Background WavePink WaveYellow Wave

CUBCALL LIMITED (01262332)

CUBCALL LIMITED (01262332) is an active UK company. incorporated on 10 June 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CUBCALL LIMITED has been registered for 49 years. Current directors include AL TAJIR, Khalid Mohamed Mahdi, TAJIR, Amer Mohammed Mahdi Mohsin Al.

Company Number
01262332
Status
active
Type
ltd
Incorporated
10 June 1976
Age
49 years
Address
Taylor Wessing Llp, London, EC4A 3TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL TAJIR, Khalid Mohamed Mahdi, TAJIR, Amer Mohammed Mahdi Mohsin Al
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBCALL LIMITED

CUBCALL LIMITED is an active company incorporated on 10 June 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CUBCALL LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01262332

LTD Company

Age

49 Years

Incorporated 10 June 1976

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Taylor Wessing Llp 5 New Street Square London, EC4A 3TW,

Previous Addresses

24 Arlington House 17-20 Arlington Street London SW1 1RL
From: 10 June 1976To: 13 February 2013
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Jul 14
Loan Secured
Aug 15
Director Left
Sept 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Sept 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Mar 20
Loan Secured
Nov 20
Loan Secured
Jan 25
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Nov 2012

AL TAJIR, Khalid Mohamed Mahdi

Active
New Street Square, LondonEC4A 3TW
Born September 1958
Director
Appointed 07 Jul 2010

TAJIR, Amer Mohammed Mahdi Mohsin Al

Active
New Street Square, LondonEC4A 3TW
Born December 1961
Director
Appointed 07 Jul 2010

MADIONA, Lawrence Charles

Resigned
17 Lychet Road, Bromley
Secretary
Appointed N/A
Resigned 07 Jun 1996

NICKLIN, Philip George

Resigned
Tanglewood 3 Ashurst Drive, TadworthKT20 7LN
Secretary
Appointed 13 Sept 2005
Resigned 01 Nov 2012

PARTE, Charles Desmond

Resigned
8 Caves Lane, BedfordMK40 3DR
Secretary
Appointed 07 Jun 1996
Resigned 10 Oct 2005

AL TAJIR, Khalil Mohsin

Resigned
PO BOX A800, Dubai
Born December 1941
Director
Appointed 10 May 1993
Resigned 19 Jul 1993

AL TAJIR, Mohamed Sadiq, Mr.

Resigned
5 New Street Square, LondonEC4A 3TW
Born April 1941
Director
Appointed 27 Apr 1993
Resigned 13 Nov 2025

AL TAJIR, Mohammed Mahdi, His Excellency

Resigned
PO BOX 1800, Dubai
Born December 1931
Director
Appointed 19 Jul 1993
Resigned 13 Nov 2025

DUNN, Richard Quinn

Resigned
North Sydmonton House, NewburyRG15 8UL
Born March 1937
Director
Appointed N/A
Resigned 10 May 1993

GIBBONS, Robert Frank

Resigned
67 Eccleston Square Mews, LondonSW1V 1QN
Born March 1937
Director
Appointed N/A
Resigned 10 May 1993

PARTE, Charles Desmond

Resigned
Caves Lane, BedfordshireMK40 3DR
Born August 1935
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2012

PARTE, Charles Desmond

Resigned
8 Caves Lane, BedfordMK40 3DR
Born August 1935
Director
Appointed 08 Jul 1999
Resigned 01 Nov 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Nov 2012
Resigned 01 Nov 2012

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Memorandum Articles
27 December 2018
MAMA
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Resolution
16 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 February 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
13 February 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
2 March 2012
MG01MG01
Legacy
2 March 2012
MG01MG01
Legacy
24 February 2012
MG01MG01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Memorandum Articles
19 July 2010
MEM/ARTSMEM/ARTS
Resolution
19 July 2010
RESOLUTIONSResolutions
Legacy
19 July 2010
MG01MG01
Legacy
19 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
19 October 2005
244244
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
8 October 2003
244244
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
11 October 2002
244244
Legacy
26 September 2002
363aAnnual Return
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
244244
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
29 September 2000
244244
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
23 March 2000
AAMDAAMD
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
11 October 1999
244244
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
12 January 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1998
244244
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
14 September 1995
363x363x
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Resolution
27 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363x363x
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Memorandum Articles
11 December 1993
MEM/ARTSMEM/ARTS
Legacy
10 December 1993
155(6)a155(6)a
Legacy
29 November 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1993
363aAnnual Return
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
288288
Legacy
7 June 1993
288288
Legacy
27 May 1993
288288
Legacy
26 May 1993
403aParticulars of Charge Subject to s859A
Legacy
4 May 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Legacy
6 November 1992
244244
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
21 January 1992
363x363x
Legacy
16 April 1991
363363
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
8 May 1990
287Change of Registered Office
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
30 October 1987
363363
Accounts With Made Up Date
7 August 1987
AAAnnual Accounts
Legacy
15 July 1987
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 June 1976
MISCMISC