Cubism Limited

  • In Administration
  • Incorporated on 19 Nov 2003

Reg Address: C/O Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton BN1 4EA


  • Summary The company with name "Cubism Limited" is a private limited company and located in C/O Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton BN1 4EA. Cubism Limited is currently in in administration status and it was incorporated on 19 Nov 2003 (20 years 6 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cubism Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Glenn Chadwick Director 18 Sep 2018 British Active
2 Michael Albert White Director 5 Apr 2016 British Resigned
18 Jul 2019
3 David Andrew Sedgwick Director 18 Jan 2016 British Active
4 Martin Ruan Hosken Director 2 Feb 2010 British Resigned
19 Jan 2016
5 Thomas Anthony Taylor Director 1 Jan 2010 British Resigned
1 Jun 2015
6 Laura Elizabeth Pena Director 15 Dec 2009 British Active
7 David Lewis Paul Salamons Director 8 Sep 2009 British Resigned
29 Oct 2009
8 Harvey David White Director 12 Apr 2006 Irish Resigned
9 Sep 2009
9 Laura Elizabeth Pena Director 19 Nov 2003 British Resigned
1 Dec 2007
10 Laura Elizabeth Pena Secretary 19 Nov 2003 British Active
11 Howard Thomas Nominee Secretary 19 Nov 2003 - Resigned
19 Nov 2003
12 William Andrew Joseph Tester Nominee Director 19 Nov 2003 British Resigned
19 Nov 2003
13 Andrew Roman Pena Director 19 Nov 2003 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Laura Elizabeth Pena
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
27 Nov 2016 British Active
2 Mr Andrew Roman Pena
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cubism Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 22 Oct 2022 Download PDF
2 Insolvency - Liquidation In Administration Move To Dissolution 22 Jul 2022 Download PDF
3 Insolvency - Liquidation In Administration Progress Report 26 Feb 2021 Download PDF
29 Pages
4 Insolvency - Liquidation In Administration Progress Report 2 Sep 2020 Download PDF
27 Pages
5 Insolvency - Liquidation In Administration Extension Of Period 7 Aug 2020 Download PDF
3 Pages
6 Insolvency - Liquidation In Administration Progress Report 27 Feb 2020 Download PDF
21 Pages
7 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 10 Oct 2019 Download PDF
3 Pages
8 Insolvency - Liquidation In Administration Proposals 26 Sep 2019 Download PDF
62 Pages
9 Address - Change Registered Office Company With Date Old New 9 Aug 2019 Download PDF
2 Pages
10 Insolvency - Liquidation In Administration Appointment Of Administrator 8 Aug 2019 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 18 Jul 2019 Download PDF
1 Pages
12 Accounts - Total Exemption Full 25 Oct 2018 Download PDF
12 Pages
13 Confirmation Statement - Updates 18 Oct 2018 Download PDF
4 Pages
14 Capital - Alter Shares Subdivision 10 Oct 2018 Download PDF
4 Pages
15 Capital - Name Of Class Of Shares 10 Oct 2018 Download PDF
2 Pages
16 Resolution 9 Oct 2018 Download PDF
26 Pages
17 Officers - Appoint Person Director Company With Name Date 26 Sep 2018 Download PDF
2 Pages
18 Confirmation Statement - Updates 4 Dec 2017 Download PDF
5 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 4 Dec 2017 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 4 Dec 2017 Download PDF
2 Pages
21 Accounts - Total Exemption Full 29 Nov 2017 Download PDF
12 Pages
22 Confirmation Statement - Updates 5 Dec 2016 Download PDF
6 Pages
23 Officers - Change Person Secretary Company With Change Date 1 Dec 2016 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 1 Dec 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 1 Dec 2016 Download PDF
2 Pages
26 Accounts - Total Exemption Small 29 Nov 2016 Download PDF
6 Pages
27 Mortgage - Satisfy Charge Full 13 Jul 2016 Download PDF
4 Pages
28 Mortgage - Satisfy Charge Full 13 Jul 2016 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 13 Jul 2016 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 13 Jul 2016 Download PDF
4 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Apr 2016 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 27 Jan 2016 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2016 Download PDF
6 Pages
34 Officers - Termination Director Company With Name Termination Date 26 Jan 2016 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old New 14 Dec 2015 Download PDF
1 Pages
36 Accounts - Total Exemption Small 9 Nov 2015 Download PDF
8 Pages
37 Officers - Termination Director Company With Name Termination Date 29 Jun 2015 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2014 Download PDF
7 Pages
39 Accounts - Total Exemption Small 28 Nov 2014 Download PDF
8 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2013 Download PDF
7 Pages
41 Accounts - Total Exemption Small 29 Nov 2013 Download PDF
8 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2012 Download PDF
7 Pages
43 Officers - Change Person Director Company With Change Date 11 Dec 2012 Download PDF
2 Pages
44 Officers - Change Person Secretary Company With Change Date 11 Dec 2012 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 11 Dec 2012 Download PDF
2 Pages
46 Accounts - Total Exemption Small 27 Nov 2012 Download PDF
6 Pages
47 Mortgage - Legacy 3 Feb 2012 Download PDF
5 Pages
48 Mortgage - Legacy 3 Feb 2012 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2012 Download PDF
7 Pages
50 Accounts - Total Exemption Small 5 Dec 2011 Download PDF
6 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2011 Download PDF
7 Pages
52 Accounts - Total Exemption Small 7 Jan 2011 Download PDF
7 Pages
53 Mortgage - Legacy 4 Aug 2010 Download PDF
5 Pages
54 Accounts - Total Exemption Small 30 Mar 2010 Download PDF
7 Pages
55 Officers - Appoint Person Director Company With Name 9 Feb 2010 Download PDF
3 Pages
56 Resolution 8 Feb 2010 Download PDF
29 Pages
57 Officers - Appoint Person Director Company With Name 12 Jan 2010 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2010 Download PDF
4 Pages
59 Officers - Appoint Person Director Company With Name 24 Dec 2009 Download PDF
3 Pages
60 Officers - Termination Director Company With Name 10 Nov 2009 Download PDF
2 Pages
61 Officers - Legacy 21 Sep 2009 Download PDF
2 Pages
62 Officers - Legacy 14 Sep 2009 Download PDF
1 Pages
63 Accounts - Total Exemption Small 16 May 2009 Download PDF
6 Pages
64 Accounts - Total Exemption Small 10 Feb 2009 Download PDF
5 Pages
65 Annual Return - Legacy 6 Jan 2009 Download PDF
4 Pages
66 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
67 Officers - Legacy 21 Nov 2008 Download PDF
1 Pages
68 Accounts - Total Exemption Small 15 May 2008 Download PDF
6 Pages
69 Accounts - Amended Made Up Date 6 May 2008 Download PDF
5 Pages
70 Mortgage - Legacy 27 Feb 2008 Download PDF
3 Pages
71 Annual Return - Legacy 30 Jan 2008 Download PDF
3 Pages
72 Accounts - Legacy 23 Jan 2008 Download PDF
1 Pages
73 Address - Legacy 13 Jul 2007 Download PDF
1 Pages
74 Mortgage - Legacy 7 Jun 2007 Download PDF
3 Pages
75 Annual Return - Legacy 15 Dec 2006 Download PDF
7 Pages
76 Accounts - Total Exemption Small 15 Dec 2006 Download PDF
5 Pages
77 Capital - Legacy 15 Dec 2006 Download PDF
2 Pages
78 Annual Return - Legacy 15 Dec 2006 Download PDF
7 Pages
79 Officers - Legacy 8 May 2006 Download PDF
2 Pages
80 Accounts - Total Exemption Full 15 Dec 2005 Download PDF
10 Pages
81 Resolution 6 Dec 2005 Download PDF
19 Pages
82 Gazette - Filings Brought Up To Date 26 Jul 2005 Download PDF
1 Pages
83 Annual Return - Legacy 25 Jul 2005 Download PDF
7 Pages
84 Gazette - Notice Compulsary 12 Jul 2005 Download PDF
1 Pages
85 Officers - Legacy 30 Dec 2003 Download PDF
2 Pages
86 Officers - Legacy 30 Dec 2003 Download PDF
2 Pages
87 Officers - Legacy 30 Dec 2003 Download PDF
1 Pages
88 Address - Legacy 30 Dec 2003 Download PDF
1 Pages
89 Officers - Legacy 30 Dec 2003 Download PDF
1 Pages
90 Incorporation - Company 19 Nov 2003 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.