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

CUBIC DEFENCE UK LTD.

AFC HOUSE HONEYCROCK LANE, SALFORDS, REDHILL, RH1 5LA,
Company Registration Number
04248256
Private Limited Company
Active

Company Overview

About Cubic Defence Uk Ltd.
CUBIC DEFENCE UK LTD. was founded on 2001-07-09 and has its registered office in Redhill. The organisation's status is listed as "Active". Cubic Defence Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUBIC DEFENCE UK LTD.
 
Legal Registered Office
AFC HOUSE HONEYCROCK LANE
SALFORDS
REDHILL
RH1 5LA
Other companies in RH1
 
Previous Names
CUBIC RANGE DESIGN SOLUTIONS LTD.08/09/2015
ADVANCED INTERACTIVE SYSTEMS LTD25/07/2013
ADVANCED INTERACTIVE SOLUTIONS LIMITED29/06/2012
Filing Information
Company Number 04248256
Company ID Number 04248256
Date formed 2001-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB783260030  
Last Datalog update: 2024-06-07 12:11:58
Primary Source:Companies House
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 CUBIC DEFENCE UK LTD.

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ALLEN
Company Secretary 2002-12-01
ANSHOOMAN AGA
Director 2017-09-15
DAVID HOWLEY BUSS
Director 2016-05-24
JAMES RICHARD EDWARDS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DAVID TAYLOR
Director 2005-06-13 2018-07-27
JOHN DAVID THOMAS
Director 2013-07-01 2017-09-15
WILLIAM J TOTI
Director 2015-03-18 2016-05-24
CHRISTOPHER EVANS
Director 2013-07-09 2015-04-30
THOMAS ARTHUR ECHOLS
Director 2013-07-01 2015-03-18
DAVID ROBERT SCHMITZ
Director 2013-07-01 2015-03-18
MICHAEL JOHN ALLEN
Director 2005-06-13 2013-07-09
CHRISTOPHER EVANS
Director 2005-06-13 2013-07-09
MARTIN ROB GIBSON
Director 2005-06-13 2013-07-09
STEVEN KALMAN
Director 2004-12-07 2012-05-16
DONALD COOK
Director 2001-07-18 2006-06-01
JAMES HARRY MARMENT
Director 2001-08-31 2005-05-31
TIMOTHY WALTER MAY
Director 2001-07-18 2004-12-07
JAMES HARRY MARMENT
Company Secretary 2001-08-31 2002-11-30
JOHN ROBIN KITCHENER PEILE
Company Secretary 2001-07-18 2001-08-31
PENNSEC LIMITED
Nominated Secretary 2001-07-09 2001-07-18
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2001-07-09 2001-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANSHOOMAN AGA VOCALITY INTERNATIONAL LIMITED Director 2017-09-15 CURRENT 1999-03-01 Active - Proposal to Strike off
ANSHOOMAN AGA CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED Director 2017-09-15 CURRENT 1996-02-21 Active
ANSHOOMAN AGA DELTENNA LIMITED Director 2017-09-15 CURRENT 2002-03-01 Active - Proposal to Strike off
ANSHOOMAN AGA CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED Director 2017-09-15 CURRENT 2013-04-22 Active - Proposal to Strike off
ANSHOOMAN AGA CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2017-09-15 CURRENT 1978-08-02 Active
ANSHOOMAN AGA CUBIC (U.K.) LIMITED Director 2017-09-15 CURRENT 1981-01-28 Active
JAMES RICHARD EDWARDS DELTENNA LIMITED Director 2017-07-07 CURRENT 2002-03-01 Active - Proposal to Strike off
JAMES RICHARD EDWARDS VOCALITY LIMITED Director 2016-11-24 CURRENT 2005-11-09 Dissolved 2017-04-18
JAMES RICHARD EDWARDS VOCALITY INTERNATIONAL LIMITED Director 2016-11-24 CURRENT 1999-03-01 Active - Proposal to Strike off
JAMES RICHARD EDWARDS CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED Director 2015-10-01 CURRENT 1996-02-21 Active
JAMES RICHARD EDWARDS CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2013-03-27 CURRENT 1978-08-02 Active
JAMES RICHARD EDWARDS CUBIC (U.K.) LIMITED Director 2013-03-27 CURRENT 1981-01-28 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
2024-01-22CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-25CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOWLES
2022-08-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-28AP01DIRECTOR APPOINTED MR MATTHEW LUXTON
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AB JENKINS
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-10-25TM02Termination of appointment of Beate Wirbs on 2021-10-25
2021-09-27AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-02AP01DIRECTOR APPOINTED MR RHYS VINCENT WILLIAMS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANSHOOMAN AGA
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY LEE HAGEMAN
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-10-22AD04Register(s) moved to registered office address Afc House Honeycrock Lane Salfords Redhill RH1 5LA
2019-10-22AD02Register inspection address changed from Unit 3 Bridge Court Wrecclesham Farnham Surrey GU10 4QE England to Afc House Honeycrock Lane Redhill RH1 5LA
2019-10-21AP01DIRECTOR APPOINTED MR MARTYN ARMSTRONG
2019-10-18AD04Register(s) moved to registered office address Afc House Honeycrock Lane Salfords Redhill RH1 5LA
2019-10-16AP01DIRECTOR APPOINTED MS HILARY LEE HAGEMAN
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD EDWARDS
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM Unit 3 Bridge Court Wrecclesham Farnham Surrey GU10 4QE England
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM Unit 3 Bridge Court Wrecclesham Farnham Surrey GU10 4QE England
2019-08-22AP03Appointment of Ms Karen Blom as company secretary on 2019-08-22
2019-08-22AP03Appointment of Ms Karen Blom as company secretary on 2019-08-22
2019-07-31TM02Termination of appointment of Michael John Allen on 2019-07-31
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR. MICHAEL KNOWLES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWLEY BUSS
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-09-21AP01DIRECTOR APPOINTED MR. ANSHOOMAN AGA
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID THOMAS
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 8281475
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04RP04SH01Second filing of capital allotment of shares GBP8,281,475
2017-07-04ANNOTATIONClarification
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 8881475
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-05CH01Director's details changed for Keith David Taylor on 2016-06-16
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-27AP01DIRECTOR APPOINTED MR. DAVID HOWLEY BUSS
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM J TOTI
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 7103594
2016-04-19SH0108/04/16 STATEMENT OF CAPITAL GBP 7103594
2016-04-19SH0108/04/16 STATEMENT OF CAPITAL GBP 7103594
2016-04-08RES01ADOPT ARTICLES 08/04/16
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM Afc House Honeycrock Lane Salfords Redhill Surrey RH1 5LA
2015-09-08RES15CHANGE OF NAME 08/09/2015
2015-09-08CERTNMCompany name changed CUBIC range design solutions LTD.\certificate issued on 08/09/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 7103594
2015-07-09AR0109/07/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-04-29AP01DIRECTOR APPOINTED MR. WILLIAM J. TOTI
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHMITZ
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ECHOLS
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 7103594
2014-08-05AR0109/07/14 FULL LIST
2014-08-05AD02SAIL ADDRESS CREATED
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID TAYLOR / 01/08/2013
2014-07-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DAVID THOMAS / 18/10/2013
2013-07-26AR0109/07/13 FULL LIST
2013-07-25RES15CHANGE OF NAME 02/07/2013
2013-07-25CERTNMCOMPANY NAME CHANGED ADVANCED INTERACTIVE SYSTEMS LTD CERTIFICATE ISSUED ON 25/07/13
2013-07-10AP01DIRECTOR APPOINTED MR. DAVID ROBERT SCHMITZ
2013-07-10AP01DIRECTOR APPOINTED MR. CHRISTOPHER EVANS
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBSON
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2013-07-08AP01DIRECTOR APPOINTED MR. JOHN DAVID THOMAS
2013-07-08AP01DIRECTOR APPOINTED MR. JAMES RICHARD EDWARDS
2013-07-08AP01DIRECTOR APPOINTED MR. THOMAS ARTHUR ECHOLS
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIT 3 BRIDGE COURT, RIVER LANE WRECCLESHAM FARNHAM SURREY GU10 4QE
2013-07-05AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2012-11-16AA31/12/11 TOTAL EXEMPTION FULL
2012-08-21MISCAUDITORS RESIGNATION
2012-08-08AR0109/07/12 FULL LIST
2012-06-29RES15CHANGE OF NAME 19/06/2012
2012-06-29CERTNMCOMPANY NAME CHANGED ADVANCED INTERACTIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/06/12
2012-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KALMAN
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0109/07/11 FULL LIST
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-10-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-10-06AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-08-09AR0109/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID TAYLOR / 01/01/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KALMAN / 01/01/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN ALLEN / 20/04/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROB GIBSON / 06/11/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 01/04/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN ALLEN / 01/04/2010
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-07-29363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-25363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-03-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-0488(2)AD 29/02/08 GBP SI 3500000@1=3500000 GBP IC 3603594/7103594
2008-03-03123GBP NC 4000000/8000000 29/02/08
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47429 - Retail sale of telecommunications equipment other than mobile telephones

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CUBIC DEFENCE UK LTD. 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 CUBIC DEFENCE UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2009-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2008-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-24 Satisfied ORIX VENTURE FINANCE LLC
CHARGE OF DEPOSIT 2007-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSITS 2007-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2004-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2004-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2004-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2003-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CASH DEPOSIT DEED 2002-12-13 Satisfied THE MARY STREET ESTATE LIMITED
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CUBIC DEFENCE UK LTD.

Intangible Assets
Patents
We have not found any records of CUBIC DEFENCE UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CUBIC DEFENCE UK LTD.
Trademarks

Trademark applications by CUBIC DEFENCE UK LTD.

CUBIC DEFENCE UK LTD. is the for the trademark BASICS ™ (77663219) through the USPTO on the 2009-02-04
Telecommunications equipment to provide satellite optimization by making accommodation for satellite delay and bandwidth restrictions, namely, multiplexers to provide baseband services over Internet protocols in military and government networks; telecommunications interfaces, namely, military phones for use over Internet protocol-based wide area satellite networks and telecommunications interfaces, namely, tactical secure telephones for use over Internet protocol-based wide area satellite networks
Income
Government Income
We have not found government income sources for CUBIC DEFENCE UK LTD.. 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 (47429 - Retail sale of telecommunications equipment other than mobile telephones) as CUBIC DEFENCE UK LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CUBIC DEFENCE UK LTD. 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 CUBIC DEFENCE UK LTD. 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 CUBIC DEFENCE UK LTD. 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.