CUBIKS INTELLECTUAL PROPERTY LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 4UL

Company number 05075119
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address RANGER HOUSE, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Ms Tiia Tomband as a director on 1 January 2017; Termination of appointment of Barry Roger Spence as a director on 31 December 2016. The most likely internet sites of CUBIKS INTELLECTUAL PROPERTY LIMITED are www.cubiksintellectualproperty.co.uk, and www.cubiks-intellectual-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Cubiks Intellectual Property Limited is a Private Limited Company. The company registration number is 05075119. Cubiks Intellectual Property Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Cubiks Intellectual Property 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. SMITH, Martin John is a Director of the company. TOMBAND, Tiia 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 HAYES, Thomas Robert has been resigned. Director SPENCE, Barry Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BIRCH-JACKSON, Maddie
Appointed Date: 16 November 2015

Director
FELTHAM, Robert Tucker
Appointed Date: 01 August 2006
72 years old

Director
SMITH, Martin John
Appointed Date: 01 August 2006
61 years old

Director
TOMBAND, Tiia
Appointed Date: 01 January 2017
58 years old

Resigned Directors

Secretary
BOYCE, Fiona Clare
Resigned: 27 July 2015
Appointed Date: 18 March 2011

Secretary
GILL, Jane Margaret
Resigned: 18 March 2011
Appointed Date: 16 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Director
HAYES, Thomas Robert
Resigned: 01 August 2006
Appointed Date: 16 March 2004
67 years old

Director
SPENCE, Barry Roger
Resigned: 31 December 2016
Appointed Date: 16 March 2004
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Cubiks Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Cubiks Group Limited
Notified on: 30 June 2016
Nature of control: Has significant influence or control

CUBIKS INTELLECTUAL PROPERTY LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
05 Jan 2017
Appointment of Ms Tiia Tomband as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Barry Roger Spence as a director on 31 December 2016
24 Jun 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 743,514

...
... and 58 more events
31 Mar 2004
New director appointed
31 Mar 2004
New director appointed
19 Mar 2004
Director resigned
19 Mar 2004
Secretary resigned
16 Mar 2004
Incorporation

CUBIKS INTELLECTUAL PROPERTY LIMITED Charges

2 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…