Background WavePink WaveYellow Wave

KUBIK LIMITED (04466515)

KUBIK LIMITED (04466515) is an active UK company. incorporated on 21 June 2002. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KUBIK LIMITED has been registered for 23 years. Current directors include O'DRISCOLL, Michael John, WORTH, Stephen Tom.

Company Number
04466515
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
1 Brunel Way, Norwich, NR3 2BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'DRISCOLL, Michael John, WORTH, Stephen Tom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBIK LIMITED

KUBIK LIMITED is an active company incorporated on 21 June 2002 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KUBIK LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04466515

LTD Company

Age

23 Years

Incorporated 21 June 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1 Brunel Way Sweet Briar Road Industrial Estate Norwich, NR3 2BD,

Previous Addresses

Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR
From: 21 June 2002To: 23 February 2016
Timeline

7 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Sept 11
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'DRISCOLL, Michael John

Active
Brunel Way, NorwichNR3 2BD
Born June 1952
Director
Appointed 25 Jul 2008

WORTH, Stephen Tom

Active
Brunel Way, NorwichNR3 2BD
Born January 1967
Director
Appointed 14 Aug 2008

BLATHERWICK, Antony James

Resigned
Brunel Way, NorwichNR3 2BD
Secretary
Appointed 29 Jun 2010
Resigned 27 Jan 2016

CROWE, Malcolm Richard Keith

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Secretary
Appointed 21 Jun 2002
Resigned 25 Jul 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Jun 2002
Resigned 21 Jun 2002

CARTER, William Begg

Resigned
Manor Farm, SpaldingPE12 8LR
Born August 1951
Director
Appointed 25 Jul 2008
Resigned 27 Jul 2011

CROWE, Malcolm Richard Keith

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Born May 1951
Director
Appointed 21 Jun 2002
Resigned 25 Jul 2008

HEWETT, Victoria Nanette

Resigned
High Gables, DraytonNR8 6EE
Born April 1966
Director
Appointed 21 Jun 2002
Resigned 25 Jul 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 Jun 2002
Resigned 21 Jun 2002

Persons with significant control

1

Mr Stephen Tom Worth

Active
Brunel Way, NorwichNR3 2BD
Born January 1967

Nature of Control

Significant influence or control
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Legacy
9 September 2009
353353
Legacy
9 September 2009
190190
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
155(6)a155(6)a
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
88(2)R88(2)R
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Incorporation Company
21 June 2002
NEWINCIncorporation