Fxcubic Ltd

General information

Name:

Fxcubic Limited

Office Address:

3 More London Riverside 1st Floor SE1 2RE London

Number: 10816787

Incorporation date: 2017-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Fxcubic was established on 2017-06-13 as a Private Limited Company. This business's headquarters could be found at London on 3 More London Riverside, 1st Floor. In case you need to contact the company by mail, the zip code is SE1 2RE. The official registration number for Fxcubic Ltd is 10816787. This business's principal business activity number is 62012 and has the NACE code: Business and domestic software development. 31st December 2022 is the last time when the company accounts were reported.

For this firm, the full scope of director's responsibilities have so far been fulfilled by Keith B. who was selected to lead the company in 2023. The following firm had been led by David B. until 2023. Additionally a different director, namely Nuri K. quit one year ago. To help the directors in their tasks, this particular firm has been utilizing the expertise of Marjan E. as a secretary since 2023.

Financial data based on annual reports

Company staff

Keith B.

Role: Director

Appointed: 13 November 2023

Latest update: 13 February 2024

Marjan E.

Role: Secretary

Appointed: 25 October 2023

Latest update: 13 February 2024

People with significant control

The companies with significant control over this firm include: Banyan Software Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Wenlock Road, N1 7GU and was registered as a PSC under the reg no 13660231.

Banyan Software Uk Limited
Address: 20-22 Wenlock Road, London, N1 7GU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13660231
Notified on 25 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nuri K.
Notified on 13 June 2017
Ceased on 25 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hulusi C.
Notified on 13 June 2017
Ceased on 25 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nuri K.
Notified on 13 June 2017
Ceased on 25 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 13 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
13th November 2023 - the day director's appointment was terminated (TM01)
filed on: 15th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
6
Company Age

Closest Companies - by postcode