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

CUBISM LIMITED

C/O QUANTUMA LLP 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
04969473
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cubism Ltd
CUBISM LIMITED was founded on 2003-11-19 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Cubism Limited is a Private Limited Company registered in 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
CUBISM LIMITED
 
Legal Registered Office
C/O QUANTUMA LLP 3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in WC2A
 
Filing Information
Company Number 04969473
Company ID Number 04969473
Date formed 2003-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836125143  
Last Datalog update: 2022-08-08 03:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBISM 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 CUBISM LIMITED
The following companies were found which have the same name as CUBISM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBISM ACCOUNTANTS LTD 6TH FLOOR 1 PLOUGH PLACE LONDON EC4A 1DE Active - Proposal to Strike off Company formed on the 2017-06-14
CUBISM BUILDERS PVT. LTD. 41 RAFI AHEMED KIDWAI RD CAL-16. KOLKATA West Bengal 700016 STRIKE OFF Company formed on the 1994-09-16
CUBISM BUILDER (ECPL) BUKIT TIMAH ROAD Singapore 279883 Dissolved Company formed on the 2008-09-13
CUBISM CAPITAL LTD 23 ACER ROAD LONDON E8 3GX Active - Proposal to Strike off Company formed on the 2014-09-01
CUBISM COLLECTION CORPORATION California Unknown
CUBISM DEVELOPERS PRIVATE LIMITED H NO. 6-3-668/10/66DURGANAGAR COLONY PUNJAGUTTA HYDERABAD - 82. Telangana STRIKE OFF Company formed on the 1999-09-02
CUBISM DEVELOPMENT LIMITED Dissolved Company formed on the 1996-08-13
Cubism Entertainment Limited Active Company formed on the 2014-01-17
CUBISM GROUP INC. 15 BROADWAY WESTCHESTER DOBBS FERRY NEW YORK 10522 Active Company formed on the 2007-01-02
CUBISM INC. 175 E 7TH AVE Denver CO 80203 Good Standing Company formed on the 2019-11-01
Cubism Limited Unknown Company formed on the 2020-01-06
CUBISM LLC 13830 GREYFIELD LN HOUSTON TX 77047 Forfeited Company formed on the 2018-04-19
CUBISM MEDIA LIMITED LENTONVILLE HOUSE 28 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LX Dissolved Company formed on the 2015-12-18
CUBISM PROJECTS PTY LTD Active Company formed on the 2021-08-16
CUBISM PTY LIMITED NSW 2076 Active Company formed on the 1995-08-18
CUBISME INCORPORATED California Unknown
CUBISMO LTD 67 MORNINGFIELD ROAD ABERDEEN AB15 4AP Active Company formed on the 2019-11-12

Company Officers of CUBISM LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELIZABETH PENA
Company Secretary 2003-11-19
ANDREW ROMAN PENA
Director 2003-11-19
LAURA ELIZABETH PENA
Director 2009-12-15
DAVID ANDREW SEDGWICK
Director 2016-01-18
MICHAEL ALBERT WHITE
Director 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RUAN HOSKEN
Director 2010-02-02 2016-01-19
THOMAS ANTHONY TAYLOR
Director 2010-01-01 2015-06-01
DAVID LEWIS PAUL SALAMONS
Director 2009-09-08 2009-10-29
HARVEY DAVID WHITE
Director 2006-04-12 2009-09-09
LAURA ELIZABETH PENA
Director 2003-11-19 2007-12-01
HOWARD THOMAS
Nominated Secretary 2003-11-19 2003-11-19
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-11-19 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROMAN PENA ARKAS LAW LIMITED Director 2017-01-11 CURRENT 2009-02-18 Active
MICHAEL ALBERT WHITE APPLICATION INGENUITY LTD Director 2016-02-15 CURRENT 2016-02-15 Active
MICHAEL ALBERT WHITE TUPELO TECHNOLOGY LTD Director 2004-12-02 CURRENT 1997-07-01 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
2022-07-22AM23Liquidation. Administration move to dissolve company
2022-02-24AM10Administrator's progress report
2021-08-19AM10Administrator's progress report
2021-08-13AM19liquidation-in-administration-extension-of-period
2021-08-12AM19liquidation-in-administration-extension-of-period
2021-02-26AM10Administrator's progress report
2020-09-02AM10Administrator's progress report
2020-08-07AM19liquidation-in-administration-extension-of-period
2020-02-27AM10Administrator's progress report
2019-10-10AM06Notice of deemed approval of proposals
2019-09-26AM03Statement of administrator's proposal
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM 1 Plough Place London EC4A 1DE
2019-08-08AM01Appointment of an administrator
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT WHITE
2018-10-25AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-10SH02Sub-division of shares on 2018-09-18
2018-10-10SH08Change of share class name or designation
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-09-26AP01DIRECTOR APPOINTED MR SIMON GLENN CHADWICK
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-12-04PSC04Change of details for Mr Andrew Roman Pena as a person with significant control on 2016-11-27
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH PENA
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH PENA / 01/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH PENA / 01/12/2016
2016-12-01CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ELIZABETH PENA on 2016-12-01
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-05AP01DIRECTOR APPOINTED MR MICHAEL ALBERT WHITE
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0119/11/15 ANNUAL RETURN FULL LIST
2016-01-27AP01DIRECTOR APPOINTED MR DAVID ANDREW SEDGWICK
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOSKEN
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 116-118 CHANCERY LANE LONDON WC2A 1PP
2015-11-09AA28/02/15 TOTAL EXEMPTION SMALL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0119/11/14 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0119/11/13 FULL LIST
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2012-12-12AR0119/11/12 FULL LIST
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA ELIZABETH PENA / 30/06/2011
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROMAN PENA / 30/06/2011
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH PENA / 30/06/2011
2012-11-27AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-10AR0119/11/11 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-16AR0119/11/10 FULL LIST
2011-01-07AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30AA28/02/09 TOTAL EXEMPTION SMALL
2010-02-09AP01DIRECTOR APPOINTED MARTIN RUAN HOSKEN
2010-02-08RES01ADOPT ARTICLES 29/01/2010
2010-01-12AP01DIRECTOR APPOINTED THOMAS ANTHONY TAYLOR
2010-01-06AR0119/11/09 FULL LIST
2009-12-24AP01DIRECTOR APPOINTED LAURA ELIZABETH PENA
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALAMONS
2009-09-21288aDIRECTOR APPOINTED DAVID LEWIS PAUL SALAMONS
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR HARVEY WHITE
2009-05-16AA29/02/08 TOTAL EXEMPTION SMALL
2009-02-10AA28/02/07 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATE, DIRECTOR LAURA ELIZABETH PENA LOGGED FORM
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR LAURA PENA
2008-05-15AA30/11/06 TOTAL EXEMPTION SMALL
2008-05-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-30363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-01-23225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 28/02/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 20 ASHMOUNT ROAD LONDON N19 3BJ
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-15363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-12-1588(2)RAD 01/04/06--------- £ SI 99@1
2006-05-08288aNEW DIRECTOR APPOINTED
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-26DISS40STRIKE-OFF ACTION DISCONTINUED
2005-07-25363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-07-12GAZ1FIRST GAZETTE
2003-12-30288bSECRETARY RESIGNED
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 16 ST JOHN STREET LONDON
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CUBISM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-29
Proposal to Strike Off2005-07-12
Fines / Sanctions
No fines or sanctions have been issued against CUBISM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-02-03 Satisfied ARMSTRONG PROPERTIES PLC
RENT SECURITY DEPOSIT DEED 2012-02-03 Satisfied ARMSTRONG PROPERTIES PLC
DEBENTURE 2010-08-04 Outstanding HSBC BANK PLC
RENT SECURITY DEPOSIT DEED 2008-02-27 Satisfied ARMSTRONG PROPERTIES PLC
RENT SECURITY DEPOSIT DEED 2007-06-07 Satisfied ARMSTRONG PROPERTIES PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 10,864
Creditors Due Within One Year 2013-02-28 £ 881,657
Creditors Due Within One Year 2012-02-29 £ 706,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 CUBISM LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 957,284
Current Assets 2012-02-29 £ 737,072
Debtors 2013-02-28 £ 956,597
Debtors 2012-02-29 £ 737,069
Fixed Assets 2013-02-28 £ 55,938
Fixed Assets 2012-02-29 £ 35,953
Secured Debts 2013-02-28 £ 95,753
Secured Debts 2012-02-29 £ 79,499
Shareholder Funds 2013-02-28 £ 131,565
Shareholder Funds 2012-02-29 £ 55,840
Tangible Fixed Assets 2013-02-28 £ 42,938
Tangible Fixed Assets 2012-02-29 £ 25,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUBISM LIMITED registering or being granted any patents
Domain Names

CUBISM LIMITED owns 7 domain names.

thepowermarket.co.uk   thecablemarket.co.uk   electricmarket.co.uk   electricalmarket.co.uk   cablemarket.co.uk   electricalstation.co.uk   gc-con.co.uk  

Trademarks
We have not found any records of CUBISM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUBISM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-03-27 GBP £2,881
London Borough of Wandsworth 2014-03-27 GBP £2,881 LEGAL & COURT COSTS
Wandsworth Council 2014-03-10 GBP £5,000
London Borough of Wandsworth 2014-03-10 GBP £5,000 LEGAL & COURT COSTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CUBISM 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCUBISM LIMITEDEvent Date2019-07-29
In the High Court of Justice Court Number: CR-2019-004599 CUBISM LIMITED (Company Number 04969473 ) Trading Name: Cubism Law Nature of Business: Solicitors' practice Registered office: 1 Plough Place,…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCUBISM LIMITEDEvent Date2005-07-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBISM 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 CUBISM 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.