Company number 04999756
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address RANGER HOUSE, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Director's details changed for Ms Jane Margaret Gill on 27 June 2016. The most likely internet sites of CUBIKS GROUP LIMITED are www.cubiksgroup.co.uk, and www.cubiks-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cubiks Group Limited is a Private Limited Company.
The company registration number is 04999756. Cubiks Group Limited has been working since 19 December 2003.
The present status of the company is Active. The registered address of Cubiks Group Limited is Ranger House Walnut Tree Close Guildford Surrey Gu1 4ul. . BIRCH-JACKSON, Maddie is a Secretary of the company. FELTHAM, Robert Tucker is a Director of the company. GILL, Jane Margaret is a Director of the company. LAWTON, David Harley is a Director of the company. SMITH, Martin John is a Director of the company. SPENCE, Barry Roger is a Director of the company. VAN ZANTEN, Dingenus Louis is a Director of the company. Secretary BOYCE, Fiona Clare has been resigned. Secretary GILL, Jane Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSEN, Henrik Elsig has been resigned. Director BUCKLEY, John Valentine has been resigned. Director CRAIG, Paul has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director HAYES, Thomas Robert has been resigned. Director HAYNES, Christopher John Latimer has been resigned. Director HOOKE, Andrew Maitland has been resigned. Director JANJUAH, Kully has been resigned. Director KWINT, Jan has been resigned. Director NORTON, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003
Director
CRAIG, Paul
Resigned: 01 April 2006
Appointed Date: 02 April 2004
66 years old
Director
JANJUAH, Kully
Resigned: 16 May 2007
Appointed Date: 01 January 2006
57 years old
Director
KWINT, Jan
Resigned: 22 December 2010
Appointed Date: 02 April 2004
63 years old
Director
NORTON, Keith
Resigned: 16 May 2007
Appointed Date: 02 April 2004
70 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003
Persons With Significant Control
Mr Barry Roger Spence
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control
Mr Martin John Smith
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control
Mr David Harley Lawton
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control
Ms Jane Margaret Gill
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control
CUBIKS GROUP LIMITED Events
14 Mar 2017
Group of companies' accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
08 Jul 2016
Director's details changed for Ms Jane Margaret Gill on 27 June 2016
18 Mar 2016
Group of companies' accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 106 more events
11 Mar 2004
New director appointed
08 Mar 2004
Director resigned
08 Mar 2004
Secretary resigned
27 Jan 2004
Company name changed solent newco LIMITED\certificate issued on 27/01/04
19 Dec 2003
Incorporation