Background WavePink WaveYellow Wave

CUBUS LUX PLC (05127325)

CUBUS LUX PLC (05127325) is an active UK company. incorporated on 13 May 2004. with registered office in Nelson. The company operates in the Construction sector, engaged in development of building projects. CUBUS LUX PLC has been registered for 21 years. Current directors include HUBER, Gerhard, Dr, JANSSEN, Michael, MCCANN, Stephen John.

Company Number
05127325
Status
active
Type
plc
Incorporated
13 May 2004
Age
21 years
Address
Brier Bank Cottage Massey Lane, Nelson, BB9 5JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUBER, Gerhard, Dr, JANSSEN, Michael, MCCANN, Stephen John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBUS LUX PLC

CUBUS LUX PLC is an active company incorporated on 13 May 2004 with the registered office located in Nelson. The company operates in the Construction sector, specifically engaged in development of building projects. CUBUS LUX PLC was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05127325

PLC Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CUBUS LUX (UK) LIMITED
From: 26 May 2004To: 14 June 2004
FORSTERS SHELFCO 196 LIMITED
From: 13 May 2004To: 26 May 2004
Contact
Address

Brier Bank Cottage Massey Lane Brierfield Nelson, BB9 5JT,

Previous Addresses

Dog Hill Barn North Road Middleham Leyburn DL8 4PJ England
From: 14 February 2022To: 10 September 2024
12 Bolton Street Mayfair London W1J 8BD England
From: 30 December 2021To: 14 February 2022
12 Bolton Street Mayfair London W1J 8BD England
From: 15 October 2021To: 30 December 2021
Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 2 October 2018To: 15 October 2021
Ixl House, 18 Ixl House 18 Heddon Street London W1B 4DA England
From: 23 June 2017To: 2 October 2018
Debello House 1st Floor 14-18 Heddon Street London W1B 4DA
From: 11 July 2014To: 23 June 2017
, 7 Cedar Park Gardens, London, SW19 4TE
From: 11 June 2014To: 11 July 2014
, 8 St. Andrews Meadow, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3SW
From: 29 August 2012To: 11 June 2014
, 65 New Cavendish Street, London, W1G 7LS, United Kingdom
From: 9 August 2012To: 29 August 2012
, 64 New Cavendish Street, London, W1G 8TB, United Kingdom
From: 8 August 2012To: 9 August 2012
, 65 New Cavendish Street, London, W1G 7LS
From: 13 May 2004To: 8 August 2012
Timeline

20 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
May 04
Funding Round
Feb 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Jan 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Oct 15
15
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MCCANN, Stephen John

Active
Massey Lane, NelsonBB9 5JT
Secretary
Appointed 02 Jan 2013

HUBER, Gerhard, Dr

Active
Cedar Park Gardens, LondonSW19 4TE
Born July 1959
Director
Appointed 21 Jul 2005

JANSSEN, Michael

Active
Vogesen Allee 60, Pforzheim
Born April 1966
Director
Appointed 19 Jul 2005

MCCANN, Stephen John

Active
Massey Lane, NelsonBB9 5JT
Born June 1959
Director
Appointed 08 Mar 2007

RAVID, Haggai

Resigned
Moshav Hadar Am, IsraelFOREIGN
Secretary
Appointed 20 May 2004
Resigned 28 Jul 2005

REID, Alan

Resigned
High Raise,17 Burgess Wood Road, BeaconsfieldHP9 1EQ
Secretary
Appointed 28 Jul 2005
Resigned 01 Oct 2005

SIMMONS, David

Resigned
23 Epping Close, ChelmsfordCM1 2TH
Secretary
Appointed 01 Oct 2005
Resigned 02 Jan 2013

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate nominee secretary
Appointed 13 May 2004
Resigned 20 May 2004

ABRAMOVICH, Eliezer

Resigned
21 Penn Street, Tel Aviv
Born June 1964
Director
Appointed 27 Jun 2006
Resigned 12 Mar 2012

ALVAREZ MOLINA, Francisco

Resigned
Pizarro, 9, ValenciaFOREIGN
Born June 1946
Director
Appointed 08 Mar 2007
Resigned 21 Sept 2015

GRAY, David William

Resigned
15 Huson Close, LondonNW3 3JW
Born March 1941
Director
Appointed 07 Jun 2004
Resigned 05 Jan 2005

HAR ADIR, Moshe

Resigned
Michailivechko 11, Pula 52100
Born August 1951
Director
Appointed 20 May 2004
Resigned 19 Jul 2005

KAISER, Christian

Resigned
Vine House, WorplesdonGU3 3PF
Born January 1963
Director
Appointed 06 Mar 2006
Resigned 12 Mar 2012

NAHON, Leon Rodolfo

Resigned
Garden Cottage, LondonNW8 9PR
Born November 1938
Director
Appointed 13 Aug 2004
Resigned 03 Jul 2012

RAVID, Haggai

Resigned
Moshav Hadar Am, IsraelFOREIGN
Born October 1960
Director
Appointed 20 May 2004
Resigned 06 Aug 2008

RYAN, Claire

Resigned
242a Fulham Road, LondonSW10 9NA
Born September 1975
Director
Appointed 13 May 2004
Resigned 20 May 2004

YENNI, Yaron

Resigned
35 Givat Downes St., Haifa 34349
Born April 1962
Director
Appointed 20 May 2004
Resigned 12 Sept 2004
Fundings
Financials
Latest Activities

Filing History

221

Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 December 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Person Secretary Company With Change Date
13 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Auditors Resignation Company
2 February 2015
AUDAUD
Gazette Filings Brought Up To Date
28 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
31 January 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Resolution
25 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2012
AAAnnual Accounts
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Resolution
10 November 2010
RESOLUTIONSResolutions
Resolution
1 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
2 June 2010
AR01AR01
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Resolution
21 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
122122
Legacy
15 August 2008
123Notice of Increase in Nominal Capital
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
31 March 2008
SASA
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
31 March 2008
SASA
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
123Notice of Increase in Nominal Capital
Resolution
28 February 2008
RESOLUTIONSResolutions
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288cChange of Particulars
Legacy
9 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
26 June 2007
88(2)R88(2)R
Legacy
26 June 2007
88(2)R88(2)R
Legacy
26 June 2007
88(2)R88(2)R
Legacy
26 June 2007
288cChange of Particulars
Legacy
15 May 2007
88(2)R88(2)R
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
225Change of Accounting Reference Date
Legacy
25 October 2006
88(2)R88(2)R
Legacy
10 July 2006
363aAnnual Return
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
16 June 2006
353353
Legacy
15 June 2006
88(2)R88(2)R
Legacy
15 June 2006
88(2)R88(2)R
Legacy
15 June 2006
88(2)O88(2)O
Legacy
15 June 2006
88(2)O88(2)O
Legacy
15 June 2006
88(2)O88(2)O
Legacy
20 March 2006
88(2)R88(2)R
Legacy
20 March 2006
88(2)R88(2)R
Legacy
20 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
7 October 2005
287Change of Registered Office
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2005
AAAnnual Accounts
Legacy
30 March 2005
287Change of Registered Office
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
123Notice of Increase in Nominal Capital
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
88(2)R88(2)R
Statement Of Affairs
17 June 2004
SASA
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 June 2004
PROSPPROSP
Certificate Change Of Name Re Registration Private To Public Limited Company
14 June 2004
CERT7CERT7
Re Registration Memorandum Articles
14 June 2004
MARMAR
Accounts Balance Sheet
14 June 2004
BSBS
Auditors Report
14 June 2004
AUDRAUDR
Auditors Statement
14 June 2004
AUDSAUDS
Legacy
14 June 2004
43(3)e43(3)e
Legacy
14 June 2004
43(3)43(3)
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
123Notice of Increase in Nominal Capital
Legacy
28 May 2004
122122
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Incorporation Company
13 May 2004
NEWINCIncorporation