Active
Company Information for CUBIT GROUP LIMITED
TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, BH15 2PW,
|
Company Registration Number
04318012
Private Limited Company
Active |
Company Name | |
---|---|
CUBIT GROUP LIMITED | |
Legal Registered Office | |
TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE BH15 2PW Other companies in BH21 | |
Company Number | 04318012 | |
---|---|---|
Company ID Number | 04318012 | |
Date formed | 2001-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:56:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUBIT GROUP PTY. LTD. | ACT 2609 | Active | Company formed on the 2011-07-19 |
Officer | Role | Date Appointed |
---|---|---|
PETER LEIGH GRAY |
||
STUART ROBERT LINDSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DMC MGT LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J P CAPITAL LIMITED | Director | 2005-11-30 | CURRENT | 1998-02-12 | Active - Proposal to Strike off | |
ASPIRE HE TECHNOLOGIES LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Active | |
CUBIT HOLDINGS LIMITED | Director | 2002-10-02 | CURRENT | 2002-10-02 | Dissolved 2018-07-27 | |
JOHN SMITH & SON GROUP LIMITED | Director | 2001-11-29 | CURRENT | 1908-09-24 | Active | |
ENHAM TRUST | Director | 2018-01-29 | CURRENT | 1921-02-16 | Active | |
THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED | Director | 2017-11-29 | CURRENT | 2004-10-22 | Active | |
THE SURE CHILL COMPANY LIMITED | Director | 2016-11-10 | CURRENT | 2002-12-17 | Active | |
SOUTH DOWNS TRUSTEES LIMITED | Director | 2012-05-15 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
BROOKHILL (KINGSWEAR) MANAGEMENT COMPANY LIMITED(THE) | Director | 2008-08-10 | CURRENT | 1964-09-29 | Active | |
POINTER ASSOCIATES LIMITED | Director | 2003-01-21 | CURRENT | 2003-01-21 | Dissolved 2017-08-02 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/22 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
Change of details for Peter Gray as a person with significant control on 2022-05-16 | ||
PSC04 | Change of details for Peter Gray as a person with significant control on 2022-05-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP03 | Appointment of Mr Joss Gray as company secretary on 2022-05-16 | |
SH01 | 13/05/22 STATEMENT OF CAPITAL GBP 2.98 | |
SH08 | Change of share class name or designation | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/19 | |
AA01 | Previous accounting period shortened from 30/05/19 TO 29/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
PSC04 | Change of details for Peter Gray as a person with significant control on 2019-11-18 | |
CH01 | Director's details changed for Mr Peter Leigh Gray on 2019-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/18 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LINDSAY / 08/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LINDSAY / 08/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEIGH GRAY / 08/11/2017 | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Dmc Mgt Limited on 2016-02-24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1.5 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended group accounts made up to 2014-05-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1.5 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP .90667 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2012-09-25 | |
SH08 | Change of share class name or designation | |
SH01 | 25/09/12 STATEMENT OF CAPITAL GBP 1.50 | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/10/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 06/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 06/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMC MGT LIMITED / 03/12/2009 | |
AR01 | 06/11/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM DMC HOUSE PULLMAN BUSINESS PARK PULLMAN WAY, RINGWOOD HAMPSHIRE BH24 1HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 9 PULLMAN BUSINESS PARK PULLMAN WAY RINGWOOD HAMPSHIRE BH24 1HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 | |
244 | DELIVERY EXT'D 3 MTH 31/05/05 | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 4 PEDLARS WALK RINGWOOD HAMPSHIRE BH24 1EZ | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 | |
CERTNM | COMPANY NAME CHANGED CUBIT HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUBIT GROUP LIMITED are:
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. |