Background WavePink WaveYellow Wave

KUBA PAY LTD (12192667)

KUBA PAY LTD (12192667) is an active UK company. incorporated on 6 September 2019. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. KUBA PAY LTD has been registered for 6 years. Current directors include HOPE, David, ROSS, Aaron.

Company Number
12192667
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
3 Unit 110, Pt 5f Office, 3 Piccadilly Place, Manchester, M1 3BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOPE, David, ROSS, Aaron
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBA PAY LTD

KUBA PAY LTD is an active company incorporated on 6 September 2019 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KUBA PAY LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12192667

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

VIX TECHNOLOGY EDI LIMITED
From: 6 September 2019To: 22 May 2020
Contact
Address

3 Unit 110, Pt 5f Office, 3 Piccadilly Place Manchester, M1 3BN,

Previous Addresses

The Old Vicarage Goodrich Ross-on-Wye HR9 6JE United Kingdom
From: 21 May 2020To: 3 February 2026
52 Bevenden Street London N1 6BL United Kingdom
From: 6 September 2019To: 21 May 2020
Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Sept 19
Owner Exit
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
May 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOPE, David

Active
Unit 110, Pt 5f Office, 3 Piccadilly Place, ManchesterM1 3BN
Born February 1976
Director
Appointed 12 Jan 2021

ROSS, Aaron

Active
Unit 110, Pt 5f Office, 3 Piccadilly Place, ManchesterM1 3BN
Born February 1980
Director
Appointed 06 Sept 2019

KRUGER, Tjaart French

Resigned
Goodrich, Ross-On-WyeHR9 6JE
Born October 1966
Director
Appointed 14 May 2020
Resigned 12 Jan 2021

QUINN, Shane

Resigned
Goodrich, Ross-On-WyeHR9 6JE
Born October 1965
Director
Appointed 26 Sept 2019
Resigned 14 May 2020

Persons with significant control

3

1 Active
2 Ceased
Unit 110, Pt 5f Office, ManchesterM1 3BN

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 2021
#04-09, 896 Dunearn Road, Singapore589472

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
Ceased 31 Mar 2021
Milton Road, CambridgeCB4 0WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Resolution
22 May 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Incorporation Company
6 September 2019
NEWINCIncorporation