Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED
Company Information for

CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED

AFC HOUSE, HONEYCROCK LANE, SALFORDS, SURREY, RH1 5LA,
Company Registration Number
08498086
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cubic Transportation Systems (itms) Ltd
CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED was founded on 2013-04-22 and has its registered office in Salfords. The organisation's status is listed as "Active - Proposal to Strike off". Cubic Transportation Systems (itms) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED
 
Legal Registered Office
AFC HOUSE
HONEYCROCK LANE
SALFORDS
SURREY
RH1 5LA
Other companies in RH1
 
Previous Names
INTELLIGENT TRANSPORT MANAGEMENT SOLUTIONS LIMITED28/11/2013
Filing Information
Company Number 08498086
Company ID Number 08498086
Date formed 2013-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-17 01:18:49
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 TRANSPORTATION SYSTEMS (ITMS) LIMITED

Current Directors
Officer Role Date Appointed
ANSHOOMAN AGA
Director 2017-09-15
MATTHEW COLE
Director 2015-12-07
ROGER GAVIN CROW
Director 2015-12-07
JAMES EDWARDS
Director 2013-11-26
DAVID ALAN WEAR
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN HILL
Director 2015-01-01 2017-09-27
JOHN DAVID THOMAS
Director 2013-11-26 2017-09-15
STEPHEN OLIVER SHEWMAKER
Director 2013-11-26 2016-09-15
MIN WEI
Director 2013-11-26 2016-07-28
SARAH ISABEL HAMPTON
Company Secretary 2013-11-26 2015-06-26
SARAH ISABEL HAMPTON
Director 2013-11-26 2015-06-26
ROGER GAVIN CROW
Director 2013-11-26 2015-01-01
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2013-04-22 2013-11-26
DEAN MICHAEL ELDRID
Director 2013-04-22 2013-11-26
JOHN PATRICK HICKEY
Director 2013-04-22 2013-11-26

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 CUBIC DEFENCE UK LTD. Director 2017-09-15 CURRENT 2001-07-09 Active
ANSHOOMAN AGA DELTENNA LIMITED Director 2017-09-15 CURRENT 2002-03-01 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
MATTHEW COLE CUBIC (U.K.) LIMITED Director 2016-09-16 CURRENT 1981-01-28 Active
MATTHEW COLE CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2015-12-07 CURRENT 1978-08-02 Active
MATTHEW COLE CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED Director 2015-10-01 CURRENT 1996-02-21 Active
ROGER GAVIN CROW CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2015-07-28 CURRENT 1978-08-02 Active
ROGER GAVIN CROW CUBIC (U.K.) LIMITED Director 2013-03-27 CURRENT 1981-01-28 Active
ROGER GAVIN CROW CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED Director 2009-05-08 CURRENT 1996-02-21 Active
DAVID ALAN WEAR CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2017-10-02 CURRENT 1978-08-02 Active
DAVID ALAN WEAR CUBIC (U.K.) LIMITED Director 2017-10-02 CURRENT 1981-01-28 Active
DAVID ALAN WEAR SIMPLE PROVENANCE LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off

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
2019-11-09SOAS(A)Voluntary dissolution strike-off suspended
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-02DS01Application to strike the company off the register
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-28SH20Statement by Directors
2019-06-28SH19Statement of capital on 2019-06-28 GBP 1
2019-06-28CAP-SSSolvency Statement dated 18/06/19
2019-06-28RES13Resolutions passed:
  • That share premium account be reduced 18/06/2019
  • Resolution of reduction in issued share capital
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-25CH01Director's details changed for Mr David Alan Wear on 2018-04-24
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR DAVID ALAN WEAR
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN HILL
2017-09-15AP01DIRECTOR APPOINTED MR ANSHOOMAN AGA
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID THOMAS
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 13500001
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER SHEWMAKER
2016-08-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MIN WEI
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 13500001
2016-04-28AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Min Wei on 2016-04-27
2016-03-02CH01Director's details changed for James Edwards on 2016-03-01
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLIVER SHEWMAKER / 01/03/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN HILL / 01/03/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GAVIN CROW / 01/03/2016
2016-01-04AP01DIRECTOR APPOINTED MR MATTHEW COLE
2016-01-04AP01DIRECTOR APPOINTED MR ROGER GAVIN CROW
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAMPTON
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY SARAH HAMPTON
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 13500001
2015-05-12AR0122/04/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-28AP01DIRECTOR APPOINTED MR JOHN HILL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROW
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 13500001
2014-05-19AR0122/04/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID THOMAS / 26/11/2013
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 26/11/2013
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MIN WEI / 26/11/2013
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLIVER SHEWMAKER / 26/11/2013
2013-12-16AP01DIRECTOR APPOINTED STEPHEN OLIVER SHEWMAKER
2013-12-16AP01DIRECTOR APPOINTED MIN WEI
2013-12-16AP01DIRECTOR APPOINTED JAMES EDWARDS
2013-12-16AP01DIRECTOR APPOINTED JOHN DAVID THOMAS
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY SERCO CORPORATE SERVICES LIMITED
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HICKEY
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ELDRID
2013-12-05AA01CURREXT FROM 30/04/2014 TO 30/09/2014
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY UNITED KINGDOM
2013-12-02AP03SECRETARY APPOINTED SARAH ISABEL HAMPTON
2013-12-02AP01DIRECTOR APPOINTED ROGER GAVIN CROW
2013-12-02AP01DIRECTOR APPOINTED SARAH ISABEL HAMPTON
2013-11-28RES15CHANGE OF NAME 26/11/2013
2013-11-28CERTNMCOMPANY NAME CHANGED INTELLIGENT TRANSPORT MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/11/13
2013-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 13500001.00
2013-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

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

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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment

Intangible Assets
Patents
We have not found any records of CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED
Trademarks
We have not found any records of CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-4 GBP £14,342 CAP Transport
Borough of Poole 2016-3 GBP £1,920 Works
Plymouth City Council 2015-3 GBP £811 Direct Service Labour Organisations
Wokingham Council 2015-3 GBP £3,261 Construction
Oxfordshire County Council 2014-12 GBP £5,012 Expenses
Warwickshire County Council 2014-11 GBP £9,920 New Construction, Conversion & Renovation
Plymouth City Council 2014-8 GBP £30,783
Oxfordshire County Council 2014-8 GBP £420 Private Contractors
Essex County Council 2014-8 GBP £11,226
Warwickshire County Council 2014-7 GBP £39,964 New Construction, Conversion & Renovation
Cambridgeshire County Council 2014-7 GBP £10,898 Accident Damage
Essex County Council 2014-7 GBP £19,311
Surrey County Council 2014-6 GBP £12,624
Essex County Council 2014-6 GBP £7,525
Sandwell Metroplitan Borough Council 2014-6 GBP £3,726
Essex County Council 2014-5 GBP £15,712
Essex County Council 2014-4 GBP £14,077
Dudley Borough Council 2014-4 GBP £52,484
Sandwell Metroplitan Borough Council 2014-2 GBP £6,623
Plymouth City Council 2014-1 GBP £48,764

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 CUBIC TRANSPORTATION SYSTEMS (ITMS) 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 CUBIC TRANSPORTATION SYSTEMS (ITMS) 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 CUBIC TRANSPORTATION SYSTEMS (ITMS) 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.