Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBANA (UK) LIMITED
Company Information for

CUBANA (UK) LIMITED

48 LOWER MARSH, LOWER MARSH, LONDON, SE1 7RG,
Company Registration Number
05661093
Private Limited Company
Active

Company Overview

About Cubana (uk) Ltd
CUBANA (UK) LIMITED was founded on 2005-12-22 and has its registered office in London. The organisation's status is listed as "Active". Cubana (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CUBANA (UK) LIMITED
 
Legal Registered Office
48 LOWER MARSH
LOWER MARSH
LONDON
SE1 7RG
Other companies in SY1
 
Filing Information
Company Number 05661093
Company ID Number 05661093
Date formed 2005-12-22
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 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB710362772  GB921929610  
Last Datalog update: 2024-02-07 02:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBANA (UK) 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 CUBANA (UK) LIMITED

Current Directors
Officer Role Date Appointed
MAREK STEPHAN GUMMIENY
Director 2017-03-01
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM
Director 2005-12-22
JAMES PARTON
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL VINCENT COOMBS
Director 2010-11-30 2017-06-23
NICHOLAS FRANCIS ST AUBYN
Director 2017-02-10 2017-06-23
CATHERINE OWST
Company Secretary 2005-12-22 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM THE CARIBBEAN MOUNTAIN COFFEE COMPANY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-12-22
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM THE CUBA MOUNTAIN COFFEE COMPANY LIMITED Director 2012-09-24 CURRENT 2012-09-24 Liquidation
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM CUBANA (SMITHFIELD) LTD Director 2011-02-16 CURRENT 2011-02-16 Liquidation
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM WE ARE WATERLOO LTD Director 2002-02-25 CURRENT 2002-02-25 Active
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM CUBANA (WATERLOO) LTD Director 1997-11-25 CURRENT 1997-11-25 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
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29SH0130/03/21 STATEMENT OF CAPITAL GBP 16461.5
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-11-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-22SH0101/01/19 STATEMENT OF CAPITAL GBP 8924
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-05SH0130/11/18 STATEMENT OF CAPITAL GBP 8890.5
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-19SH0101/08/18 STATEMENT OF CAPITAL GBP 8890.5
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28PSC04Change of details for Mr Phillip Anthony Charles Lawrence Oppenheim as a person with significant control on 2017-09-27
2017-09-18AP01DIRECTOR APPOINTED MR MAREK STEPHAN GUMMIENY
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ST AUBYN
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOMBS
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 8224
2017-07-07SH0123/06/17 STATEMENT OF CAPITAL GBP 8224
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/16
2017-03-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/02/16
2017-03-20ANNOTATIONClarification
2017-03-20ANNOTATIONClarification
2017-03-01SH0111/02/16 STATEMENT OF CAPITAL GBP 6876
2017-03-01SH0111/02/16 STATEMENT OF CAPITAL GBP 6876
2017-02-28AP01DIRECTOR APPOINTED JAMES PARTON
2017-02-28AP01DIRECTOR APPOINTED JAMES PARTON
2017-02-27AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS ST AUBYN
2017-02-27AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS ST AUBYN
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM, 45-46 LOWER MARSH LOWER MARSH, LONDON, SE1 7RG, ENGLAND
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM, 45-46 LOWER MARSH LOWER MARSH, LONDON, SE1 7RG, ENGLAND
2016-12-31DISS40DISS40 (DISS40(SOAD))
2016-12-31DISS40DISS40 (DISS40(SOAD))
2016-12-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 7040
2016-07-25SH0111/06/16 STATEMENT OF CAPITAL GBP 7040
2016-05-21DISS40DISS40 (DISS40(SOAD))
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 6847.5
2016-05-19AR0116/02/16 FULL LIST
2016-05-19AR0116/02/16 FULL LIST
2016-05-19AR0116/02/16 FULL LIST
2016-05-17GAZ1FIRST GAZETTE
2016-05-10SH0111/02/16 STATEMENT OF CAPITAL GBP 6847.50
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 6681
2016-01-14SH0102/07/15 STATEMENT OF CAPITAL GBP 6681.00
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-19AR0116/02/15 FULL LIST
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM, 1 KNIGHTS COURT, ARCHERS WAY BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3GA
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4927
2015-05-11SH0123/02/15 STATEMENT OF CAPITAL GBP 4927.0
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 4540
2014-03-10AR0116/02/14 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-19AR0116/02/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0116/02/12 FULL LIST
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE OWST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0116/02/11 FULL LIST
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-02AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL VINCENT COOMBS
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0116/02/10 FULL LIST
2010-02-25AR0115/02/10 FULL LIST
2010-02-25AR0122/12/09 FULL LIST
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM LONGDEN HOUSE, 105 LONGDEN RD SHREWSBURY SHROPSHIRE SY3 9DZ
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM, LONGDEN HOUSE, 105 LONGDEN RD, SHREWSBURY, SHROPSHIRE, SY3 9DZ
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-07-30363sRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-11-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2088(2)RAD 31/10/07--------- £ SI 7080@.5=3540 £ IC 1000/4540
2007-10-16RES04£ NC 1000/20000 01/02/
2007-02-27ELRESS369(4) SHT NOTICE MEET 16/11/06
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2005-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CUBANA (UK) 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 CUBANA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CUBANA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CUBANA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBANA (UK) LIMITED
Trademarks
We have not found any records of CUBANA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBANA (UK) 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 (70100 - Activities of head offices) as CUBANA (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CUBANA (UK) 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 CUBANA (UK) 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 CUBANA (UK) 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.