CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03162437
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage

    Where is CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED located?

    Registered Office Address
    Afc House Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSACTION SYSTEMS LIMITEDSep 29, 1997Sep 29, 1997
    HOMESECOND LIMITEDFeb 21, 1996Feb 21, 1996

    What are the latest accounts for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 031624370004, created on Oct 07, 2025

    48 pagesMR01

    Confirmation statement made on Jul 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2024

    30 pagesAA

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    31 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey Bart Lowinger as a director on Sep 20, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    30 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Notification of Cubic (U.K.) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Cubic Us Holdings Llc as a person with significant control on Sep 25, 2020

    1 pagesPSC07

    Full accounts made up to Sep 30, 2021

    31 pagesAA

    Appointment of Mr Matthew Luxton as a director on Jun 03, 2022

    2 pagesAP01

    Appointment of Mr Matthew Luxton as a secretary on Jun 03, 2022

    2 pagesAP03

    Termination of appointment of Rhys Vincent Williams as a director on Jun 03, 2022

    1 pagesTM01

    Termination of appointment of David Ab Jenkins as a director on Jun 03, 2022

    1 pagesTM01

    Termination of appointment of Ab Jenkins as a secretary on Jun 03, 2022

    1 pagesTM02

    Appointment of Mr. Travis Chester as a director on Jun 03, 2022

    2 pagesAP01

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Termination of appointment of Beate Wirbs as a secretary on Oct 25, 2021

    1 pagesTM02

    Appointment of Mr David Ab Jenkins as a director on Aug 02, 2021

    2 pagesAP01

    Appointment of Mr Rhys Vincent Williams as a director on Aug 02, 2021

    2 pagesAP01

    Termination of appointment of Hilary Lee Hageman as a director on Aug 02, 2021

    1 pagesTM01

    Who are the officers of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUXTON, Matthew
    9233 Balboa Ave
    92123 San Diego
    Cubic Corporation
    Ca
    United States
    Secretary
    9233 Balboa Ave
    92123 San Diego
    Cubic Corporation
    Ca
    United States
    297422340001
    CHESTER, Travis
    9233 Balboa Ave
    92123 San Diego
    Cubic Corporation
    Ca
    United States
    Director
    9233 Balboa Ave
    92123 San Diego
    Cubic Corporation
    Ca
    United States
    United StatesAmerican297377910001
    LUXTON, Matthew
    9233 Balboa Ave
    92123 San Diego
    Cubic Corporation
    Ca
    United States
    Director
    9233 Balboa Ave
    92123 San Diego
    Cubic Corporation
    Ca
    United States
    United StatesAmerican297421180001
    WEAR, David Alan
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    Director
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    EnglandBritish179362550002
    EDWARDS, James Richard
    Balboa Avenue
    92123 San Diego
    9333
    California
    United States
    Secretary
    Balboa Avenue
    92123 San Diego
    9333
    California
    United States
    255733850001
    HAGEMAN, Hilary Lee
    Balboa Avenue
    92123 San Diego
    9333
    California
    United States
    Secretary
    Balboa Avenue
    92123 San Diego
    9333
    California
    United States
    263394720001
    HAMPTON, Sarah Isabel
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    United Kingdom
    Secretary
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    United Kingdom
    British37785670001
    JENKINS, Ab
    Kearny Mesa Road
    San Diego
    5650
    Ca 92111
    United States
    Secretary
    Kearny Mesa Road
    San Diego
    5650
    Ca 92111
    United States
    199185490001
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    WIRBS, Beate
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    Secretary
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    261704920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGA, Anshooman
    Balboa Avenue
    San Diego
    9333
    California 92123
    United States
    Director
    Balboa Avenue
    San Diego
    9333
    California 92123
    United States
    United StatesAmerican238175320001
    BEER, Stephen Andrew
    33 Welford Road
    South Kilworth
    LE17 6DY Lutterworth
    Leicestershire
    Director
    33 Welford Road
    South Kilworth
    LE17 6DY Lutterworth
    Leicestershire
    United KingdomBritish66151340004
    CEFAI, Pietro
    Toft House Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    Director
    Toft House Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    EnglandBritish62694450002
    COLE, Matthew
    Kearny Mesa Road
    92111 San Diego
    5666
    California
    United States
    Director
    Kearny Mesa Road
    92111 San Diego
    5666
    California
    United States
    United StatesBritish201615310001
    COUCHER, Iain Michael
    Yew Tree Cottage
    Pool Street, Woodford Halse
    NN11 3TS Daventry
    Northamptonshire
    Director
    Yew Tree Cottage
    Pool Street, Woodford Halse
    NN11 3TS Daventry
    Northamptonshire
    United KingdomBritish67002130001
    COURTLEY, David John
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    Director
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    EnglandBritish141213480001
    COX, Charles Edward Frederick
    13 Stanhope Gardens
    SW7 5RG London
    Director
    13 Stanhope Gardens
    SW7 5RG London
    British54766520002
    CROW, Roger Gavin
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    United Kingdom
    Director
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    United Kingdom
    EnglandBritish138497290001
    CUTHBERT, Richard Harry
    Whisper Hill Green Dene
    East Horsley
    KT24 5RE Leatherhead
    Surrey
    Director
    Whisper Hill Green Dene
    East Horsley
    KT24 5RE Leatherhead
    Surrey
    British43573230001
    EDWARDS, James Richard
    Balboa Avenue
    92123 San Diego
    9333
    California 92123
    United States
    Director
    Balboa Avenue
    92123 San Diego
    9333
    California 92123
    United States
    United StatesAmerican177432570001
    ELLWOOD, Peter
    22 Baytree Walk
    WD1 3RX Watford
    Director
    22 Baytree Walk
    WD1 3RX Watford
    United KingdomBritish36307260001
    ELLWOOD, Peter
    22 Baytree Walk
    WD1 3RX Watford
    Director
    22 Baytree Walk
    WD1 3RX Watford
    United KingdomBritish36307260001
    ESCUDIER, Timothy
    3 Hunts Barn
    Green Tye
    SG10 6LD Much Hadham
    Hertfordshire
    Director
    3 Hunts Barn
    Green Tye
    SG10 6LD Much Hadham
    Hertfordshire
    British58068310001
    ESKENAZI, Laurent Albert
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    Director
    Honeycrock Lane
    Salfords
    RH1 5LA Nr Redhill
    Afc House
    Surrey
    EnglandFrench255380140001
    GUTTRIDGE, Adrian Michael
    Heathfield End
    Okewood Hill
    RH5 5RH Dorking
    Surrey
    Director
    Heathfield End
    Okewood Hill
    RH5 5RH Dorking
    Surrey
    United KingdomBritish80506510001
    HAGEMAN, Hilary Lee
    Balboa Avenue
    92123 San Diego
    9333
    California
    United States
    Director
    Balboa Avenue
    92123 San Diego
    9333
    California
    United States
    United StatesAmerican263456970001
    HAMILTON, David
    Wavendon Campus
    MK17 8LX Wavendon
    Victory House
    Milton Keynes
    Director
    Wavendon Campus
    MK17 8LX Wavendon
    Victory House
    Milton Keynes
    United KingdomIrish153540320001
    HAMPTON, Sarah Isabel
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    Director
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    United KingdomBritish37785670001
    HAMPTON, Sarah Isabel
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    Director
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    United KingdomBritish37785670001
    HIGGINS, Robert Andrew
    Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    9
    Surrey
    Director
    Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    9
    Surrey
    British130125530001
    HOWELL, Martin James
    41 Hatherley Road
    SO22 6RR Winchester
    Hampshire
    Director
    41 Hatherley Road
    SO22 6RR Winchester
    Hampshire
    British36861660003
    HOWES, Stephen Geoffrey
    8 Courtlands Drive
    WD17 4HR Watford
    Hertfordshire
    Director
    8 Courtlands Drive
    WD17 4HR Watford
    Hertfordshire
    British75945940001
    IRELAND, David Anthony George
    Park House 2 Common Road
    Kensworth
    LU6 3RG Dunstable
    Bedfordshire
    Director
    Park House 2 Common Road
    Kensworth
    LU6 3RG Dunstable
    Bedfordshire
    United KingdomBritish76011320001
    JAMES, David Stuart
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    Director
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    United KingdomBritish19034030002

    Who are the persons with significant control of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cubic Us Holdings Llc
    9333 Balboa Ave
    92123 San Diego
    9333
    California
    United States
    Sep 25, 2020
    9333 Balboa Ave
    92123 San Diego
    9333
    California
    United States
    Yes
    Legal FormLlc
    Country RegisteredDelaware, Usa
    Legal AuthorityLaws Of Delaware
    Place RegisteredDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Honeycrock Lane
    RH1 5LA Redhill
    Afc House
    England
    Apr 06, 2016
    Honeycrock Lane
    RH1 5LA Redhill
    Afc House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01541915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Honeycrock Lane
    RH1 5LA Redhill
    Afc House
    England
    Apr 06, 2016
    Honeycrock Lane
    RH1 5LA Redhill
    Afc House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01541915
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0