Background WavePink WaveYellow Wave

CUBITT GREYSTOCK LIMITED (06122833)

CUBITT GREYSTOCK LIMITED (06122833) is an active UK company. incorporated on 21 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CUBITT GREYSTOCK LIMITED has been registered for 19 years. Current directors include BELLAU, Stephen Jeremy, GREEN, Amit Srulik.

Company Number
06122833
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
1st Floor 314 Regents Park Road, London, N3 2LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLAU, Stephen Jeremy, GREEN, Amit Srulik
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBITT GREYSTOCK LIMITED

CUBITT GREYSTOCK LIMITED is an active company incorporated on 21 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CUBITT GREYSTOCK LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06122833

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CUBITT LIMITED
From: 21 February 2007To: 25 July 2009
Contact
Address

1st Floor 314 Regents Park Road Finchley London, N3 2LT,

Timeline

5 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TOBIN-GREEN, Jane Debra

Active
314 Regents Park Road, LondonN3 2LT
Secretary
Appointed 21 Feb 2007

BELLAU, Stephen Jeremy

Active
314 Regents Park Road, FinchleyN3 2LT
Born September 1968
Director
Appointed 03 Jul 2009

GREEN, Amit Srulik

Active
314 Regents Park Road, LondonN3 2LT
Born March 1969
Director
Appointed 21 Feb 2007

SAMSON, David

Resigned
29 Sunnydale Gardens, LondonNW7 3PD
Born April 1973
Director
Appointed 26 Mar 2007
Resigned 17 May 2009

Persons with significant control

2

314 Regents Park Road, FinchleyN3 2LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
76 New Cavendish Street, MaryleboneW1G 9TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 June 2013
SH10Notice of Particulars of Variation
Resolution
17 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2013
CC04CC04
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Memorandum Articles
28 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
24 December 2008
287Change of Registered Office
Legacy
10 March 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation