Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED
Company Information for

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

AFC HOUSE HONEYCROCK LANE, SALFORDS, NR REDHILL, SURREY, RH1 5LA,
Company Registration Number
03162437
Private Limited Company
Active

Company Overview

About Cubic Surface Transportation Systems Ltd
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED was founded on 1996-02-21 and has its registered office in Nr Redhill. The organisation's status is listed as "Active". Cubic Surface Transportation Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED
 
Legal Registered Office
AFC HOUSE HONEYCROCK LANE
SALFORDS
NR REDHILL
SURREY
RH1 5LA
Other companies in RH1
 
Previous Names
TRANSACTION SYSTEMS LIMITED22/07/2016
Filing Information
Company Number 03162437
Company ID Number 03162437
Date formed 1996-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 12:29:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
AB JENKINS
Company Secretary 2015-06-30
ANSHOOMAN AGA
Director 2017-09-15
MATTHEW COLE
Director 2015-10-01
ROGER GAVIN CROW
Director 2009-05-08
JAMES RICHARD EDWARDS
Director 2015-10-01
DAVID ALAN WEAR
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAMILTON
Director 2010-08-05 2015-09-30
SARAH ISABEL HAMPTON
Company Secretary 2006-05-18 2015-06-26
DAVID ANTONY LAIN
Director 2009-05-08 2014-11-01
ROBERT ANDREW HIGGINS
Director 2009-05-08 2009-08-14
ADRIAN MICHAEL GUTTRIDGE
Director 2008-07-15 2009-05-08
RAYMOND LEVON DE KOZAN
Director 1999-03-19 2008-11-26
CHARLES EDWARD FREDERICK COX
Director 2006-07-26 2008-07-15
DANIEL GEORGE JONES
Director 2007-06-22 2008-07-15
MARK LEWTHWAITE
Director 2004-01-06 2007-04-01
SAMUEL BARRY KINGSTON
Director 2004-01-06 2006-08-08
DAVID MAITLAND ROY
Company Secretary 1996-03-12 2006-05-01
DAVID ANTHONY GEORGE IRELAND
Director 2001-05-10 2005-10-27
STEPHEN ANDREW BEER
Director 2004-05-05 2005-03-17
RICHARD ADAM JOHNSON
Director 2003-07-25 2005-02-28
MARTIN JAMES HOWELL
Director 2002-02-14 2004-05-14
SARAH ISABEL HAMPTON
Director 2002-09-19 2003-06-25
TIMOTHY ESCUDIER
Director 1999-12-08 2003-03-10
PETER ELLWOOD
Director 2002-08-12 2002-09-19
SARAH ISABEL HAMPTON
Director 2002-07-09 2002-08-12
PETER ELLWOOD
Director 1999-03-22 2002-07-09
RICHARD HARRY CUTHBERT
Director 1998-08-13 2002-04-08
STEPHEN GEOFFREY HOWES
Director 2001-02-14 2002-01-14
DAVID STUART JAMES
Director 1999-08-04 2001-02-14
PIETRO CEFAI
Director 1999-01-26 2000-12-01
DAVID JOHN COURTLEY
Director 1998-07-24 2000-06-30
IAIN MICHAEL COUCHER
Director 1998-08-13 1999-07-01
JOHN LINCOLN
Director 1998-08-13 1999-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-21 1996-03-12
INSTANT COMPANIES LIMITED
Nominated Director 1996-02-21 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANSHOOMAN AGA VOCALITY INTERNATIONAL LIMITED Director 2017-09-15 CURRENT 1999-03-01 Active - Proposal to Strike off
ANSHOOMAN AGA CUBIC DEFENCE UK LTD. Director 2017-09-15 CURRENT 2001-07-09 Active
ANSHOOMAN AGA DELTENNA LIMITED Director 2017-09-15 CURRENT 2002-03-01 Active - Proposal to Strike off
ANSHOOMAN AGA CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED Director 2017-09-15 CURRENT 2013-04-22 Active - Proposal to Strike off
ANSHOOMAN AGA CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2017-09-15 CURRENT 1978-08-02 Active
ANSHOOMAN AGA CUBIC (U.K.) LIMITED Director 2017-09-15 CURRENT 1981-01-28 Active
MATTHEW COLE CUBIC (U.K.) LIMITED Director 2016-09-16 CURRENT 1981-01-28 Active
MATTHEW COLE CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED Director 2015-12-07 CURRENT 2013-04-22 Active - Proposal to Strike off
MATTHEW COLE CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2015-12-07 CURRENT 1978-08-02 Active
ROGER GAVIN CROW CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED Director 2015-12-07 CURRENT 2013-04-22 Active - Proposal to Strike off
ROGER GAVIN CROW CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2015-07-28 CURRENT 1978-08-02 Active
ROGER GAVIN CROW CUBIC (U.K.) LIMITED Director 2013-03-27 CURRENT 1981-01-28 Active
JAMES RICHARD EDWARDS DELTENNA LIMITED Director 2017-07-07 CURRENT 2002-03-01 Active - Proposal to Strike off
JAMES RICHARD EDWARDS VOCALITY LIMITED Director 2016-11-24 CURRENT 2005-11-09 Dissolved 2017-04-18
JAMES RICHARD EDWARDS VOCALITY INTERNATIONAL LIMITED Director 2016-11-24 CURRENT 1999-03-01 Active - Proposal to Strike off
JAMES RICHARD EDWARDS CUBIC DEFENCE UK LTD. Director 2013-07-01 CURRENT 2001-07-09 Active
JAMES RICHARD EDWARDS CUBIC TRANSPORTATION SYSTEMS LIMITED Director 2013-03-27 CURRENT 1978-08-02 Active
JAMES RICHARD EDWARDS CUBIC (U.K.) LIMITED Director 2013-03-27 CURRENT 1981-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20APPOINTMENT TERMINATED, DIRECTOR JEFFREY BART LOWINGER
2023-07-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-08-23CESSATION OF CUBIC US HOLDINGS LLC AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23Notification of Cubic (U.K.) Limited as a person with significant control on 2016-04-06
2022-08-23PSC02Notification of Cubic (U.K.) Limited as a person with significant control on 2016-04-06
2022-08-23PSC07CESSATION OF CUBIC US HOLDINGS LLC AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-28AP01DIRECTOR APPOINTED MR. TRAVIS CHESTER
2022-06-28AP03Appointment of Mr Matthew Luxton as company secretary on 2022-06-03
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AB JENKINS
2022-06-28TM02Termination of appointment of Ab Jenkins on 2022-06-03
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-10-25TM02Termination of appointment of Beate Wirbs on 2021-10-25
2021-08-02AP01DIRECTOR APPOINTED MR RHYS VINCENT WILLIAMS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANSHOOMAN AGA
2021-08-02TM02Termination of appointment of Hilary Lee Hageman on 2021-08-02
2021-07-23AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ALBERT ESKENAZI
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-29PSC02Notification of Cubic Us Holdings Llc as a person with significant control on 2020-09-25
2020-09-29PSC07CESSATION OF CUBIC (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR JEFFREY BART LOWINGER
2020-04-28CH01Director's details changed for Mr David Alan Wear on 2020-04-27
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLE
2019-10-16AP01DIRECTOR APPOINTED MS HILARY LEE HAGEMAN
2019-10-15AP03Appointment of Ms Hilary Lee Hageman as company secretary on 2019-10-14
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD EDWARDS
2019-10-15TM02Termination of appointment of James Richard Edwards on 2019-10-14
2019-08-22AP03Appointment of Miss Beate Wirbs as company secretary on 2019-08-22
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-02-26AP03Appointment of Mr James Richard Edwards as company secretary on 2019-02-18
2019-02-15AP01DIRECTOR APPOINTED MR LAURENT ALBERT ESKENAZI
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GAVIN CROW
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-05-24CH01Director's details changed for Mr David Alan Wear on 2018-05-15
2017-09-15AP01DIRECTOR APPOINTED MR ANSHOOMAN AGA
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID THOMAS
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2016-07-22RES15CHANGE OF COMPANY NAME 22/07/16
2016-07-22CERTNMCOMPANY NAME CHANGED TRANSACTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0129/06/16 FULL LIST
2016-06-29AR0129/06/16 FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-20CH01Director's details changed for Mr David Alan Wear on 2015-10-01
2015-10-08AP01DIRECTOR APPOINTED MR JOHN DAVID THOMAS
2015-10-07AP01DIRECTOR APPOINTED MR MATTHEW COLE
2015-10-05AP01DIRECTOR APPOINTED MR JAMES RICHARD EDWARDS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAYLOR
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2015-07-08AP03SECRETARY APPOINTED MR AB JENKINS
2015-07-07AP01DIRECTOR APPOINTED MR DAVID ALAN WEAR
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0106/07/15 FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER VAN CAMPEN
2015-06-29TM02APPOINTMENT TERMINATED, SECRETARY SARAH HAMPTON
2014-11-27AP01DIRECTOR APPOINTED MR STEPHEN NAYLOR
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAIN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0101/07/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0101/07/13 FULL LIST
2012-07-24AR0101/07/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CROW / 01/07/2010
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-13AR0101/07/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-08RES01ADOPT ARTICLES 08/09/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AP01DIRECTOR APPOINTED MR PETER VAN CAMPEN
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHEWMAKER
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOUT
2010-08-19AP01DIRECTOR APPOINTED MR DAVID HAMILTON
2010-07-23AR0101/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PRIESTNER STOUT / 01/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLIVER SHEWMAKER / 01/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY LAIN / 01/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CROW / 01/07/2010
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ISABEL HAMPTON / 01/07/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 4 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BQ
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHERN
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MAGUIRE
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HIGGINS
2009-07-28363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER MCGLYNN
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GUTTRIDGE
2009-06-19288aDIRECTOR APPOINTED ROBERT ANDREW BRYSON HIGGINS
2009-05-22288aDIRECTOR APPOINTED DAVID ANTONY LAIN
2009-05-22288aDIRECTOR APPOINTED ROGER CROW
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND KOZAN
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR DANIEL JONES
2008-08-04288aDIRECTOR APPOINTED ADRIAN MICHAEL GUTTRIDGE
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR CHARLES COX
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03288bDIRECTOR RESIGNED
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-07-27363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-27288bSECRETARY RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED registering or being granted any patents
Domain Names

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED owns 23 domain names.

glasoyster.co.uk   getoystercard.co.uk   getprepay.co.uk   hateoyster.co.uk   oyster-card-sucks.co.uk   oyster-cards.co.uk   oyster-cardsucks.co.uk   oyster-light.co.uk   oyster-lite.co.uk   oystercard-sucks.co.uk   oystercards.co.uk   oystercardsucks.co.uk   oysterhater.co.uk   oysterinternational.co.uk   oysterprepaysavings.co.uk   oysters-card.co.uk   oysterscard.co.uk   prepayday.co.uk   prepaydiscounts.co.uk   transys.co.uk   transyssales.co.uk   transyssalesservice.co.uk   kensoyster.co.uk  

Trademarks
We have not found any records of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.