Company NameCubit Insurance Limited
DirectorKhabbab Qayyum Mehr
Company StatusActive
Company Number06831694
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Previous NameSimple Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Khabbab Qayyum Mehr
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimplex House Freshwater Road
Dagenham
RM8 1RX
Director NameMr Sheran Shafiq
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shrubbery Road
London
SW16 2AS
Director NameMr Faiyaz Ahmed Ujra
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shrubbery Road
London
SW16 2AS

Contact

Websitecubitinsurance.co.uk
Telephone020 88893333
Telephone regionLondon

Location

Registered AddressSimplex House
Freshwater Road
Dagenham
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.6k at £1Khabbab Qayyum Mehr
40.00%
Ordinary
8.6k at £1Sheran Shafiq
40.00%
Ordinary
4.3k at £1Faiyaz Ahmed Ujra
20.00%
Ordinary A

Financials

Year2014
Net Worth£22,585
Cash£6
Current Liabilities£100

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 June 2020Change of details for Mr Sheran Shafiq as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Khabbab Qayyum Mehr on 16 June 2020 (2 pages)
16 June 2020Change of details for Mr Khabbab Qayyum Mehr as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Khabbab Qayyum Mehr on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Khabbab Qayyum Mehr on 16 June 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 April 2018Registered office address changed from 23 Shrubbery Road London SW16 2AS to Simplex House Freshwater Road Dagenham RM8 1RX on 17 April 2018 (1 page)
16 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 September 2017Termination of appointment of Faiyaz Ahmed Ujra as a director on 19 July 2017 (1 page)
5 September 2017Termination of appointment of Faiyaz Ahmed Ujra as a director on 19 July 2017 (1 page)
17 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
10 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 21,600
(6 pages)
10 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 21,600
(6 pages)
19 August 2015Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
19 August 2015Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
14 July 2015Termination of appointment of Sheran Shafiq as a director on 20 April 2015 (1 page)
14 July 2015Termination of appointment of Sheran Shafiq as a director on 20 April 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 21,600
(6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 21,600
(6 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 April 2014Director's details changed for Mr Faiyaz Ahmed Ujra on 2 July 2013 (2 pages)
14 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 21,600
(6 pages)
14 April 2014Director's details changed for Mr Faiyaz Ahmed Ujra on 2 July 2013 (2 pages)
14 April 2014Director's details changed for Mr Faiyaz Ahmed Ujra on 2 July 2013 (2 pages)
14 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 21,600
(6 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
5 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 September 2012Director's details changed for Mr Khabbab Qayyum Mehr on 31 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Khabbab Qayyum Mehr on 31 August 2012 (2 pages)
4 April 2012Particulars of variation of rights attached to shares (2 pages)
4 April 2012Particulars of variation of rights attached to shares (2 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 April 2011Director's details changed for Mr Sheran Shafiq on 4 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Faiyaz Ahmed Ujra on 1 January 2010 (2 pages)
11 April 2011Director's details changed for Mr Faiyaz Ahmed Ujra on 1 January 2010 (2 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Mr Sheran Shafiq on 4 January 2011 (2 pages)
11 April 2011Director's details changed for Mr Faiyaz Ahmed Ujra on 1 January 2010 (2 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Mr Sheran Shafiq on 4 January 2011 (2 pages)
31 March 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
31 March 2011Previous accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
17 March 2011Change of share class name or designation (3 pages)
17 March 2011Change of share class name or designation (3 pages)
9 March 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 21,600
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 21,600
(4 pages)
26 November 2010Registered office address changed from 567-585 Barking Road London E6 2LW on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 567-585 Barking Road London E6 2LW on 26 November 2010 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 August 2010Company name changed simple insurance services LIMITED\certificate issued on 09/08/10
  • NM06 ‐
(3 pages)
9 August 2010Company name changed simple insurance services LIMITED\certificate issued on 09/08/10
  • NM06 ‐
(3 pages)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
20 July 2010Change of name notice (2 pages)
20 July 2010Change of name notice (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (15 pages)
4 April 2009Ad 27/02/09\gbp si 3500@1=3500\gbp ic 150/3650\ (2 pages)
4 April 2009Ad 27/02/09\gbp si 3500@1=3500\gbp ic 150/3650\ (2 pages)
4 April 2009Nc inc already adjusted 27/02/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2009Nc inc already adjusted 27/02/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2009Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page)
13 March 2009Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page)
27 February 2009Ad 27/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
27 February 2009Incorporation (15 pages)
27 February 2009Incorporation (15 pages)
27 February 2009Ad 27/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)