Background WavePink WaveYellow Wave

KUBIQ ADJUSTERS LIMITED (07587711)

KUBIQ ADJUSTERS LIMITED (07587711) is an active UK company. incorporated on 1 April 2011. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. KUBIQ ADJUSTERS LIMITED has been registered for 15 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
07587711
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBIQ ADJUSTERS LIMITED

KUBIQ ADJUSTERS LIMITED is an active company incorporated on 1 April 2011 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. KUBIQ ADJUSTERS LIMITED was registered 15 years ago.(SIC: 66210)

Status

active

Active since 15 years ago

Company No

07587711

LTD Company

Age

15 Years

Incorporated 1 April 2011

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

KUDOS LIABILITY ADJUSTERS LIMITED
From: 1 April 2011To: 1 September 2025
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG England
From: 8 January 2018To: 23 April 2025
250 High Street Guildford Surrey GU1 3JG England
From: 18 January 2016To: 8 January 2018
3000 Cathedral Hill Guildford GU2 7YB
From: 18 November 2011To: 18 January 2016
No 1 Liverpool Street London EC2M 7QD England
From: 1 April 2011To: 18 November 2011
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Oct 12
Capital Update
Jan 17
Owner Exit
Mar 18
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Loan Secured
Jul 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Oct 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 11 Jun 2021

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021

RAWLINGS, Adrian Frederick

Resigned
Meadowfield Way, CardiffCF15 8FL
Secretary
Appointed 01 Apr 2011
Resigned 03 Apr 2018

TAYLOR, Richard

Resigned
Catteshall Lane, GodalmingGU7 1NG
Secretary
Appointed 03 Apr 2018
Resigned 10 Jun 2022

CLARK, Anne Rosemary

Resigned
Catteshall Lane, GodalmingGU7 1NG
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

RAWLINGS, Adrian Frederick

Resigned
Meadowfield Way, CardiffCF15 8FL
Born March 1970
Director
Appointed 01 Apr 2011
Resigned 11 Jun 2021

TAYLOR, Richard James

Resigned
Pockford Road, ChiddingfoldGU8 4TP
Born February 1972
Director
Appointed 01 Apr 2011
Resigned 24 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mrs Lucy Taylor

Ceased
Catteshall Lane, GodalmingGU7 1NG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021
Ceased 11 Jun 2021

Mr Richard Taylor

Ceased
Catteshall Lane, GodalmingGU7 1NG
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Jun 2021

Mr Adrian Frederick Rawlings

Ceased
Catteshall Lane, GodalmingGU7 1NG
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
12 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Memorandum Articles
12 July 2021
MAMA
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 March 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 January 2017
SH10Notice of Particulars of Variation
Legacy
23 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
23 January 2017
CAP-SSCAP-SS
Resolution
23 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Second Filing Of Form With Form Type
22 November 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Capital Name Of Class Of Shares
2 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Resolution
5 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2011
NEWINCIncorporation