KUBER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

KUBER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10275746

Incorporation date

13/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10 Tiger Court, Kings Business Park, Knowsley, Prescot L34 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2016)
dot icon30/03/2026
Registration of charge 102757460009, created on 2026-03-18
dot icon19/12/2025
Registration of charge 102757460008, created on 2025-12-18
dot icon10/10/2025
Satisfaction of charge 102757460006 in full
dot icon10/10/2025
Satisfaction of charge 102757460007 in full
dot icon28/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon26/09/2024
Registration of charge 102757460006, created on 2024-09-23
dot icon26/09/2024
Registration of charge 102757460007, created on 2024-09-23
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
Change of details for Mrs Payal Savia as a person with significant control on 2024-05-28
dot icon28/05/2024
Director's details changed for Mrs Payal Savia on 2024-05-28
dot icon27/02/2024
Notification of Jigar Savla as a person with significant control on 2024-02-27
dot icon28/11/2023
Notification of Payal Savia as a person with significant control on 2023-11-23
dot icon08/11/2023
Secretary's details changed for Mrs Payal Savia on 2023-11-08
dot icon18/10/2023
Appointment of Mrs Payal Savia as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mrs Payal Savia as a secretary on 2023-10-18
dot icon15/10/2023
Termination of appointment of Payal Savla as a secretary on 2023-10-15
dot icon15/10/2023
Cessation of Payal Jigar Savla as a person with significant control on 2023-10-15
dot icon15/10/2023
Termination of appointment of Payal Jigar Savla as a director on 2023-10-15
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon12/07/2023
Change of details for Mrs Payal Jigar Savla as a person with significant control on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Jigar Ramniklal Savla on 2023-07-12
dot icon12/07/2023
Director's details changed for Mrs Payal Jigar Savla on 2023-07-12
dot icon15/06/2023
Micro company accounts made up to 2022-06-30
dot icon18/05/2023
Registration of charge 102757460005, created on 2023-05-15
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon04/03/2022
Registration of charge 102757460004, created on 2022-03-04
dot icon21/01/2022
Registration of charge 102757460003, created on 2022-01-14
dot icon05/11/2021
Notification of Payal Jigar Savla as a person with significant control on 2021-11-05
dot icon03/11/2021
Withdrawal of a person with significant control statement on 2021-11-03
dot icon01/11/2021
Appointment of Mrs Payal Savla as a secretary on 2021-11-01
dot icon01/11/2021
Director's details changed for Mrs Payal Savia on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Jigar Ramniklal Savia on 2021-11-01
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/01/2021
Director's details changed for Mrs Payal Jigar Savla on 2021-01-01
dot icon04/01/2021
Director's details changed for Mr Jigar Ramniklal Savla on 2021-01-01
dot icon21/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon21/07/2020
Previous accounting period shortened from 2020-07-31 to 2020-06-30
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/12/2019
Director's details changed for Mrs Payal Jigar Savla on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Jigar Ramniklal Savla on 2019-12-10
dot icon16/08/2019
Director's details changed for Mr Jigar Ramniklal Savla on 2019-08-16
dot icon16/08/2019
Director's details changed for Mrs Payal Jigar Savla on 2019-08-16
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon12/07/2019
Director's details changed for Mr Jigar Ramniklal Savla on 2019-07-12
dot icon15/03/2019
Registered office address changed from Unit 10 Unit 10, Tiger Court Kings Business Park Knowsley Prescot L34 1BH England to Unit 10 Tiger Court Kings Business Park Knowsley Prescot L34 1BH on 2019-03-15
dot icon15/03/2019
Registered office address changed from 19 Daresbury Close Wilmslow SK9 2GR England to Unit 10 Unit 10, Tiger Court Kings Business Park Knowsley Prescot L34 1BH on 2019-03-15
dot icon07/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/08/2018
Director's details changed for Mrs Payal Savla on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Jigar Ramniklal Savla on 2018-08-10
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/11/2017
Registered office address changed from Apartment 809 9, New Century Park Manchester M4 4EF United Kingdom to 19 Daresbury Close Wilmslow SK9 2GR on 2017-11-22
dot icon01/11/2017
Registration of charge 102757460002, created on 2017-10-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon23/06/2017
Director's details changed for Mr Jigar Ramnik Savla on 2017-06-23
dot icon13/04/2017
Registration of charge 102757460001, created on 2017-04-13
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-11-16
dot icon21/10/2016
Appointment of Mr Jigar Ramnik Savla as a director on 2016-10-11
dot icon13/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
1
150.56K
-
0.00
-
-
2022
1
763.84K
-
0.00
-
-
2022
1
763.84K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

763.84K £Ascended407.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savla, Payal Jigar, Mrs.
Director
13/07/2016 - 15/10/2023
5
Savla, Jigar Ramniklal, Mr.
Director
11/10/2016 - Present
3
Savla, Payal
Secretary
01/11/2021 - 15/10/2023
-
Mrs Payal Savia
Director
18/10/2023 - Present
2
Savia, Payal
Secretary
18/10/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KUBER INVESTMENTS LIMITED

KUBER INVESTMENTS LIMITED is an(a) Active company incorporated on 13/07/2016 with the registered office located at Unit 10 Tiger Court, Kings Business Park, Knowsley, Prescot L34 1BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KUBER INVESTMENTS LIMITED?

toggle

KUBER INVESTMENTS LIMITED is currently Active. It was registered on 13/07/2016 .

Where is KUBER INVESTMENTS LIMITED located?

toggle

KUBER INVESTMENTS LIMITED is registered at Unit 10 Tiger Court, Kings Business Park, Knowsley, Prescot L34 1BH.

What does KUBER INVESTMENTS LIMITED do?

toggle

KUBER INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KUBER INVESTMENTS LIMITED have?

toggle

KUBER INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for KUBER INVESTMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 102757460009, created on 2026-03-18.