Company NameKubik Holdings Limited
DirectorJalal Al-Yawer
Company StatusActive
Company Number06511625
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJalal Al-Yawer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameJalal Al-Yawer
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameFouad Ahmed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleArchitect
Correspondence AddressCombe End Cottage
Warren Road
Kingston
KT2 7HN

Contact

Websitekubikonline.co.uk
Email address[email protected]
Telephone020 89449050
Telephone regionLondon

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1Intilaq Abdul Hussein
50.00%
Ordinary
52 at £1Jalal Al-yawer
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End28 May

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

26 May 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
17 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
10 August 2021Director's details changed for Jalal Al-Yawer on 2 August 2021 (2 pages)
6 August 2021Secretary's details changed for Jalal Al-Yawer on 2 August 2021 (1 page)
6 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
6 August 2021Change of details for Jalal Al-Yawer as a person with significant control on 2 August 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
22 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 104
(4 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 104
(4 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
29 May 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
29 May 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
10 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 104
(4 pages)
10 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 104
(4 pages)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
7 October 2014Termination of appointment of Fouad Ahmed as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Fouad Ahmed as a director on 30 September 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
27 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 104
(5 pages)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 104
(5 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
4 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 November 2008Particulars of contract relating to shares (2 pages)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2008Ad 30/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
17 November 2008Nc inc already adjusted 30/06/08 (1 page)
17 November 2008Ad 30/06/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
17 November 2008Nc inc already adjusted 30/06/08 (1 page)
17 November 2008Particulars of contract relating to shares (2 pages)
17 November 2008Ad 30/06/08\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2008Ad 30/06/08\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
17 November 2008Particulars of contract relating to shares (2 pages)
17 November 2008Particulars of contract relating to shares (2 pages)
3 April 2008Curr ext from 28/02/2009 to 31/05/2009 (1 page)
3 April 2008Curr ext from 28/02/2009 to 31/05/2009 (1 page)
21 February 2008Incorporation (21 pages)
21 February 2008Incorporation (21 pages)