About

Registered Number: 03883240
Date of Incorporation: 25/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL

 

Founded in 1999, Cubiks Holdings Ltd have registered office in Surrey. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINEY, Lois 25 May 2000 29 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BIRCH-JACKSON, Maddie 16 November 2015 - 1
BOYCE, Fiona Clare 18 March 2011 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
MR04 - N/A 20 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 06 December 2018
MR01 - N/A 29 November 2018
CH01 - Change of particulars for director 21 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
CH01 - Change of particulars for director 08 July 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 24 June 2016
AP03 - Appointment of secretary 20 November 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AP01 - Appointment of director 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
CH01 - Change of particulars for director 15 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 08 April 2011
TM02 - Termination of appointment of secretary 18 March 2011
AP03 - Appointment of secretary 18 March 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 July 2008
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 03 August 2005
AAMD - Amended Accounts 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
AA - Annual Accounts 30 March 2005
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
363a - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
RESOLUTIONS - N/A 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
123 - Notice of increase in nominal capital 23 October 2003
RESOLUTIONS - N/A 09 October 2003
363a - Annual Return 04 August 2003
RESOLUTIONS - N/A 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 14 March 2003
RESOLUTIONS - N/A 28 August 2002
363a - Annual Return 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
AA - Annual Accounts 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363a - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
353 - Register of members 14 December 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
123 - Notice of increase in nominal capital 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
123 - Notice of increase in nominal capital 06 June 2001
AA - Annual Accounts 23 May 2001
SA - Shares agreement 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
123 - Notice of increase in nominal capital 09 January 2001
123 - Notice of increase in nominal capital 09 January 2001
123 - Notice of increase in nominal capital 09 January 2001
363a - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
CERTNM - Change of name certificate 23 May 2000
225 - Change of Accounting Reference Date 23 May 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Fully Satisfied

N/A

A share pledge agreement 02 April 2004 Fully Satisfied

N/A

Debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.