Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBEAIM LIMITED
Company Information for

CUBEAIM LIMITED

27 DAVENTRY STREET, LONDON, NW1 6TD,
Company Registration Number
01858440
Private Limited Company
Active

Company Overview

About Cubeaim Ltd
CUBEAIM LIMITED was founded on 1984-10-25 and has its registered office in . The organisation's status is listed as "Active". Cubeaim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CUBEAIM LIMITED
 
Legal Registered Office
27 DAVENTRY STREET
LONDON
NW1 6TD
Other companies in NW1
 
Filing Information
Company Number 01858440
Company ID Number 01858440
Date formed 1984-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 23:52:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBEAIM LIMITED
The accountancy firm based at this address is ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS (INTERNATIONAL)(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUBEAIM LIMITED

Current Directors
Officer Role Date Appointed
JIRAIR OUZOUNIAN
Company Secretary 1991-12-28
ARPI MANOUK OUZOUNIAN
Director 1991-12-28
JIRAIR OUZOUNIAN
Director 1991-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARPI MANOUK OUZOUNIAN BULKGLOBAL LOGISTICS LIMITED Director 2008-04-04 CURRENT 2008-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-08-04Unaudited abridged accounts made up to 2022-12-31
2022-12-29CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-08-08Unaudited abridged accounts made up to 2021-12-31
2021-12-29CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-15AR0128/12/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Jirayr Ouzounian on 2014-01-06
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR JIRAYR OUZOUNIAN on 2014-01-06
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0128/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0128/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0128/12/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0128/12/10 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0128/12/09 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ARPI MANOUK OUZOUNIAN / 28/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JIRAIR OUZOUNIAN / 28/12/2009
2009-10-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-07363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-11363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-16363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-03363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-04363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-15363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-01363sRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-01-07363bRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1992-01-02ELRESS252 DISP LAYING ACC 13/12/91
1992-01-02ELRESS386 DISP APP AUDS 13/12/91
1991-08-05287REGISTERED OFFICE CHANGED ON 05/08/91 FROM: SUITE 646 LINEN HALL 162-168 REGENT STREET LONDON W1R 5IB
1991-01-21AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-01-21363RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-02-22363RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS
1989-03-30395PARTICULARS OF MORTGAGE/CHARGE
1988-11-09363RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS
1988-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1988-01-20363RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CUBEAIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUBEAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-03-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUBEAIM LIMITED

Intangible Assets
Patents
We have not found any records of CUBEAIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBEAIM LIMITED
Trademarks
We have not found any records of CUBEAIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBEAIM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CUBEAIM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CUBEAIM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBEAIM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBEAIM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.