Company NameCubit Technology Limited
DirectorsGuy Daniel Whistler and Thomas Simon Quayle
Company StatusActive
Company Number05158403
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Guy Daniel Whistler
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleIT
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Secretary NameJaime Marie Whistler
NationalityBritish
StatusCurrent
Appointed22 April 2008(3 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMr Thomas Simon Quayle
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(11 years, 9 months after company formation)
Appointment Duration8 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameSteven John Morris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2008)
RoleIT
Correspondence AddressWhite Cottage
Swan Lane, Sellindge
Ashford
Kent
TN25 6EB
Secretary NameSteven John Morris
NationalityBritish
StatusResigned
Appointed22 June 2004(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2008)
RoleIT
Correspondence AddressWhite Cottage
Swan Lane, Sellindge
Ashford
Kent
TN25 6EB
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.cubittech.com/
Email address[email protected]
Telephone0845 8387132
Telephone regionUnknown

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Guy Whistler
50.00%
Ordinary
50 at £1Jamie Whistler
50.00%
Ordinary

Financials

Year2014
Net Worth£190,866
Cash£142,331
Current Liabilities£182,956

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

28 July 2004Delivered 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

Filing History

6 January 2021Change of details for Mr Guy Daniel Whistler as a person with significant control on 4 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Guy Daniel Whistler on 4 January 2021 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 July 2016Memorandum and Articles of Association (17 pages)
7 July 2016Memorandum and Articles of Association (17 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Appointment of Mr Thomas Simon Quayle as a director on 1 April 2016 (2 pages)
4 July 2016Appointment of Mr Thomas Simon Quayle as a director on 1 April 2016 (2 pages)
1 July 2016Change of share class name or designation (2 pages)
1 July 2016Change of share class name or designation (2 pages)
1 July 2016Particulars of variation of rights attached to shares (2 pages)
1 July 2016Particulars of variation of rights attached to shares (2 pages)
30 March 2016Director's details changed for Guy Daniel Whistler on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Guy Daniel Whistler on 30 March 2016 (2 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Secretary's details changed for Jaime Marie Whistler on 22 June 2015 (1 page)
22 June 2015Secretary's details changed for Jaime Marie Whistler on 22 June 2015 (1 page)
22 June 2015Director's details changed for Guy Daniel Whistler on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Guy Daniel Whistler on 22 June 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Director's details changed for Guy Daniel Whistler on 20 June 2011 (2 pages)
27 June 2011Secretary's details changed for Jaime Marie Whistler on 20 June 2011 (2 pages)
27 June 2011Secretary's details changed for Jaime Marie Whistler on 20 June 2011 (2 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Guy Daniel Whistler on 20 June 2011 (2 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Director's details changed for Guy Daniel Whistler on 21 June 2010 (2 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Guy Daniel Whistler on 21 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
12 November 2008Capitals not rolled up (2 pages)
12 November 2008Particulars of contract relating to shares (2 pages)
12 November 2008Capitals not rolled up (2 pages)
12 November 2008Particulars of contract relating to shares (2 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
7 August 2008Return made up to 21/06/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from bridge house london bridge london SE1 9QR (1 page)
9 June 2008Registered office changed on 09/06/2008 from bridge house london bridge london SE1 9QR (1 page)
12 May 2008Secretary appointed jaime marie whistler (2 pages)
12 May 2008Secretary appointed jaime marie whistler (2 pages)
2 May 2008Appointment terminated director and secretary steven morris (1 page)
2 May 2008Appointment terminated director and secretary steven morris (1 page)
29 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 July 2005Return made up to 21/06/05; full list of members (3 pages)
13 July 2005Return made up to 21/06/05; full list of members (3 pages)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 17A gibson street london SE10 9AD (1 page)
5 July 2004Registered office changed on 05/07/04 from: 17A gibson street london SE10 9AD (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
21 June 2004Incorporation (14 pages)
21 June 2004Incorporation (14 pages)