CUBIKS GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

CUBIKS GROUP LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CUBIKS GROUP LIMITED was incorporated 20 years ago on 19/12/2003 and has the registered number: 04999756. The accounts status is FULL and accounts are next due on 30/09/2022.

CUBIKS GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020 30/09/2022

Registered Office

PEARL ASSURANCE HOUSE
LONDON
N12 8LY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2021 02/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL DEAN Sep 1975 American Director 2019-10-22 CURRENT
MR STEPHEN EDWARD TAPP Aug 1968 British Director 2019-10-22 CURRENT
MRS MADDIE BIRCH-JACKSON Secretary 2015-11-16 CURRENT
MADDIE BIRCH-JACKSON Feb 1964 British Director 2020-04-28 CURRENT
MR JAN KWINT Jul 1962 Dutch Director 2004-04-02 UNTIL 2010-12-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-12-19 UNTIL 2003-12-19 RESIGNED
MR NICHOLAS JULIAN PARFITT Sep 1972 British Director 2018-10-01 UNTIL 2020-08-18 RESIGNED
MARTIN JOHN SMITH Aug 1964 British Director 2003-12-19 UNTIL 2020-04-10 RESIGNED
MR BARRY ROGER SPENCE Dec 1952 British Director 2003-12-19 UNTIL 2019-10-22 RESIGNED
MS TIIA TOMBAND Sep 1967 Swedish Director 2022-01-21 UNTIL 2022-05-12 RESIGNED
MRS TIIA TOMBAND Sep 1967 Swedish Director 2018-10-01 UNTIL 2021-12-31 RESIGNED
MR JOUKO VAN AGGELEN Feb 1973 Dutch Director 2018-01-01 UNTIL 2020-03-31 RESIGNED
DINGENUS LOUIS VAN ZANTEN Oct 1966 Dutch Director 2014-01-01 UNTIL 2020-12-31 RESIGNED
MR ANDREW MAITLAND HOOKE Jan 1962 British Director 2006-01-01 UNTIL 2007-05-16 RESIGNED
MISS FIONA CLARE BOYCE Secretary 2011-03-10 UNTIL 2015-07-27 RESIGNED
MS JANE MARGARET GILL Sep 1957 British Secretary 2003-12-19 UNTIL 2011-03-10 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-12-19 UNTIL 2003-12-19 RESIGNED
MR KULLY JANJUAH Jul 1968 British Director 2006-01-01 UNTIL 2007-05-16 RESIGNED
MR DAVID HARLEY LAWTON Nov 1966 British Director 2014-01-01 UNTIL 2020-04-10 RESIGNED
KEITH NORTON Apr 1955 British Director 2004-04-02 UNTIL 2007-05-16 RESIGNED
MR CHRISTOPHER JOHN LATIMER HAYNES Mar 1969 British Director 2006-07-01 UNTIL 2007-05-16 RESIGNED
MR THOMAS ROBERT HAYES May 1958 British Director 2004-04-02 UNTIL 2012-12-06 RESIGNED
MS JANE MARGARET GILL Sep 1957 British Director 2007-03-20 UNTIL 2018-12-05 RESIGNED
MRS ROBYN GARRETT Jun 1975 British Director 2020-12-17 UNTIL 2022-03-19 RESIGNED
DR ROBERT TUCKER FELTHAM Jan 1953 British Director 2004-04-02 UNTIL 2019-10-22 RESIGNED
MISS MAXINE FRANCES DRABBLE May 1958 British Director 2004-04-02 UNTIL 2005-12-31 RESIGNED
PAUL CRAIG Feb 1959 British Director 2004-04-02 UNTIL 2006-04-01 RESIGNED
JOHN VALENTINE BUCKLEY Apr 1947 Irish Director 2004-04-02 UNTIL 2005-12-31 RESIGNED
MR ANTHONY BRICE Mar 1980 British Director 2019-10-22 UNTIL 2019-12-18 RESIGNED
HENRIK ELSIG ANDERSEN Aug 1966 Danish Director 2004-04-02 UNTIL 2006-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Psi International Holdings Limited 2019-10-22 Guildford   Significant influence or control
Ms Tiia Tomband 2018-10-01 - 2019-10-22 9/1967 Significant influence or control
Mr Nicholas Julian Parfitt 2018-10-01 - 2019-10-22 9/1972 Significant influence or control
Mr Jouko Van Aggelen 2018-01-01 - 2019-10-22 2/1973 Significant influence or control
Mr Barry Roger Spence 2016-06-30 - 2019-10-22 12/1952 Guildford   Significant influence or control
Significant influence or control as trust
Mr Martin John Smith 2016-06-30 - 2019-10-22 8/1964 Guildford   Significant influence or control
Significant influence or control as trust
Mr Dingenus Louis Van Zanten 2016-06-30 - 2019-10-22 10/1966 Significant influence or control
Significant influence or control as trust
Mr David Harley Lawton 2016-06-30 - 2019-10-22 11/1966 Significant influence or control
Significant influence or control as trust
Mr Robert Tucker Feltham 2016-06-30 - 2019-10-22 1/1953 Significant influence or control
Significant influence or control as trust
Ms Jane Margaret Gill 2016-06-30 - 2018-12-05 9/1957 Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PSI TALENT MEASUREMENT (UK) LIMITED GUILDFORD ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PSI SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
CALIPER HUMAN STRATEGIES (UK) LIMITED GUILDFORD ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
TALOGY LIMITED GUILDFORD ENGLAND Active FULL 62012 - Business and domestic software development
TALOGY HOLDINGS LIMITED GUILDFORD ENGLAND Active FULL 70100 - Activities of head offices
JCA GLOBAL LTD GUILDFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
KEENS SHAY KEENS LIMITED BEDFORD ENGLAND Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
CUBIKS INTELLECTUAL PROPERTY LIMITED GUILDFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
AEGATE LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE A&DC GROUP LTD ROYSTON ENGLAND Dissolved... SMALL 70100 - Activities of head offices
BURNHAM BUSINESS PSYCHOLOGY LIMITED ROYSTON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
U H Y HACKER YOUNG (EAST) LIMITED LETCHWORTH GARDEN CITY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UHY WKH LIMITED LETCHWORTH GARDEN CITY Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
CUBIKS IBO LIMITED GUILDFORD ENGLAND Active SMALL 62020 - Information technology consultancy activities
IPAT HOLDINGS LIMITED GUILDFORD ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CLOVER VENTURES LIMITED GUILDFORD ENGLAND Dissolved... SMALL 58190 - Other publishing activities
IPAT HOLDINGS ACQUISITION LIMITED GUILDFORD ENGLAND Active SMALL 58190 - Other publishing activities
TALOGY INTERNATIONAL HOLDINGS LIMITED GUILDFORD ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
ACCOUNTANT ADVISORY SERVICES LTD BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TJS SPORTS LIMITED LONDON Active MICRO ENTITY 73120 - Media representation services
A S HAIR & BEAUTY LTD LONDON UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
TT TUFNELL PARK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
TT WEST HAMPSTEAD LIMITED LONDON ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
TT WANSTEAD LIMITED LONDON ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
TT TOTTERIDGE LIMITED LONDON ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
2BBT LTD LONDON Active MICRO ENTITY 55100 - Hotels and similar accommodation
TT HORNSEY LIMITED LONDON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
TALK OF D TOWN E-RETAIL LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
VENOM TATTOO STUDIO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation