Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBIKS INTELLECTUAL PROPERTY LIMITED
Company Information for

CUBIKS INTELLECTUAL PROPERTY LIMITED

FIRST FLOOR BUILDING 1000 CATHEDRAL SQUARE, CATHEDRAL HILL, SURREY WAY, GUILDFORD, GU2 7YL,
Company Registration Number
05075119
Private Limited Company
Active

Company Overview

About Cubiks Intellectual Property Ltd
CUBIKS INTELLECTUAL PROPERTY LIMITED was founded on 2004-03-16 and has its registered office in Guildford. The organisation's status is listed as "Active". Cubiks Intellectual Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUBIKS INTELLECTUAL PROPERTY LIMITED
 
Legal Registered Office
FIRST FLOOR BUILDING 1000 CATHEDRAL SQUARE
CATHEDRAL HILL, SURREY WAY
GUILDFORD
GU2 7YL
Other companies in GU1
 
Filing Information
Company Number 05075119
Company ID Number 05075119
Date formed 2004-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:56:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBIKS INTELLECTUAL PROPERTY LIMITED
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 CUBIKS INTELLECTUAL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MADDIE BIRCH-JACKSON
Company Secretary 2015-11-16
ROBERT TUCKER FELTHAM
Director 2006-08-01
MARTIN JOHN SMITH
Director 2006-08-01
TIIA TOMBAND
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ROGER SPENCE
Director 2004-03-16 2016-12-31
FIONA CLARE BOYCE
Company Secretary 2011-03-18 2015-07-27
JANE MARGARET GILL
Company Secretary 2004-03-16 2011-03-18
THOMAS ROBERT HAYES
Director 2004-03-16 2006-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-16 2004-03-16
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-16 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT TUCKER FELTHAM CUBIKS GROUP LIMITED Director 2004-04-02 CURRENT 2003-12-19 Liquidation
ROBERT TUCKER FELTHAM TALOGY HOLDINGS LIMITED Director 2000-05-25 CURRENT 1999-11-25 Active
MARTIN JOHN SMITH CUBIKS IBO LIMITED Director 2015-02-10 CURRENT 2014-01-24 Active
MARTIN JOHN SMITH TALOGY HOLDINGS LIMITED Director 2006-08-01 CURRENT 1999-11-25 Active
MARTIN JOHN SMITH TALOGY LIMITED Director 2006-08-01 CURRENT 1999-09-13 Active
MARTIN JOHN SMITH CUBIKS GROUP LIMITED Director 2003-12-19 CURRENT 2003-12-19 Liquidation
TIIA TOMBAND TALOGY HOLDINGS LIMITED Director 2017-01-01 CURRENT 1999-11-25 Active
TIIA TOMBAND CUBIKS IBO LIMITED Director 2017-01-01 CURRENT 2014-01-24 Active
TIIA TOMBAND TALOGY LIMITED Director 2017-01-01 CURRENT 1999-09-13 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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16AP01DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIIA TOMBAND
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN GARRETT
2022-03-16PSC05Change of details for Cubiks Limited as a person with significant control on 2022-03-15
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-09CH01Director's details changed for Madeleine Birch-Jackson on 2022-03-09
2022-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MADELEINE BIRCH-JACKSON on 2022-03-09
2022-03-09PSC05Change of details for Cubiks Limited as a person with significant control on 2022-03-09
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House, Walnut Tree Close Guildford Surrey GU1 4UL
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Ranger House, Walnut Tree Close Guildford Surrey GU1 4UL
2022-01-25DIRECTOR APPOINTED MS TIIA TOMBAND
2022-01-25AP01DIRECTOR APPOINTED MS TIIA TOMBAND
2022-01-07CESSATION OF CUBIKS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CESSATION OF CUBIKS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Notification of Cubiks Limited as a person with significant control on 2022-01-07
2022-01-07PSC02Notification of Cubiks Limited as a person with significant control on 2022-01-07
2022-01-07PSC07CESSATION OF CUBIKS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CH01Director's details changed for Maddie Birch-Jackson on 2021-07-06
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS MADDIE BIRCH-JACKSON on 2021-07-06
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-19AAMDAmended audit exemption subsidiary accounts made up to 2019-12-31
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TIIA TOMBAND
2020-12-17AP01DIRECTOR APPOINTED ROBYN GARRETT
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-29AP01DIRECTOR APPOINTED STEPHEN EDWARD TAPP
2020-04-28AP01DIRECTOR APPOINTED MADDIE BIRCH-JACKSON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SMITH
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050751190002
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050751190002
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCKER FELTHAM
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 743514
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MS TIIA TOMBAND
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROGER SPENCE
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 743514
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2015-11-20AP03Appointment of Mrs Maddie Birch-Jackson as company secretary on 2015-11-16
2015-07-27TM02Termination of appointment of Fiona Clare Boyce on 2015-07-27
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 743514
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 743514
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGER SPENCE / 01/01/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 01/01/2013
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0116/03/13 ANNUAL RETURN FULL LIST
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-15CH01Director's details changed for Mr Barry Roger Spence on 2012-07-15
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0116/03/12 ANNUAL RETURN FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY JANE GILL
2011-03-18AP03SECRETARY APPOINTED MISS FIONA CLARE BOYCE
2011-03-17AR0116/03/11 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0116/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROGER SPENCE / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SMITH / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT TUCKER FELTHAM / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS JANE MARGARET GILL / 27/10/2009
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 17/03/2009
2008-07-28288cSECRETARY'S CHANGE OF PARTICULARS / JANE GILL / 25/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4US
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-06-18288cSECRETARY'S PARTICULARS CHANGED
2005-05-13288cSECRETARY'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25ELRESS386 DISP APP AUDS 06/04/05
2005-04-25RES13ACCTS ACCEPTED/AUDITOR 06/04/05
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR
2004-06-03123NC INC ALREADY ADJUSTED 02/04/04
2004-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-03RES04£ NC 1000/743514 04/04
2004-06-0388(2)RAD 02/04/04--------- £ SI 743513@1=743513 £ IC 1/743514
2004-04-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-31288aNEW SECRETARY APPOINTED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288bSECRETARY RESIGNED
2004-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUBIKS INTELLECTUAL PROPERTY 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 CUBIKS INTELLECTUAL PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CUBIKS INTELLECTUAL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBIKS INTELLECTUAL PROPERTY LIMITED
Trademarks

Trademark assignments to CUBIKS INTELLECTUAL PROPERTY LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO638180Cubiks Intellectual Property SA
WIPOWIPO682596Cubiks Intellectual Property SA
WIPOWIPO683237Cubiks Intellectual Property SA
WIPOWIPO684205Cubiks Intellectual Property SA

Trademark applications by CUBIKS INTELLECTUAL PROPERTY LIMITED

CUBIKS INTELLECTUAL PROPERTY LIMITED is the Original Applicant for the trademark CUBIKS ™ (WIPO966131) through the WIPO on the 2008-01-16
Computer software.
Logiciels informatiques.
Software.
CUBIKS INTELLECTUAL PROPERTY LIMITED is the Original Applicant for the trademark PAPI ™ (WIPO1071421) through the WIPO on the 2011-02-10
Computer software; CD-ROMs.
Logiciels pour ordinateurs; disques optiques compacts.
Software de ordenador; CD-ROM.
CUBIKS INTELLECTUAL PROPERTY LIMITED is the Original registrant for the trademark CUBIKS ™ (79054542) through the USPTO on the 2008-01-16
Color is not claimed as a feature of the mark.
CUBIKS INTELLECTUAL PROPERTY LIMITED is the 1st New Owner entered after registration for the trademark PAPI ™ (WIPO638180) through the WIPO on the 1995-03-09
Services de conseil, gestion et direction d'entreprises, consultations pour les questions de personnel et de carrière, recrutement de personnel, agences d'informations commerciales.
CUBIKS INTELLECTUAL PROPERTY LIMITED is the 1st New Owner entered after registration for the trademark PAPI-I ™ (WIPO682596) through the WIPO on the 1997-11-07
Printed matter including questionnaires and handbooks.
Imprimés y compris questionnaire et manuels.
CUBIKS INTELLECTUAL PROPERTY LIMITED is the 1st New Owner entered after registration for the trademark PAPI ™ (WIPO683237) through the WIPO on the 1997-10-21
Printed matter, including questionnaires and handbooks.
Imprimés, y compris questionnaires et manuels.
CUBIKS INTELLECTUAL PROPERTY LIMITED is the 1st New Owner entered after registration for the trademark PAPI-N ™ (WIPO684205) through the WIPO on the 1997-10-17
Printed matter including questionnaires and handbooks.
Imprimés y compris questionnaire et manuels.
Income
Government Income
We have not found government income sources for CUBIKS INTELLECTUAL PROPERTY 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 (82990 - Other business support service activities n.e.c.) as CUBIKS INTELLECTUAL PROPERTY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CUBIKS INTELLECTUAL PROPERTY 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 CUBIKS INTELLECTUAL PROPERTY 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 CUBIKS INTELLECTUAL PROPERTY 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.