About

Registered Number: 05817053
Date of Incorporation: 15/05/2006 (18 years ago)
Company Status: Active
Registered Address: 25 Beechtree Avenue, Englefield Green, Egham, Surrey, TW20 0TD

 

Founded in 2006, Gecko Cubed Ltd have registered office in Egham in Surrey, it's status at Companies House is "Active". The current directors of this business are listed as Watson, Barry Francis, Dysart, Claire at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Barry Francis 15 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DYSART, Claire 15 May 2006 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 June 2018
DISS40 - Notice of striking-off action discontinued 29 May 2018
AA - Annual Accounts 28 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 27 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 20 June 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
AA - Annual Accounts 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 26 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 10 August 2010
AAMD - Amended Accounts 08 April 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 August 2007
CERTNM - Change of name certificate 31 October 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.