Background WavePink WaveYellow Wave

CUBICA TECHNOLOGY LTD (08817599)

CUBICA TECHNOLOGY LTD (08817599) is an active UK company. incorporated on 17 December 2013. with registered office in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. CUBICA TECHNOLOGY LTD has been registered for 12 years. Current directors include COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready and 1 others.

Company Number
08817599
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBICA TECHNOLOGY LTD

CUBICA TECHNOLOGY LTD is an active company incorporated on 17 December 2013 with the registered office located in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. CUBICA TECHNOLOGY LTD was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08817599

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 10 March 2022 (4 years ago)
Period: 1 April 2021 - 31 October 2021(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 December 2023 (2 years ago)
Submitted on 25 January 2024 (2 years ago)

Next Due

Due by 7 January 2025
For period ending 24 December 2024
Contact
Address

Roke Manor Old Salisbury Romsey, SO51 0ZN,

Previous Addresses

Lyall House Hagley Road Fleet GU51 4LH England
From: 21 December 2020To: 9 June 2021
70 Harvey Road Farnborough Hampshire GU14 9TW
From: 17 December 2013To: 21 December 2020
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Share Issue
Jul 20
Funding Round
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury, RomseySO51 0ZN
Secretary
Appointed 03 Jun 2021

COOPER, Ian Charles

Active
Old Salisbury, RomseySO51 0ZN
Born March 1969
Director
Appointed 02 Jun 2021

ELLARD, Sarah Louise

Active
Old Salisbury, RomseySO51 0ZN
Born April 1970
Director
Appointed 02 Jun 2021

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 01 Jan 2024

ORD, Michael

Active
Old Salisbury, RomseySO51 0ZN
Born December 1967
Director
Appointed 02 Jun 2021

BRANDON, Russell Anthony

Resigned
Harvey Road, FarnboroughGU14 9TW
Born April 1978
Director
Appointed 17 Dec 2013
Resigned 03 Jun 2021

ISLIP, Simon David, Mr.

Resigned
Harvey Road, FarnboroughGU14 9TW
Born December 1976
Director
Appointed 17 Dec 2013
Resigned 03 Jun 2021

LEWIS, Andrew Gregory

Resigned
Old Salisbury, RomseySO51 0ZN
Born August 1971
Director
Appointed 02 Jun 2021
Resigned 31 Dec 2023

MACGREGOR, Paul

Resigned
Old Salisbury, RomseySO51 0ZN
Born September 1966
Director
Appointed 02 Jun 2021
Resigned 31 Oct 2025

PAGE, Scott, Dr

Resigned
Harvey Road, FarnboroughGU14 9TW
Born August 1980
Director
Appointed 17 Dec 2013
Resigned 03 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Dr Scott Page

Ceased
Old Salisbury, RomseySO51 0ZN
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr. Russell Brandon

Ceased
Old Salisbury, RomseySO51 0ZN
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr. Simon David Islip

Ceased
Old Salisbury, RomseySO51 0ZN
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
12 September 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 July 2023
DS01DS01
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
PARENT_ACCPARENT_ACC
Legacy
10 March 2022
GUARANTEE2GUARANTEE2
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 June 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 June 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 June 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 June 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 June 2021
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
8 July 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
6 July 2020
RP04CS01RP04CS01
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement
31 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2013
NEWINCIncorporation