Background WavePink WaveYellow Wave

CUBIC (U.K.) LIMITED (01541915)

CUBIC (U.K.) LIMITED (01541915) is an active UK company. incorporated on 28 January 1981. with registered office in Salfords Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUBIC (U.K.) LIMITED has been registered for 45 years. Current directors include CHESTER, Travis, LUXTON, Matthew, WEAR, David Alan.

Company Number
01541915
Status
active
Type
ltd
Incorporated
28 January 1981
Age
45 years
Address
Afc House, Salfords Redhill, RH1 5LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHESTER, Travis, LUXTON, Matthew, WEAR, David Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBIC (U.K.) LIMITED

CUBIC (U.K.) LIMITED is an active company incorporated on 28 January 1981 with the registered office located in Salfords Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUBIC (U.K.) LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01541915

LTD Company

Age

45 Years

Incorporated 28 January 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

UNISCRIPT LIMITED
From: 28 January 1981To: 31 December 1981
Contact
Address

Afc House Honeycrock Lane Salfords Redhill, RH1 5LA,

Timeline

35 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Feb 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
New Owner
May 22
Owner Exit
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLOM, Karen Sue

Active
Balboa Avenue, San Diego92123
Secretary
Appointed 02 Aug 2021

CHESTER, Travis

Active
9233 Balboa Ave, San Diego92123
Born April 1970
Director
Appointed 03 Jun 2022

LUXTON, Matthew

Active
9233 Balboa Ave, San Diego92123
Born August 1966
Director
Appointed 03 Jun 2022

WEAR, David Alan

Active
Honeycrock Lane, RedhillRH1 5LA
Born July 1967
Director
Appointed 02 Oct 2017

EDGINGTON, Simon James

Resigned
Gentian Cottage Rowplatt Lane, East GrinsteadRH19 2NY
Secretary
Appointed 28 Oct 1994
Resigned 01 Jun 1999

EDWARDS, James Richard

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 18 Feb 2019
Resigned 14 Oct 2019

HAGEMAN, Hilary Lee

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 14 Oct 2019
Resigned 02 Aug 2021

HAMPTON, Sarah Isabel

Resigned
Honeycrock Lane, RedhillRH1 5LA
Secretary
Appointed 12 Jun 2003
Resigned 26 Jun 2015

JENKINS, David Ab

Resigned
Balboa Avenue, San Diego92123
Secretary
Appointed 02 Aug 2021
Resigned 03 Jun 2022

STEWART JR, William Clayton

Resigned
7950 Wetherly Street, La MesaFOREIGN
Secretary
Appointed 01 Jun 1999
Resigned 12 Jun 2003

WIRBS, Beate

Resigned
Afc House, Salfords RedhillRH1 5LA
Secretary
Appointed 22 Aug 2019
Resigned 25 Oct 2021

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 28 Oct 1994

AGA, Anshooman

Resigned
Balboa Avenue, San Diego
Born July 1975
Director
Appointed 15 Sept 2017
Resigned 02 Aug 2021

BOYLE, William

Resigned
Balboa Avenue, San Diego
Born September 1934
Director
Appointed 21 Feb 2008
Resigned 27 Mar 2013

BRYANT, Nigel James

Resigned
Chanterelle, WinchesterSO21 1TS
Born July 1949
Director
Appointed 30 Sept 2004
Resigned 21 Feb 2008

CLAYTON, Peter Leslie

Resigned
Jon Jezlee, WoldinghamCR3 7HL
Born April 1934
Director
Appointed N/A
Resigned 28 Oct 1994

COLE, Matthew

Resigned
Kearny Mesa Road, San Diego
Born June 1979
Director
Appointed 16 Sept 2016
Resigned 13 Jan 2020

CROW, Roger Gavin

Resigned
Honeycrock Lane, RedhillRH1 5LA
Born March 1961
Director
Appointed 27 Mar 2013
Resigned 07 Feb 2019

EDWARDS, James Richard

Resigned
9333 Balboa Avenue, San Diego
Born April 1951
Director
Appointed 27 Mar 2013
Resigned 14 Oct 2019

ESKENAZI, Laurent Albert

Resigned
Afc House, Salfords RedhillRH1 5LA
Born June 1962
Director
Appointed 07 Feb 2019
Resigned 18 Dec 2020

FELDMAN, Bradley Hamilton

Resigned
Balboa Avenue, California
Born April 1961
Director
Appointed 17 Jan 2014
Resigned 02 Feb 2015

GRADY, Thomas Bell

Resigned
9233 Balboa Avenue, San DiegoFOREIGN
Born April 1936
Director
Appointed N/A
Resigned 28 Oct 1994

HAGEMAN, Hilary Lee

Resigned
Balboa Avenue, San Diego92123
Born July 1968
Director
Appointed 14 Oct 2019
Resigned 02 Aug 2021

HAMPTON, Sarah Isabel

Resigned
Honeycrock Lane, RedhillRH1 5LA
Born September 1951
Director
Appointed 12 Jun 2003
Resigned 26 Jun 2015

HILL, John Stephen

Resigned
Afc House, Salfords RedhillRH1 5LA
Born March 1961
Director
Appointed 01 Jan 2015
Resigned 27 Sept 2017

JACOBSEN, Daniel

Resigned
16515 Corte Paulina, Poway
Born December 1951
Director
Appointed 09 Apr 1997
Resigned 21 Feb 2008

JENKINS, David Ab

Resigned
Balboa Avenue, San Diego92123
Born August 1974
Director
Appointed 02 Aug 2021
Resigned 03 Jun 2022

KOPF, Kenneth Albert

Resigned
83 Tradd Street, Charleston
Born December 1949
Director
Appointed 12 Nov 2002
Resigned 21 Feb 2008

KOZAN, Raymond Levon De

Resigned
9380 Lemon Avenue La Meca, Ca 91941RH2 7ET
Born February 1936
Director
Appointed N/A
Resigned 15 Jan 2010

LINCOLN, John

Resigned
13129 Wild Flower Lane, UsaFOREIGN
Born March 1939
Director
Appointed N/A
Resigned 02 Mar 1999

LOWINGER, Jeffrey Bart

Resigned
Balboa Ave, San Diego92123
Born February 1961
Director
Appointed 27 Apr 2020
Resigned 20 Sept 2023

SHEWMAKER, Stephen Oliver

Resigned
Balboa Avenue, San Diego
Born May 1950
Director
Appointed 01 May 2006
Resigned 15 Sept 2016

STEWART JR, William Clayton

Resigned
7950 Wetherly Street, La MesaFOREIGN
Born December 1929
Director
Appointed N/A
Resigned 12 Jun 2003

THOMAS, John David

Resigned
Balboa Avenue, San Diego
Born June 1953
Director
Appointed 21 Feb 2008
Resigned 15 Sept 2017

WILLIAMS, Rhys Vincent

Resigned
Balboa Avenue, San Diego92123
Born April 1969
Director
Appointed 02 Aug 2021
Resigned 03 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Ramzi S Musallam

Active
32nd Floor, New York
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 26 May 2021
Kearny Mesa Road, San DiegoCA 92111

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2016
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Legacy
19 March 2010
MG02MG02
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
31 July 2006
244244
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
4 August 2005
244244
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
287Change of Registered Office
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
244244
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
88(2)R88(2)R
Resolution
13 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
30 June 1994
363x363x
Legacy
21 July 1993
363x363x
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363x363x
Legacy
30 June 1992
287Change of Registered Office
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Memorandum Articles
9 April 1991
MEM/ARTSMEM/ARTS
Legacy
30 January 1991
353353
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
3 June 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1981
NEWINCIncorporation