Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBUS LUX PLC
Company Information for

CUBUS LUX PLC

BRIER BANK COTTAGE MASSEY LANE, BRIERFIELD, NELSON, BB9 5JT,
Company Registration Number
05127325
Public Limited Company
Active

Company Overview

About Cubus Lux Plc
CUBUS LUX PLC was founded on 2004-05-13 and has its registered office in Nelson. The organisation's status is listed as "Active". Cubus Lux Plc is a Public Limited Company registered in ENGLAND 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
CUBUS LUX PLC
 
Legal Registered Office
BRIER BANK COTTAGE MASSEY LANE
BRIERFIELD
NELSON
BB9 5JT
Other companies in W1B
 
Filing Information
Company Number 05127325
Company ID Number 05127325
Date formed 2004-05-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB882193502  
Last Datalog update: 2024-10-05 17:04:37
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 CUBUS LUX PLC

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MCCANN
Company Secretary 2013-01-02
GERHARD HUBER
Director 2005-07-21
MICHAEL JANSSEN
Director 2005-07-19
STEPHEN JOHN MCCANN
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCISCO ALVAREZ MOLINA
Director 2007-03-08 2015-09-21
DAVID SIMMONS
Company Secretary 2005-10-01 2013-01-02
LEON RODOLFO NAHON
Director 2004-08-13 2012-07-03
ELIEZER ABRAMOVICH
Director 2006-06-27 2012-03-12
CHRISTIAN KAISER
Director 2006-03-06 2012-03-12
HAGGAI RAVID
Director 2004-05-20 2008-08-06
ALAN REID
Company Secretary 2005-07-28 2005-10-01
HAGGAI RAVID
Company Secretary 2004-05-20 2005-07-28
MOSHE HAR ADIR
Director 2004-05-20 2005-07-19
DAVID WILLIAM GRAY
Director 2004-06-07 2005-01-05
YARON YENNI
Director 2004-05-20 2004-09-12
FORSTERS SECRETARIES LIMITED
Nominated Secretary 2004-05-13 2004-05-20
CLAIRE RYAN
Director 2004-05-13 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERHARD HUBER CATORIX LIMITED Director 2014-07-21 CURRENT 2012-12-14 Active
STEPHEN JOHN MCCANN IXL INTERNATIONAL LIMITED Director 2015-03-10 CURRENT 2014-01-30 Active
STEPHEN JOHN MCCANN PREMFINA LIMITED Director 2014-12-04 CURRENT 2010-03-30 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
2024-10-02SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN MCCANN on 2024-09-30
2024-09-30Director's details changed for Mr Stephen John Mccann on 2024-09-30
2024-09-30FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-10REGISTERED OFFICE CHANGED ON 10/09/24 FROM Dog Hill Barn North Road Middleham Leyburn DL8 4PJ England
2024-06-13CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 12 Bolton Street Mayfair London W1J 8BD England
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 12 Bolton Street Mayfair London W1J 8BD England
2021-12-31SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN MCCANN on 2021-12-30
2021-12-31CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN MCCANN on 2021-12-30
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM 12 Bolton Street Mayfair London W1J 8BD England
2021-12-30Director's details changed for Mr Stephen John Mccann on 2021-12-30
2021-12-30CH01Director's details changed for Mr Stephen John Mccann on 2021-12-30
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM 12 Bolton Street Mayfair London W1J 8BD England
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Lansdowne House 57 Berkeley Square London W1J 6ER England
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-12-18PSC08Notification of a person with significant control statement
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Ixl House, 18 Ixl House 18 Heddon Street London W1B 4DA England
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 3070740.754
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Debello House 1st Floor 14-18 Heddon Street London W1B 4DA
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 3070740.754
2016-06-24AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-24CH01Director's details changed for Michael Janssen on 2016-06-02
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ALVAREZ MOLINA
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-24CH01Director's details changed for Dr Gerhard Huber on 2015-06-11
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 3070740.754
2015-06-24AR0102/06/15 ANNUAL RETURN FULL LIST
2015-05-13CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN MCCANN on 2015-04-01
2015-05-11CH01Director's details changed for Mr Stephen John Mccann on 2015-04-01
2015-02-02AUDAUDITOR'S RESIGNATION
2015-01-28DISS40Compulsory strike-off action has been discontinued
2015-01-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 7 CEDAR PARK GARDENS LONDON SW19 4TE
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM, 7 CEDAR PARK GARDENS, LONDON, SW19 4TE
2014-06-21DISS40DISS40 (DISS40(SOAD))
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 3070740.754
2014-06-18AR0102/06/14 NO CHANGES
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 8 ST. ANDREWS MEADOW KIRKBY MALZEARD RIPON NORTH YORKSHIRE HG4 3SW
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCCANN / 02/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JANSSEN / 02/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERHARD HUBER / 02/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO ALVAREZ MOLINA / 02/06/2014
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM, 8 ST. ANDREWS MEADOW, KIRKBY MALZEARD, RIPON, NORTH YORKSHIRE, HG4 3SW
2014-01-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-12-17GAZ1FIRST GAZETTE
2013-07-11AR0129/05/13 FULL LIST
2013-02-06AP03SECRETARY APPOINTED STEPHEN JOHN MCCANN
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS, UNITED KINGDOM
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM, 64 NEW CAVENDISH STREET, LONDON, W1G 8TB, UNITED KINGDOM
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS
2012-07-09AR0113/05/12 BULK LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LEON NAHON
2012-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIEZER ABRAMOVICH
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KAISER
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-07SH0120/07/11 STATEMENT OF CAPITAL GBP 3030740.754
2011-11-07SH0107/10/11 STATEMENT OF CAPITAL GBP 3070740.754
2011-08-04SH0118/07/11 STATEMENT OF CAPITAL GBP 2987740.754
2011-06-17SH0106/04/11 STATEMENT OF CAPITAL GBP 2587895.954
2011-06-09AR0113/05/11 FULL LIST
2011-06-02SH0109/05/11 STATEMENT OF CAPITAL GBP 2941229.154
2011-06-02SH0112/04/11 STATEMENT OF CAPITAL GBP 2816229.154
2011-06-02SH0106/04/11 STATEMENT OF CAPITAL GBP 2607895.954
2011-06-02SH0104/04/11 STATEMENT OF CAPITAL GBP 2567895.954
2011-06-02SH0124/01/11 STATEMENT OF CAPITAL GBP 2507596.754
2011-01-28SH0122/12/10 STATEMENT OF CAPITAL GBP 2501980.954
2010-11-10RES01ADOPT ARTICLES 28/10/2010
2010-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-23SH0126/08/10 STATEMENT OF CAPITAL GBP 2302430.154
2010-09-23SH0106/09/10 STATEMENT OF CAPITAL GBP 2389699.654
2010-08-31SH0102/08/10 STATEMENT OF CAPITAL GBP 2159810.654
2010-08-17SH0102/08/10 STATEMENT OF CAPITAL GBP 2024096.354
2010-06-02AR0113/05/10 CHANGES
2010-02-05SH0107/01/10 STATEMENT OF CAPITAL GBP 1927667.754
2009-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-21RES04NC INC ALREADY ADJUSTED 03/11/2009
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-0888(2)AD 19/06/09 GBP SI 1060000@0.1=106000 GBP IC 1789167.75/1895167.75
2009-06-11363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 66 WIGMORE STREET LONDON W1U 2SB
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB
2009-03-3188(2)AD 18/03/09 GBP SI 2771756@0.1=277175.6 GBP IC 1511992.15/1789167.75
2009-03-3088(2)AD 18/03/09 GBP SI 200000@0.1=20000 GBP IC 1491992.15/1511992.15
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR HAGGAI RAVID
2008-08-15123NC INC ALREADY ADJUSTED 06/08/08
2008-08-15122CONSO
2008-08-15RES01ADOPT ARTICLES 08/08/2008
2008-08-15RES04GBP NC 3020000/4020000 08/08/2008
2008-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 13/05/08; BULK LIST AVAILABLE SEPARATELY
2008-03-31SASHARE AGREEMENT OTC
2008-03-31SASHARE AGREEMENT OTC
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-28RES01ALTER ARTICLES 07/02/2008
2008-02-28RES04GBP NC 3002000/3020000 07/02/2008
2008-02-28123NC INC ALREADY ADJUSTED 07/02/08
2008-02-28RES13PROPOSED ACQUISITIONS 07/02/2008
2008-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-26MEM/ARTSARTICLES OF ASSOCIATION
2008-02-26RES13PROPOSED ACQUISITIONS 07/02/2008
2008-02-26RES01ALTER ARTICLES 07/02/2008
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 13/05/07; BULK LIST AVAILABLE SEPARATELY
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2006-12-11225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-10363aRETURN MADE UP TO 13/05/06; BULK LIST AVAILABLE SEPARATELY
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CUBUS LUX PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-17
Petitions to Wind Up (Companies)2012-09-18
Fines / Sanctions
No fines or sanctions have been issued against CUBUS LUX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-08 Outstanding GP LIMITED, DODGE PRIVATE EQUITY LTD AND DR LEOPOLD SPECHT BETEILIGUNGS- UND VERMOGENSVERWALTUNG GMBH (FOR DETAILS OF FURTHER PERSONS ENTITLED PLEASE REFER TO FORM 395)
DEBENTURE 2004-05-20 Satisfied CSS BRIDGE PARTNERS LP (SERIES D2)
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUBUS LUX PLC

Intangible Assets
Patents
We have not found any records of CUBUS LUX PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CUBUS LUX PLC
Trademarks
We have not found any records of CUBUS LUX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBUS LUX PLC. 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 (41100 - Development of building projects) as CUBUS LUX PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CUBUS LUX PLC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCUBUS LUX PLCEvent Date2013-12-17
 
Initiating party LEON NAHONEvent TypePetitions to Wind Up (Companies)
Defending partyCUBUS LUX PLCEvent Date2012-08-14
In the High Court of Justice (Chancery Division) Companies Court case number 6434 A Petition to wind up the above-named company Registered No. 5127325 of 8 St. Andrews Meadow, Kirkby Malzeard, Ripon, North Yorkshire HG4 3SW presented on 14 August 2012 by LEON NAHON , c/o Wallace LLP, One Portland Place, London W1B 1PN , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 8 October 2012 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2012 . The petitioners solicitor is Wallace LLP , One Portland Place, London W1B 1PN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBUS LUX PLC 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 CUBUS LUX PLC 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.