Cubcall Limited LONDON


Founded in 1976, Cubcall, classified under reg no. 01262332 is an active company. Currently registered at Taylor Wessing Llp EC4A 3TW, London the company has been in the business for 48 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 4 directors, namely Khalid A., Amer A. and Mohammed A. and others. Of them, Mohamed A. has been with the company the longest, being appointed on 27 April 1993 and Khalid A. and Amer A. have been with the company for the least time - from 7 July 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cubcall Limited Address / Contact

Office Address Taylor Wessing Llp
Office Address2 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01262332
Date of Incorporation Thu, 10th Jun 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2012

Khalid A.

Position: Director

Appointed: 07 July 2010

Amer A.

Position: Director

Appointed: 07 July 2010

Mohammed A.

Position: Director

Appointed: 19 July 1993

Mohamed A.

Position: Director

Appointed: 27 April 1993

Taylor Wessing Secretaries Limited

Position: Corporate Director

Appointed: 01 November 2012

Resigned: 01 November 2012

Charles P.

Position: Director

Appointed: 01 November 2012

Resigned: 01 November 2012

Philip N.

Position: Secretary

Appointed: 13 September 2005

Resigned: 01 November 2012

Charles P.

Position: Director

Appointed: 08 July 1999

Resigned: 01 November 2012

Charles P.

Position: Secretary

Appointed: 07 June 1996

Resigned: 10 October 2005

Khalil T.

Position: Director

Appointed: 10 May 1993

Resigned: 19 July 1993

Richard D.

Position: Director

Appointed: 30 August 1992

Resigned: 10 May 1993

Lawrence M.

Position: Secretary

Appointed: 30 August 1992

Resigned: 07 June 1996

Robert G.

Position: Director

Appointed: 30 August 1992

Resigned: 10 May 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Arlington House Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arlington House Investments Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02777892
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements