FXCUBIC LTD

Register to unlock more data on OkredoRegister

FXCUBIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10816787

Incorporation date

13/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2018)
dot icon29/03/2026
Appointment of Thomas Frederick Richard Morrell as a director on 2026-03-26
dot icon29/03/2026
Appointment of Mrs Claire Rollins as a director on 2026-03-26
dot icon12/03/2026
Change of details for Banyan Software Uk Limited as a person with significant control on 2026-03-12
dot icon29/01/2026
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD on 2026-01-29
dot icon09/10/2025
Registration of charge 108167870002, created on 2025-10-08
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Resolutions
dot icon01/07/2025
Registration of charge 108167870001, created on 2025-06-27
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/05/2025
Termination of appointment of Keith Leonard Bird as a director on 2025-05-23
dot icon30/05/2025
Appointment of Kim Meadowcroft as a director on 2025-05-23
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Previous accounting period shortened from 2024-10-24 to 2023-12-31
dot icon18/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-10-24
dot icon16/09/2024
Previous accounting period extended from 2023-10-24 to 2023-12-31
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-10-25
dot icon23/08/2024
Previous accounting period shortened from 2023-12-31 to 2023-10-24
dot icon24/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon15/11/2023
Termination of appointment of Nuri Ege Kozan as a director on 2023-10-25
dot icon15/11/2023
Appointment of Mr Keith Leonard Bird as a director on 2023-11-13
dot icon15/11/2023
Appointment of David Samuel Berkal as a director on 2023-10-25
dot icon15/11/2023
Termination of appointment of David Samuel Berkal as a director on 2023-11-13
dot icon01/11/2023
Registered office address changed from , 3 More London Riverside 1st Floor, London, SE1 2RE, England to 20-22 Wenlock Road London N1 7GU on 2023-11-01
dot icon01/11/2023
Cessation of Hulusi Sencer Coltu as a person with significant control on 2023-10-25
dot icon01/11/2023
Cessation of Nuri Cem Kozan as a person with significant control on 2023-10-25
dot icon01/11/2023
Cessation of Nuri Ege Kozan as a person with significant control on 2023-10-25
dot icon01/11/2023
Notification of Banyan Software Uk Limited as a person with significant control on 2023-10-25
dot icon01/11/2023
Appointment of Marjan Elbaum as a secretary on 2023-10-25
dot icon10/10/2023
Director's details changed for Mr Nuri Ege Kozan on 2023-10-09
dot icon10/10/2023
Change of details for Mr. Nuri Ege Kozan as a person with significant control on 2023-10-09
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon03/03/2023
Resolutions
dot icon02/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/05/2018
Registered office address changed from , 30 the Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, United Kingdom to 20-22 Wenlock Road London N1 7GU on 2018-05-14
dot icon14/05/2018
Registered office address changed from , 1st Floor, 3 More London Riverside 1st Floor, 3 More London Riverside, London, SE1 2RE, England to 20-22 Wenlock Road London N1 7GU on 2018-05-14
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

7
2022
change arrow icon+185.83 % *

* during past year

Cash in Bank

£3,823,824.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
765.98K
-
0.00
1.34M
-
2022
7
3.21M
-
0.00
3.82M
-
2022
7
3.21M
-
0.00
3.82M
-

Employees

2022

Employees

7 Descended-22 % *

Net Assets(GBP)

3.21M £Ascended319.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.82M £Ascended185.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FXCUBIC LTD

FXCUBIC LTD is an(a) Active company incorporated on 13/06/2017 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of FXCUBIC LTD?

toggle

FXCUBIC LTD is currently Active. It was registered on 13/06/2017 .

Where is FXCUBIC LTD located?

toggle

FXCUBIC LTD is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does FXCUBIC LTD do?

toggle

FXCUBIC LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does FXCUBIC LTD have?

toggle

FXCUBIC LTD had 7 employees in 2022.

What is the latest filing for FXCUBIC LTD?

toggle

The latest filing was on 29/03/2026: Appointment of Thomas Frederick Richard Morrell as a director on 2026-03-26.