Southend On Sea
Essex
SS1 1BD
Secretary Name | Jaime Marie Whistler |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mr Thomas Simon Quayle |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Steven John Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2008) |
Role | IT |
Correspondence Address | White Cottage Swan Lane, Sellindge Ashford Kent TN25 6EB |
Secretary Name | Steven John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2008) |
Role | IT |
Correspondence Address | White Cottage Swan Lane, Sellindge Ashford Kent TN25 6EB |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.cubittech.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8387132 |
Telephone region | Unknown |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Guy Whistler 50.00% Ordinary |
---|---|
50 at £1 | Jamie Whistler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,866 |
Cash | £142,331 |
Current Liabilities | £182,956 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
28 July 2004 | Delivered on: 3 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 January 2021 | Change of details for Mr Guy Daniel Whistler as a person with significant control on 4 January 2021 (2 pages) |
---|---|
6 January 2021 | Director's details changed for Mr Guy Daniel Whistler on 4 January 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 July 2016 | Memorandum and Articles of Association (17 pages) |
7 July 2016 | Memorandum and Articles of Association (17 pages) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Mr Thomas Simon Quayle as a director on 1 April 2016 (2 pages) |
4 July 2016 | Appointment of Mr Thomas Simon Quayle as a director on 1 April 2016 (2 pages) |
1 July 2016 | Change of share class name or designation (2 pages) |
1 July 2016 | Change of share class name or designation (2 pages) |
1 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2016 | Director's details changed for Guy Daniel Whistler on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Guy Daniel Whistler on 30 March 2016 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Jaime Marie Whistler on 22 June 2015 (1 page) |
22 June 2015 | Secretary's details changed for Jaime Marie Whistler on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Guy Daniel Whistler on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Guy Daniel Whistler on 22 June 2015 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Director's details changed for Guy Daniel Whistler on 20 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Jaime Marie Whistler on 20 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Jaime Marie Whistler on 20 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Guy Daniel Whistler on 20 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Director's details changed for Guy Daniel Whistler on 21 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Guy Daniel Whistler on 21 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
12 November 2008 | Capitals not rolled up (2 pages) |
12 November 2008 | Particulars of contract relating to shares (2 pages) |
12 November 2008 | Capitals not rolled up (2 pages) |
12 November 2008 | Particulars of contract relating to shares (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from bridge house london bridge london SE1 9QR (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from bridge house london bridge london SE1 9QR (1 page) |
12 May 2008 | Secretary appointed jaime marie whistler (2 pages) |
12 May 2008 | Secretary appointed jaime marie whistler (2 pages) |
2 May 2008 | Appointment terminated director and secretary steven morris (1 page) |
2 May 2008 | Appointment terminated director and secretary steven morris (1 page) |
29 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 17A gibson street london SE10 9AD (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 17A gibson street london SE10 9AD (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (14 pages) |
21 June 2004 | Incorporation (14 pages) |