Background WavePink WaveYellow Wave

CUBAKA LIMITED (06544244)

CUBAKA LIMITED (06544244) is an active UK company. incorporated on 26 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CUBAKA LIMITED has been registered for 18 years. Current directors include JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
06544244
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBAKA LIMITED

CUBAKA LIMITED is an active company incorporated on 26 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CUBAKA LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06544244

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

, 75 Bermondsey Street, London, SE1 3XF, England
From: 1 April 2022To: 5 September 2022
, 35-39 Old Street, London, EC1V 9HX, England
From: 1 February 2018To: 1 April 2022
, 14 Gray's Inn Road, London, WC1X 8HN, England
From: 17 July 2017To: 1 February 2018
, 87 Charterhouse Street, London, EC1M 6HJ
From: 17 January 2015To: 17 July 2017
, 24a St John Street, London, EC1M 4AY
From: 23 May 2011To: 17 January 2015
, 80-83 Long Lane, London, EC1A 9ET
From: 26 March 2008To: 23 May 2011
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 11
Director Left
Oct 14
Capital Reduction
Oct 14
Share Buyback
Nov 14
Share Issue
Jan 15
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Left
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

JONES, Jason Alexander

Active
Great Portland Street, LondonW1W 7RT
Born August 1970
Director
Appointed 31 Mar 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

RUTHERFORD, Lucie Ann

Resigned
Observatory Road, LondonSW14 7QB
Secretary
Appointed 26 Mar 2008
Resigned 31 Mar 2022

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 31 Mar 2022
Resigned 30 Apr 2022

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 31 Mar 2022
Resigned 30 May 2025

LANGHAM, Anthony Trevor

Resigned
Alwyne Place, LondonN1 2NL
Born June 1961
Director
Appointed 05 Apr 2011
Resigned 10 Oct 2014

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 31 Mar 2022
Resigned 09 Jan 2026

RUTHERFORD, Lucie Ann

Resigned
Observatory Road, LondonSW14 7QB
Born April 1974
Director
Appointed 24 Feb 2009
Resigned 31 Mar 2022

RUTHERFORD, Simon

Resigned
Great Portland Street, LondonW1W 7RT
Born June 1974
Director
Appointed 26 Mar 2008
Resigned 20 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Simon Rutherford

Ceased
Observatory Road, LondonSW14 7QB
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mrs Lucie Ann Rutherford

Ceased
Observatory Road, LondonSW14 7QB
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Statement Of Companys Objects
11 April 2022
CC04CC04
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 April 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Move Registers To Sail Company With New Address
21 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Sail Address Company With New Address
31 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 January 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
11 November 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2014
SH06Cancellation of Shares
Resolution
23 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
3 September 2008
287Change of Registered Office
Incorporation Company
26 March 2008
NEWINCIncorporation