ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cubiquity Limited

Cubiquity Limited is an active company incorporated on 5 June 2009 with the registered office located in Shrewsbury, Shropshire. Cubiquity Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06925648
Private limited company
Age
16 years
Incorporated 5 June 2009
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
One Anchorage Avenue
Shrewsbury Business Park
Shrewsbury
SY2 6FG
England
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 51-53 Queen Street Wolverhampton WV1 1ES England
Telephone
01883621133
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Aug 1973
Director • Ceo • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bigkid Agency Limited
Gareth Haydn Williams, Phillip Anthony Inman, and 3 more are mutual people.
Active
Claverley Group Limited
Gareth Haydn Williams, Phillip Anthony Inman, and 1 more are mutual people.
Active
HPCI Media Limited
Gareth Haydn Williams, Phillip Anthony Inman, and 1 more are mutual people.
Active
Teiss Limited
Gareth Haydn Williams, Phillip Anthony Inman, and 1 more are mutual people.
Active
Business Reporter Limited
Gareth Haydn Williams, Phillip Anthony Inman, and 1 more are mutual people.
Active
Extreme Exhibitions Limited
Gareth Haydn Williams and Phillip Anthony Inman are mutual people.
Active
Kennedy Enterprises Limited
Gareth Haydn Williams and Phillip Anthony Inman are mutual people.
Active
Signature Publishing Limited
Gareth Haydn Williams and Phillip Anthony Inman are mutual people.
Active
Brands
Code Promotional Merchandise
Code Promotional Merchandise offers a range of promotional products for businesses.
Bigkid Agency
Bigkid is a creative agency established in 2009 that works with brands to facilitate conversations with their audiences.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.82M
Decreased by £1.44M (-34%)
Turnover
£27M
Increased by £4.37M (+19%)
Employees
69
Increased by 7 (+11%)
Total Assets
£8.22M
Decreased by £1.47M (-15%)
Total Liabilities
-£4.33M
Decreased by £1.75M (-29%)
Net Assets
£3.89M
Increased by £276K (+8%)
Debt Ratio (%)
53%
Decreased by 10.03% (-16%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 6 Jun 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Mr David James Shepherd Appointed
10 Months Ago on 17 Oct 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
2 Years 3 Months Ago on 8 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 5 Jun 2023
Mark David Allum Resigned
2 Years 8 Months Ago on 31 Dec 2022
Mr Edward Alexander Graham Details Changed
2 Years 9 Months Ago on 1 Dec 2022
Get Credit Report
Discover Cubiquity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with no updates
Submitted on 6 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 6 Jun 2025
Appointment of Mr David James Shepherd as a director on 17 October 2024
Submitted on 17 Oct 2024
Registered office address changed from 51-53 Queen Street Wolverhampton WV1 1ES England to One Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG on 16 October 2024
Submitted on 16 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 17 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
Submitted on 5 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 8 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
Submitted on 5 Jun 2023
Termination of appointment of Mark David Allum as a director on 31 December 2022
Submitted on 3 Jan 2023
Director's details changed for Mr Edward Alexander Graham on 1 December 2022
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year