Background WavePink WaveYellow Wave

CUBIT GROUP LIMITED (04318012)

CUBIT GROUP LIMITED (04318012) is an active UK company. incorporated on 6 November 2001. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUBIT GROUP LIMITED has been registered for 24 years. Current directors include GRAY, Peter Leigh, LINDSAY, Stuart Robert.

Company Number
04318012
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, Peter Leigh, LINDSAY, Stuart Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBIT GROUP LIMITED

CUBIT GROUP LIMITED is an active company incorporated on 6 November 2001 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUBIT GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04318012

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 29/5

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 30 May 2023 - 2 June 2024(14 months)
Type: Group Accounts

Next Due

Due by 29 May 2026
Period: 3 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

CUBIT HOLDINGS LIMITED
From: 6 November 2001To: 4 March 2004
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF
From: 6 November 2001To: 19 June 2019
Timeline

4 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Share Issue
Oct 12
Funding Round
Oct 12
Funding Round
May 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GRAY, Amy

Active
2-8 Parkstone Road, PooleBH15 2PW
Secretary
Appointed 16 May 2022

GRAY, Hannah

Active
2-8 Parkstone Road, PooleBH15 2PW
Secretary
Appointed 16 May 2022

GRAY, Joss

Active
2-8 Parkstone Road, PooleBH15 2PW
Secretary
Appointed 16 May 2022

GRAY, Peter Leigh

Active
2-8 Parkstone Road, PooleBH15 2PW
Born November 1967
Director
Appointed 06 Nov 2001

LINDSAY, Stuart Robert

Active
2-8 Parkstone Road, PooleBH15 2PW
Born February 1952
Director
Appointed 01 May 2004

DMC MGT LIMITED

Resigned
Cedar Park, WimborneBH21 7SF
Corporate secretary
Appointed 06 Nov 2001
Resigned 24 Feb 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 06 Nov 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Nov 2001
Resigned 06 Nov 2001

Persons with significant control

1

Peter Gray

Active
2-8 Parkstone Road, PooleBH15 2PW
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Memorandum Articles
31 May 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2017
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts Amended With Accounts Type Group
10 November 2015
AAMDAAMD
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Capital Name Of Class Of Shares
22 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Statement Of Companys Objects
11 October 2012
CC04CC04
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Group
27 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Group
2 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Accounts Amended With Accounts Type Group
25 October 2006
AAMDAAMD
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
7 February 2006
244244
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
287Change of Registered Office
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Incorporation Company
6 November 2001
NEWINCIncorporation