Background WavePink WaveYellow Wave

CUBICLE WASHROOM SYSTEMS LIMITED (09919041)

CUBICLE WASHROOM SYSTEMS LIMITED (09919041) is an active UK company. incorporated on 16 December 2015. with registered office in Hampshire. The company operates in the Manufacturing sector, engaged in unknown sic code (17220). CUBICLE WASHROOM SYSTEMS LIMITED has been registered for 10 years.

Company Number
09919041
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Gore Road Industrial Estate, Hampshire, BH25 6SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17220)
SIC Codes
17220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBICLE WASHROOM SYSTEMS LIMITED

CUBICLE WASHROOM SYSTEMS LIMITED is an active company incorporated on 16 December 2015 with the registered office located in Hampshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17220). CUBICLE WASHROOM SYSTEMS LIMITED was registered 10 years ago.(SIC: 17220)

Status

active

Active since 10 years ago

Company No

09919041

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Gore Road Industrial Estate New Milton Hampshire, BH25 6SA,

Previous Addresses

1 Lyric Square Hammersmith London W6 0NB United Kingdom
From: 16 December 2015To: 28 June 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Loan Secured
Jan 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Jan 18
Funding Round
May 18
Share Issue
May 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 20
Owner Exit
Dec 21
Funding Round
Apr 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
8 February 2024
RESOLUTIONSResolutions
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
7 February 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
5 January 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Incorporation Company
16 December 2015
NEWINCIncorporation