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

JAMES CUBITT & PARTNERS LIMITED

2 ALLEN STREET, LONDON, W8 6BH,
Company Registration Number
02234871
Private Limited Company
Active

Company Overview

About James Cubitt & Partners Ltd
JAMES CUBITT & PARTNERS LIMITED was founded on 1988-03-23 and has its registered office in London. The organisation's status is listed as "Active". James Cubitt & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES CUBITT & PARTNERS LIMITED
 
Legal Registered Office
2 ALLEN STREET
LONDON
W8 6BH
Other companies in W5
 
Previous Names
JAMES CUBITT FELLO ATKINSON & PARTNERS LIMITED07/02/2020
Filing Information
Company Number 02234871
Company ID Number 02234871
Date formed 1988-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES CUBITT & PARTNERS LIMITED
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.
Companies with same name JAMES CUBITT & PARTNERS LIMITED
The following companies were found which have the same name as JAMES CUBITT & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES CUBITT & PARTNERS MENA LIMITED 1ST FLOOR 11 BRYANT AVENUE ROMFORD LONDON RM3 0AP Active - Proposal to Strike off Company formed on the 2020-02-12
JAMES CUBITT & PARTNERS MIDDLE EAST LIMITED 1ST FLOOR 11 BRYANT AVENUE ROMFORD LONDON RM3 0AP Active - Proposal to Strike off Company formed on the 2020-02-12
JAMES CUBITT & PARTNERS MIDDLEAST & NORTH AFRICA LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2020-02-14
JAMES CUBITT & PARTNERS QATAR LIMITED 1ST FLOOR 11 BRYANT AVENUE ROMFORD LONDON RM3 0AP Active - Proposal to Strike off Company formed on the 2020-02-12
JAMES CUBITT & PARTNERS UAE LIMITED 1ST FLOOR 11 BRYANT AVENUE ROMFORD LONDON RM3 0AP Active - Proposal to Strike off Company formed on the 2020-02-12
JAMES CUBITT & PARTNERS UNITED ARAB EMIRATES LIMITED 1ST FLOOR 11 BRYANT AVENUE ROMFORD LONDON RM3 0AP Active - Proposal to Strike off Company formed on the 2020-02-12
JAMES CUBITT & PARTNERS DEVELOPMENTS LIMITED 2 Allen Street Kensington London W8 6BH Active - Proposal to Strike off Company formed on the 2021-04-21

Company Officers of JAMES CUBITT & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SUADAD SUMAIDAIE
Director 2015-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE JAMES DILLON
Company Secretary 2015-08-21 2018-04-03
MAURICE JAMES DILLON
Director 2015-08-21 2018-04-03
JOHN ARNOLD KRESS
Director 1991-09-30 2017-08-31
JOHN ARNOLD KRESS
Company Secretary 2009-12-07 2016-01-04
ZBIGNIEW MACIEJ PLOCKI
Director 1991-09-30 2015-05-21
DAVID GODFREY
Company Secretary 1991-09-30 2009-12-07
DAVID GODFREY
Director 1991-09-30 2009-12-07
WILLIAM JOHN BAKER
Director 1991-09-30 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUADAD SUMAIDAIE HOMELY STUDIOS LTD Director 2017-05-26 CURRENT 2017-05-26 Active
SUADAD SUMAIDAIE JAMES CUBITT FELLO ATKINSON & PARTNERS LIMITED Director 2015-08-21 CURRENT 1988-03-21 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
2023-12-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 96-98 Baker Street 4th Floor London W1U 6TJ England
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUADAD SUMAIDAIE
2020-11-13PSC09Withdrawal of a person with significant control statement on 2020-11-13
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-02-07RES15CHANGE OF COMPANY NAME 06/01/23
2020-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01TM02Termination of appointment of Maurice James Dillon on 2018-04-03
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE JAMES DILLON
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD KRESS
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Exchange Plaza 58 Uxbridge Road London W5 2st
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12TM02Termination of appointment of John Arnold Kress on 2016-01-04
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-15AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Suadad Sumaidaie on 2015-08-21
2015-08-21AP01DIRECTOR APPOINTED MAURICE JAMES DILLON
2015-08-21AP01DIRECTOR APPOINTED SUADAD SUMAIDAIE
2015-08-21AP03Appointment of Maurice James Dillon as company secretary on 2015-08-21
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-18SH0113/08/15 STATEMENT OF CAPITAL GBP 10000
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW MACIEJ PLOCKI
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 3000
2014-09-24AR0120/09/14 ANNUAL RETURN FULL LIST
2013-09-26AR0120/09/13 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-01AR0120/09/12 FULL LIST
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-12AR0120/09/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 109 UXBRIDGE ROAD EALING LONDON W5 5TL
2010-10-07AR0120/09/10 FULL LIST
2010-10-07AP03SECRETARY APPOINTED JOHN ARNOLD KRESS
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID GODFREY
2009-09-25363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-28363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-03363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: SINCLAIR HOUSE THE AVENUE LONDON W13 8NT
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-12-30363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-25363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-11-24363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 25 GLOUCESTER PLACE LONDON W1H 4BT
2000-01-25353LOCATION OF REGISTER OF MEMBERS
1999-12-29363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-12-24ELRESS386 DISP APP AUDS 06/12/99
1999-12-24ELRESS366A DISP HOLDING AGM 06/12/99
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-05363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1997-11-18363aRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-03363aRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-11363xRETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS
1995-09-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-05363xRETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS
1994-07-25AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-24363sRETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS
1992-10-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-10-02363sRETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS
1992-09-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-03363aRETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS
1992-04-14288DIRECTOR RESIGNED
1992-02-12288DIRECTOR'S PARTICULARS CHANGED
1991-11-12AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-17123£ NC 1000/10000 10/06/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JAMES CUBITT & PARTNERS 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 JAMES CUBITT & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES CUBITT & PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JAMES CUBITT & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES CUBITT & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES CUBITT & PARTNERS LIMITED
Trademarks
We have not found any records of JAMES CUBITT & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES CUBITT & PARTNERS 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 (70100 - Activities of head offices) as JAMES CUBITT & PARTNERS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAMES CUBITT & PARTNERS 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 JAMES CUBITT & PARTNERS 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 JAMES CUBITT & PARTNERS 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.