Company NameCubaka Limited
Company StatusActive
Company Number06544244
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Rutherford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address53 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameJason Alexander Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMiss Lucie Ann Rutherford
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Observatory Road
East Sheen
London
SW14 7QB
Director NameMrs Lucie Ann Rutherford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Anthony Trevor Langham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alwyne Place
London
N1 2NL
Secretary NameEmma Louise Wood
StatusResigned
Appointed31 March 2022(14 years after company formation)
Appointment Duration1 month (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websitecubaka.com
Email address[email protected]
Telephone020 75669754
Telephone regionLondon

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.9k at £0.01Simon Rutherford
52.00%
Ordinary
3.6k at £0.01Lucie Ann Rutherford
48.00%
Ordinary

Financials

Year2014
Net Worth£54,448
Cash£182,654
Current Liabilities£354,220

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

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

Filing History

6 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
17 April 2020Register inspection address has been changed from 37 Primrose Ridge Godalming Surrey GU7 2NX England to 35-39 Old Street London EC1V 9HX (1 page)
17 April 2020Register(s) moved to registered office address 35-39 Old Street London EC1V 9HX (1 page)
17 April 2020Change of details for Mrs Lucie Ann Rutherford as a person with significant control on 6 April 2016 (2 pages)
17 April 2020Change of details for Mr Simon Rutherford as a person with significant control on 6 April 2016 (2 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
1 February 2018Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 35-39 Old Street London EC1V 9HX on 1 February 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Registered office address changed from 87 Charterhouse Street London EC1M 6HJ to 14 Gray's Inn Road London WC1X 8HN on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 87 Charterhouse Street London EC1M 6HJ to 14 Gray's Inn Road London WC1X 8HN on 17 July 2017 (1 page)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75
(6 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75
(6 pages)
21 February 2016Register(s) moved to registered inspection location 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page)
21 February 2016Register(s) moved to registered inspection location 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Register inspection address has been changed to 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 75
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 75
(5 pages)
31 March 2015Register inspection address has been changed to 37 Primrose Ridge Godalming Surrey GU7 2NX (1 page)
17 January 2015Registered office address changed from 24a St John Street London EC1M 4AY to 87 Charterhouse Street London EC1M 6HJ on 17 January 2015 (1 page)
17 January 2015Registered office address changed from 24a St John Street London EC1M 4AY to 87 Charterhouse Street London EC1M 6HJ on 17 January 2015 (1 page)
5 January 2015Sub-division of shares on 1 December 2014 (5 pages)
5 January 2015Sub-division of shares on 1 December 2014 (5 pages)
5 January 2015Sub-division of shares on 1 December 2014 (5 pages)
11 November 2014Purchase of own shares. (3 pages)
11 November 2014Purchase of own shares. (3 pages)
29 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 75
(4 pages)
29 October 2014Cancellation of shares. Statement of capital on 10 October 2014
  • GBP 75
(4 pages)
23 October 2014Termination of appointment of Anthony Trevor Langham as a director on 10 October 2014 (1 page)
23 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2014Termination of appointment of Anthony Trevor Langham as a director on 10 October 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Secretary's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages)
13 August 2012Secretary's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages)
13 August 2012Director's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages)
13 August 2012Director's details changed for Mr Simon Rutherford on 19 June 2012 (2 pages)
13 August 2012Director's details changed for Mr Simon Rutherford on 19 June 2012 (2 pages)
13 August 2012Director's details changed for Miss Lucie Ann Rutherford on 19 June 2012 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Appointment of Mr Anthony Trevor Langham as a director (3 pages)
26 July 2011Appointment of Mr Anthony Trevor Langham as a director (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Registered office address changed from 80-83 Long Lane London EC1A 9ET on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 80-83 Long Lane London EC1A 9ET on 23 May 2011 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Simon Rutherford on 22 March 2010 (2 pages)
25 March 2010Secretary's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (1 page)
25 March 2010Director's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Simon Rutherford on 22 March 2010 (2 pages)
25 March 2010Secretary's details changed for Miss Lucie Ann Rutherford on 22 March 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 March 2009Ad 23/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 March 2009Ad 23/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 March 2009Secretary's change of particulars / lucie harrison / 10/10/2008 (1 page)
9 March 2009Secretary's change of particulars / lucie harrison / 10/10/2008 (1 page)
9 March 2009Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 March 2009Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 March 2009Director appointed lucie ann rutherford (2 pages)
9 March 2009Director appointed lucie ann rutherford (2 pages)
20 October 2008Secretary's change of particulars / lucie harrison / 16/10/2008 (1 page)
20 October 2008Secretary's change of particulars / lucie harrison / 16/10/2008 (1 page)
20 October 2008Director's change of particulars / simon rutherford / 16/10/2008 (1 page)
20 October 2008Director's change of particulars / simon rutherford / 16/10/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from flat 1 4 north road surbiton surrey KT64DY united kingdom (1 page)
3 September 2008Registered office changed on 03/09/2008 from flat 1 4 north road surbiton surrey KT64DY united kingdom (1 page)
26 March 2008Incorporation (15 pages)
26 March 2008Incorporation (15 pages)