Company NameCubit Consulting Limited
Company StatusActive
Company Number04746388
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Previous NameMacconvilles London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Martin Derek Aarons
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address57 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr David Edward Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road
London
EC2A 3LT
Secretary NameMr Martin Derek Aarons
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address57 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr Carlo Lemmetti
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(14 years, 11 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hayward's Place
London
EC1R 0EH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecubitconsulting.co.uk
Email address[email protected]
Telephone020 72535050
Telephone regionLondon

Location

Registered Address13-21 Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Derek Aarons
50.00%
Ordinary
1 at £1Anna Harding
25.00%
Ordinary
1 at £1David Edward Harding
25.00%
Ordinary

Financials

Year2014
Net Worth£291,247
Cash£200
Current Liabilities£456,946

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

18 June 2010Delivered on: 7 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Durham arms 24 stephenson street london t/no NGL144167; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: Abdul Samad Munshi

Classification: Rent deposit deed
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £20,000.00 is held by abdul samad munshi.
Outstanding
23 May 2003Delivered on: 31 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 September 2019Registered office address changed from 19 Hayward's Place London EC1R 0EH to 13-21 Curtain Road London EC2A 3LT on 11 September 2019 (1 page)
26 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
4 June 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
17 May 2018Appointment of Mr Carlo Lemmetti as a director on 6 April 2018 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,000
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,000
(3 pages)
19 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(5 pages)
7 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 June 2015Registered office address changed from 23 Clerkenwell Close London EC1R 0AA to 19 Hayward's Place London EC1R 0EH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 23 Clerkenwell Close London EC1R 0AA to 19 Hayward's Place London EC1R 0EH on 11 June 2015 (1 page)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(5 pages)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 June 2013Director's details changed for Mr. David Edward Harding on 1 April 2012 (2 pages)
11 June 2013Director's details changed for Mr. David Edward Harding on 1 April 2012 (2 pages)
11 June 2013Director's details changed for Mr. David Edward Harding on 1 April 2012 (2 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
13 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 4
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 4
(3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Return made up to 28/04/09; full list of members (4 pages)
22 June 2009Return made up to 28/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Return made up to 28/04/08; full list of members (4 pages)
27 November 2008Return made up to 28/04/08; full list of members (4 pages)
25 July 2008Company name changed macconvilles london LIMITED\certificate issued on 25/07/08 (2 pages)
25 July 2008Company name changed macconvilles london LIMITED\certificate issued on 25/07/08 (2 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 July 2007Return made up to 28/04/07; full list of members (2 pages)
11 July 2007Return made up to 28/04/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 June 2006Return made up to 28/04/06; full list of members (2 pages)
8 June 2006Return made up to 28/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 August 2005Return made up to 28/04/05; full list of members (2 pages)
1 August 2005Return made up to 28/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 October 2004Return made up to 28/04/04; full list of members (7 pages)
8 October 2004Return made up to 28/04/04; full list of members (7 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Registered office changed on 03/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)