Background WavePink WaveYellow Wave

KUBERA WEALTH LIMITED (06935767)

KUBERA WEALTH LIMITED (06935767) is an active UK company. incorporated on 16 June 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KUBERA WEALTH LIMITED has been registered for 16 years. Current directors include COWIE, Graeme John, POONAWALA, Stuart Ebrahim.

Company Number
06935767
Status
active
Type
ltd
Incorporated
16 June 2009
Age
16 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWIE, Graeme John, POONAWALA, Stuart Ebrahim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBERA WEALTH LIMITED

KUBERA WEALTH LIMITED is an active company incorporated on 16 June 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KUBERA WEALTH LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06935767

LTD Company

Age

16 Years

Incorporated 16 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

39 High Street Pinner, Middx England HA5 5PJ
From: 15 August 2012To: 12 February 2018
10-12 Love Lane Pinner Middlesex HA5 3EF United Kingdom
From: 2 July 2010To: 15 August 2012
37 Warren Street London W1T 6AD
From: 16 June 2009To: 2 July 2010
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 13
Funding Round
Mar 18
Funding Round
Mar 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COWIE, Graeme John

Active
114a Cromwell Road, LondonSW7 4AG
Born January 1972
Director
Appointed 14 Aug 2013

POONAWALA, Stuart Ebrahim

Active
114a Cromwell Road, LondonSW7 4AG
Born January 1970
Director
Appointed 16 Jun 2009

Persons with significant control

1

Mr Stuart Ebrahim Poonawala

Active
114a Cromwell Road, LondonSW7 4AG
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 June 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
13 February 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Move Registers To Sail Company
2 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 September 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
7 October 2009
88(2)Return of Allotment of Shares
Incorporation Company
16 June 2009
NEWINCIncorporation