CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED
Overview
| Company Name | CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03162437 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSACTION SYSTEMS LIMITED | Sep 29, 1997 | Sep 29, 1997 |
| HOMESECOND LIMITED | Feb 21, 1996 | Feb 21, 1996 |
What are the latest accounts for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 031624370004, created on Oct 07, 2025 | 48 pages | MR01 | ||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeffrey Bart Lowinger as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Cubic (U.K.) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Cubic Us Holdings Llc as a person with significant control on Sep 25, 2020 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Sep 30, 2021 | 31 pages | AA | ||||||||||
Appointment of Mr Matthew Luxton as a director on Jun 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Luxton as a secretary on Jun 03, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhys Vincent Williams as a director on Jun 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ab Jenkins as a director on Jun 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ab Jenkins as a secretary on Jun 03, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Travis Chester as a director on Jun 03, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Beate Wirbs as a secretary on Oct 25, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Ab Jenkins as a director on Aug 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rhys Vincent Williams as a director on Aug 02, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hilary Lee Hageman as a director on Aug 02, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUXTON, Matthew | Secretary | 9233 Balboa Ave 92123 San Diego Cubic Corporation Ca United States | 297422340001 | |||||||
| CHESTER, Travis | Director | 9233 Balboa Ave 92123 San Diego Cubic Corporation Ca United States | United States | American | 297377910001 | |||||
| LUXTON, Matthew | Director | 9233 Balboa Ave 92123 San Diego Cubic Corporation Ca United States | United States | American | 297421180001 | |||||
| WEAR, David Alan | Director | Honeycrock Lane Salfords RH1 5LA Nr Redhill Afc House Surrey | England | British | 179362550002 | |||||
| EDWARDS, James Richard | Secretary | Balboa Avenue 92123 San Diego 9333 California United States | 255733850001 | |||||||
| HAGEMAN, Hilary Lee | Secretary | Balboa Avenue 92123 San Diego 9333 California United States | 263394720001 | |||||||
| HAMPTON, Sarah Isabel | Secretary | Honeycrock Lane Salfords RH1 5LA Nr Redhill Afc House Surrey United Kingdom | British | 37785670001 | ||||||
| JENKINS, Ab | Secretary | Kearny Mesa Road San Diego 5650 Ca 92111 United States | 199185490001 | |||||||
| ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||
| WIRBS, Beate | Secretary | Honeycrock Lane Salfords RH1 5LA Nr Redhill Afc House Surrey | 261704920001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AGA, Anshooman | Director | Balboa Avenue San Diego 9333 California 92123 United States | United States | American | 238175320001 | |||||
| BEER, Stephen Andrew | Director | 33 Welford Road South Kilworth LE17 6DY Lutterworth Leicestershire | United Kingdom | British | 66151340004 | |||||
| CEFAI, Pietro | Director | Toft House Knowle Grove GU25 4JD Virginia Water Surrey | England | British | 62694450002 | |||||
| COLE, Matthew | Director | Kearny Mesa Road 92111 San Diego 5666 California United States | United States | British | 201615310001 | |||||
| COUCHER, Iain Michael | Director | Yew Tree Cottage Pool Street, Woodford Halse NN11 3TS Daventry Northamptonshire | United Kingdom | British | 67002130001 | |||||
| COURTLEY, David John | Director | 25 Mount Pleasant Villas Crouch End N4 4HH London | England | British | 141213480001 | |||||
| COX, Charles Edward Frederick | Director | 13 Stanhope Gardens SW7 5RG London | British | 54766520002 | ||||||
| CROW, Roger Gavin | Director | Honeycrock Lane Salfords RH1 5LA Nr Redhill Afc House Surrey United Kingdom | England | British | 138497290001 | |||||
| CUTHBERT, Richard Harry | Director | Whisper Hill Green Dene East Horsley KT24 5RE Leatherhead Surrey | British | 43573230001 | ||||||
| EDWARDS, James Richard | Director | Balboa Avenue 92123 San Diego 9333 California 92123 United States | United States | American | 177432570001 | |||||
| ELLWOOD, Peter | Director | 22 Baytree Walk WD1 3RX Watford | United Kingdom | British | 36307260001 | |||||
| ELLWOOD, Peter | Director | 22 Baytree Walk WD1 3RX Watford | United Kingdom | British | 36307260001 | |||||
| ESCUDIER, Timothy | Director | 3 Hunts Barn Green Tye SG10 6LD Much Hadham Hertfordshire | British | 58068310001 | ||||||
| ESKENAZI, Laurent Albert | Director | Honeycrock Lane Salfords RH1 5LA Nr Redhill Afc House Surrey | England | French | 255380140001 | |||||
| GUTTRIDGE, Adrian Michael | Director | Heathfield End Okewood Hill RH5 5RH Dorking Surrey | United Kingdom | British | 80506510001 | |||||
| HAGEMAN, Hilary Lee | Director | Balboa Avenue 92123 San Diego 9333 California United States | United States | American | 263456970001 | |||||
| HAMILTON, David | Director | Wavendon Campus MK17 8LX Wavendon Victory House Milton Keynes | United Kingdom | Irish | 153540320001 | |||||
| HAMPTON, Sarah Isabel | Director | The Garden Flat 9 Hobury Street SW10 0JB Chelsea London | United Kingdom | British | 37785670001 | |||||
| HAMPTON, Sarah Isabel | Director | The Garden Flat 9 Hobury Street SW10 0JB Chelsea London | United Kingdom | British | 37785670001 | |||||
| HIGGINS, Robert Andrew | Director | Nutcroft Grove Fetcham KT22 9LA Leatherhead 9 Surrey | British | 130125530001 | ||||||
| HOWELL, Martin James | Director | 41 Hatherley Road SO22 6RR Winchester Hampshire | British | 36861660003 | ||||||
| HOWES, Stephen Geoffrey | Director | 8 Courtlands Drive WD17 4HR Watford Hertfordshire | British | 75945940001 | ||||||
| IRELAND, David Anthony George | Director | Park House 2 Common Road Kensworth LU6 3RG Dunstable Bedfordshire | United Kingdom | British | 76011320001 | |||||
| JAMES, David Stuart | Director | Merfield Straight Lane Rode BA3 6PG Bath Avon | United Kingdom | British | 19034030002 |
Who are the persons with significant control of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cubic Us Holdings Llc | Sep 25, 2020 | 9333 Balboa Ave 92123 San Diego 9333 California United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cubic (Uk) Limited | Apr 06, 2016 | Honeycrock Lane RH1 5LA Redhill Afc House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cubic (U.K.) Limited | Apr 06, 2016 | Honeycrock Lane RH1 5LA Redhill Afc House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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