About

Registered Number: 05075119
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL

 

Cubiks Intellectual Property Ltd was founded on 16 March 2004 and are based in Surrey, it has a status of "Active". We don't currently know the number of employees at this company. Birch-jackson, Maddie, Dean, Paul, Tapp, Stephen Edward, Boyce, Fiona Clare are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Paul 28 April 2020 - 1
TAPP, Stephen Edward 28 April 2020 - 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
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
CS01 - N/A 16 March 2020
MR04 - N/A 20 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 18 March 2019
MR01 - N/A 29 November 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 16 March 2016
AP03 - Appointment of secretary 20 November 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 20 March 2013
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
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 20 March 2012
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 17 March 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 31 March 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
AA - Annual Accounts 27 April 2009
363a - Annual Return 17 March 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 29 April 2008
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
RESOLUTIONS - N/A 25 April 2005
AA - Annual Accounts 30 March 2005
287 - Change in situation or address of Registered Office 12 January 2005
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
123 - Notice of increase in nominal capital 03 June 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
225 - Change of Accounting Reference Date 06 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

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

N/A

Debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.