Company NameCUBS Ltd
DirectorsAnita Khajuria and Sajay Chandrakant Khajuria
Company StatusActive
Company Number03063508
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Anita Khajuria
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(6 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Southover
London
N12 7ES
Director NameMr Sajay Chandrakant Khajuria
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(6 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Southover
London
N12 7ES
Secretary NameMr Sajay Chandrakant Khajuria
NationalityBritish
StatusCurrent
Appointed23 August 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Southover
London
N12 7ES
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDouber Elchonon Mordechai Uhrmasher
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1996)
RoleComputer Consultant
Correspondence Address166 Albert Avenue
Prestwich
Manchester
M25 0HF
Secretary NameDouber Elchonon Mordechai Uhrmasher
NationalityBritish
StatusResigned
Appointed07 June 1995(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1996)
RoleComputer Consultant
Correspondence Address166 Albert Avenue
Prestwich
Manchester
M25 0HF
Director NameCaroline Rachelle Cohen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 1997)
RoleCompany Director
Correspondence Address80 Albert Avenue
Prestwich
Manchester
M25 0LU

Contact

Websitecubsuk.com/aboutus.htm
Telephone020 83438223
Telephone regionLondon

Location

Registered Address2 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1.5k at £1Anita Khajuria
50.00%
Ordinary
1.5k at £1Sajay Khajuria
50.00%
Ordinary

Financials

Year2014
Net Worth£231,039
Cash£327,931
Current Liabilities£164,525

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
16 January 2017Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000
(5 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,000
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,000
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
29 March 2013Total exemption full accounts made up to 30 June 2012 (19 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Director's details changed for Anita Khajuria on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Sajay Chandrakant Khajuria on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Anita Khajuria on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Sajay Chandrakant Khajuria on 1 June 2010 (2 pages)
3 August 2010Secretary's details changed for Mr Sajay Chandrakant Khajuria on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Anita Khajuria on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Mr Sajay Chandrakant Khajuria on 1 June 2010 (2 pages)
3 August 2010Secretary's details changed for Mr Sajay Chandrakant Khajuria on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Sajay Chandrakant Khajuria on 1 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 December 2008Director and secretary's change of particulars / sajay khajuria / 01/06/2008 (1 page)
24 December 2008Return made up to 01/06/08; full list of members (4 pages)
24 December 2008Director's change of particulars / anita khajuria / 24/12/2008 (1 page)
24 December 2008Director and secretary's change of particulars / sajay khajuria / 01/06/2008 (1 page)
24 December 2008Return made up to 01/06/08; full list of members (4 pages)
24 December 2008Director and secretary's change of particulars / sajay khajuria / 24/12/2008 (1 page)
24 December 2008Director and secretary's change of particulars / sajay khajuria / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / anita khajuria / 24/12/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Return made up to 01/06/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
22 July 2005Return made up to 01/06/05; full list of members (3 pages)
22 July 2005Return made up to 01/06/05; full list of members (3 pages)
27 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
27 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 01/06/04; full list of members (7 pages)
13 July 2004Return made up to 01/06/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 July 2002Return made up to 01/06/02; full list of members (7 pages)
26 July 2002Return made up to 01/06/02; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 July 2001Return made up to 01/06/01; full list of members (6 pages)
25 July 2001Return made up to 01/06/01; full list of members (6 pages)
27 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 01/06/99; full list of members (6 pages)
12 July 1999Return made up to 01/06/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 September 1998Nc inc already adjusted 08/09/98 (1 page)
11 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1998Nc inc already adjusted 08/09/98 (1 page)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 2 percy road london N12 (1 page)
5 March 1998Registered office changed on 05/03/98 from: 2 percy road london N12 (1 page)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
21 May 1997Registered office changed on 21/05/97 from: 80 bury new road prestwich manchester M25 0JV (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: 80 bury new road prestwich manchester M25 0JV (1 page)
21 May 1997Director resigned (1 page)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
13 November 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/11/96
(6 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Ad 07/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 39A leicester road salford M7 4AS (1 page)
14 June 1995New director appointed (2 pages)
14 June 1995Ad 07/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 39A leicester road salford M7 4AS (1 page)
14 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Incorporation (20 pages)
1 June 1995Incorporation (20 pages)