General information

Name:

Cubix Ventures Ltd

Office Address:

30-31 St. James Place Mangotsfield BS16 9JB Bristol

Number: 05579377

Incorporation date: 2005-09-30

Dissolution date: 2021-09-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Cubix Ventures was started on 2005-09-30 as a private limited company. This company head office was based in Bristol on 30-31 St. James Place, Mangotsfield. The address post code is BS16 9JB. The reg. no. for Cubix Ventures Limited was 05579377. Cubix Ventures Limited had been in business for 16 years until 2021-09-14. 18 years from now this business changed its business name from Jas Ventures to Cubix Ventures Limited.

Snehal P. and Sapna P. were registered as the enterprise's directors and were managing the firm for eleven years.

Executives who had significant control over the firm were: Sapna P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Snehal P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cubix Ventures Limited 2006-02-14
  • Jas Ventures Limited 2005-09-30

Financial data based on annual reports

Company staff

Snehal P.

Role: Director

Appointed: 01 January 2010

Latest update: 21 November 2023

Snehal P.

Role: Secretary

Appointed: 08 February 2006

Latest update: 21 November 2023

Sapna P.

Role: Director

Appointed: 30 September 2005

Latest update: 21 November 2023

People with significant control

Sapna P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Snehal P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 October 2021
Confirmation statement last made up date 30 September 2020
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 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 20 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
15
Company Age

Similar companies nearby

Closest companies