CUBIQUITY LIMITED

51-53 Queen Street, Wolverhampton, WV1 1ES, England
StatusACTIVE
Company No.06925648
CategoryPrivate Limited Company
Incorporated05 Jun 2009
Age14 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

CUBIQUITY LIMITED is an active private limited company with number 06925648. It was incorporated 14 years, 10 months, 20 days ago, on 05 June 2009. The company address is 51-53 Queen Street, Wolverhampton, WV1 1ES, England.



Company Fillings

Accounts with accounts type full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Allum

Termination date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Alexander Graham

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Mark David Allum

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Hugkulstone

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069256480001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069256480003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069256480003

Charge creation date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069256480002

Charge creation date: 2019-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069256480001

Charge creation date: 2019-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Maurice Cross

Termination date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Mr Edward Alexander Graham

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Paul William Hugkulstone

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Kevin John Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Thomas Inger

Appointment date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Thomas Inger

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Paul William Hugkulstone

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Kevin John Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Hugkulstone

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Rowland

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Thomas Inger

Appointment date: 2018-08-15

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Antony Inman

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Robert Maurice Cross

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Rowland

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Thomas Inger

Termination date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Gareth Haydn Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

New address: 51-53 Queen Street Wolverhampton WV1 1ES

Old address: Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL

Change date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mitchell

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Nicolas Burden

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Paul William Hugkulstone

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-15

Psc name: Claverley Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John Rowland

Cessation date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-15

Psc name: Shane Thomas Inger

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Capital

Type: SH01

Capital : 5,530 GBP

Date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Hugkulstone

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Thomas Inger

Change date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Burden

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Rowland

Change date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Daniel Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE Uk

Change date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Nicholas Burden

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 09 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-09

Capital : 5,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed shane thomas inger

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed kevin rowland

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed daniel mitchell

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas james burden

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence adams

Documents

View document PDF

Incorporation company

Date: 05 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONOGHUE CARPENTRY LIMITED

9 WOODFORD WAY,CHESTERFIELD,S43 2PZ

Number:10504367
Status:ACTIVE
Category:Private Limited Company

ESC 2013 LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:08551632
Status:ACTIVE
Category:Private Limited Company

FIXERS4STONE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10629832
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW PROPERTIES LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC416891
Status:ACTIVE
Category:Private Limited Company

POLEMOS ACADEMY LIMITED

3 RISSINGTON ROAD,CHELTENHAM,GL54 2AY

Number:08399414
Status:ACTIVE
Category:Private Limited Company

RANYARD CHARITABLE TRUST

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:05144314
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source