Cubana (UK) Limited LONDON


Cubana (UK) started in year 2005 as Private Limited Company with registration number 05661093. The Cubana (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 48 Lower Marsh. Postal code: SE1 7RG.

The company has 3 directors, namely Marek G., James P. and Phillip O.. Of them, Phillip O. has been with the company the longest, being appointed on 22 December 2005 and Marek G. has been with the company for the least time - from 1 March 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Catherine O. who worked with the the company until 31 December 2011.

Cubana (UK) Limited Address / Contact

Office Address 48 Lower Marsh
Office Address2 Lower Marsh
Town London
Post code SE1 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05661093
Date of Incorporation Thu, 22nd Dec 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Marek G.

Position: Director

Appointed: 01 March 2017

James P.

Position: Director

Appointed: 10 February 2017

Phillip O.

Position: Director

Appointed: 22 December 2005

Nicholas S.

Position: Director

Appointed: 10 February 2017

Resigned: 23 June 2017

Anthony C.

Position: Director

Appointed: 30 November 2010

Resigned: 23 June 2017

Catherine O.

Position: Secretary

Appointed: 22 December 2005

Resigned: 31 December 2011

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Phillip O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Phillip O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth673 0781 043 843      
Balance Sheet
Cash Bank On Hand 8431 218913    
Current Assets61 835411 769 4 9534 9534 9534 9534 953
Debtors60 993410 927 4 040    
Net Assets Liabilities   247 472354 691436 760516 346515 932
Other Debtors 10 170 4 040    
Cash Bank In Hand842842      
Intangible Fixed Assets4 1374 137      
Reserves/Capital
Called Up Share Capital4 7046 765      
Profit Loss Account Reserve352226      
Shareholder Funds673 0781 043 843      
Other
Version Production Software    2 0202 0212 022 
Accrued Liabilities   7 764    
Accrued Liabilities Not Expressed Within Creditors Subtotal   7 7648 514  8 264
Accumulated Amortisation Impairment Intangible Assets  4141 241    
Amounts Owed By Related Parties 42 251      
Amounts Owed To Group Undertakings  659 767     
Amounts Owed To Group Undertakings Participating Interests   -895 000    
Bank Borrowings Overdrafts 7 051      
Corporation Tax Payable 7 0257 025     
Creditors 14 329667 0452532538 5178 517252
Equity Securities Held   10    
Fixed Assets646 403646 403 645 162644 748644 334643 919643 505
Increase From Amortisation Charge For Year Intangible Assets  414414    
Intangible Assets 4 1373 7232 896    
Intangible Assets Gross Cost 4 137 4 137    
Investments   642 266    
Investments Fixed Assets642 266642 2661 048 886     
Investments In Subsidiaries Measured Fair Value   642 256    
Loans From Directors   100    
Net Current Assets Liabilities26 675397 440 4 7004 700-3 564-3 5644 701
Other Creditors 253253153    
Percentage Class Share Held In Subsidiary  100     
Total Assets Less Current Liabilities673 0781 043 843 642 098649 448640 770640 355648 206
Creditors Due Within One Year35 16014 329      
Intangible Fixed Assets Cost Or Valuation 4 137      
Number Shares Allotted 13 530      
Par Value Share 50      
Percentage Subsidiary Held 100      
Share Capital Allotted Called Up Paid4 7046 765      
Share Premium Account668 0221 036 852      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, November 2023
Free Download (5 pages)

Company search

Advertisements