortgage/charge
dot icon09/11/1996
Particulars of mortgage/charge
dot icon01/08/1996
Particulars of mortgage/charge
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Return made up to 28/12/95; full list of members
dot icon04/05/1995
New secretary appointed;new director appointed
dot icon28/04/1995
Secretary resigned;director resigned;new director appointed
dot icon28/04/1995
Director resigned;new director appointed
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon23/01/1995
Return made up to 28/12/94; no change of members
dot icon18/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon12/03/1994
Particulars of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Return made up to 28/12/93; no change of members
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon29/07/1993
Particulars of mortgage/charge
dot icon17/02/1993
Particulars of mortgage/charge
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
Return made up to 28/12/92; full list of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Return made up to 28/12/91; no change of members
dot icon28/12/1991
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon07/02/1991
Particulars of mortgage/charge
dot icon07/02/1991
Particulars of mortgage/charge
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Return made up to 28/12/90; no change of members
dot icon21/12/1990
Particulars of mortgage/charge
dot icon21/12/1990
Particulars of mortgage/charge
dot icon01/12/1989
Return made up to 01/10/89; full list of members
dot icon01/12/1989
Return made up to 31/12/88; full list of members
dot icon14/11/1989
Full accounts made up to 1989-03-31
dot icon14/11/1989
Full accounts made up to 1988-03-31
dot icon30/03/1989
Accounting reference date shortened from 01/01 to 31/03
dot icon22/12/1988
Particulars of mortgage/charge
dot icon24/08/1988
Return made up to 31/12/87; full list of members
dot icon14/07/1988
Particulars of mortgage/charge
dot icon20/06/1988
Accounts made up to 1987-01-01
dot icon20/06/1988
Accounts made up to 1986-01-01
dot icon20/06/1988
Accounts made up to 1985-01-01
dot icon10/06/1988
First gazette
dot icon25/11/1987
Particulars of mortgage/charge
dot icon04/06/1987
Return made up to 26/12/86; full list of members
dot icon21/03/1987
Particulars of mortgage/charge
dot icon21/03/1987
Particulars of mortgage/charge
dot icon20/03/1987
Particulars of mortgage/charge
dot icon20/03/1987
Particulars of mortgage/charge
dot icon19/01/1987
Particulars of mortgage/charge
dot icon18/12/1986
Return made up to 31/12/85; full list of members
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
31/03/2023
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
242.96K
-
0.00
235.51K
-
2022
3
228.07K
-
0.00
207.52K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Clive Jonathan
Director
14/03/1995 - Present
2
Thomas, Caroline Julie
Director
14/03/1995 - Present
-
Thomas, Janice Barbara
Director
01/01/2004 - 22/05/2011
-
Bowden, Mary Barbara
Secretary
01/10/1994 - 01/10/1994
-
Bowden, Mary Barbara
Director
01/10/1994 - 01/10/1994
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUPBOND LIMITED

CUPBOND LIMITED is an(a) Dissolved company incorporated on 14/09/1979 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 CUPBOND LIMITED?

toggle

CUPBOND LIMITED is currently Dissolved. It was registered on 14/09/1979 and dissolved on 29/01/2026.

Where is CUPBOND LIMITED located?

toggle

CUPBOND LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CUPBOND LIMITED do?

toggle

CUPBOND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CUPBOND LIMITED?

toggle

The latest filing was on 29/01/2026: Final Gazette dissolved following liquidation.