ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cuba Rights Ltd

Cuba Rights Ltd is an active company incorporated on 22 August 2013 with the registered office located in London, Greater London. Cuba Rights Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08661589
Private limited company
Age
12 years
Incorporated 22 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (16 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (12 months remaining)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Mar31 Dec 2023 (10 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2-6 New North Place
London
EC2A 4JA
England
Address changed on 2 May 2025 (4 months ago)
Previous address was 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jan 1958
Director • British • Lives in England • Born in Apr 1964
Director • President • British • Lives in England • Born in Nov 1972
Director • Agent • British • Lives in England • Born in Jan 1963
Director • Cfo • British • Lives in England • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CPL Godman Limited
Nicholas Charles Norris Marston, Dixie Linder, and 3 more are mutual people.
Active
CPL New 4 Limited
Nicholas Charles Norris Marston, Dixie Linder, and 3 more are mutual people.
Active
Cuba Pictures Limited
Dixie Linder, Simon Alexander Flamank, and 2 more are mutual people.
Active
The Ones Below Limited
Nicholas Charles Norris Marston, Dixie Linder, and 2 more are mutual people.
Active
Tavistock Wood Management Limited
Nicholas Charles Norris Marston and Simon Alexander Flamank are mutual people.
Active
Markham Froggatt & Irwin Limited
Nicholas Charles Norris Marston and Simon Alexander Flamank are mutual people.
Active
Original Talent Limited
Nicholas Charles Norris Marston and Simon Alexander Flamank are mutual people.
Active
Original Talent Ebt Limited
Nicholas Charles Norris Marston and Simon Alexander Flamank are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 3 Mar31 Dec 2023
Traded for 10 months
Cash in Bank
£4.27K
Decreased by £730 (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.27K
Decreased by £730 (-15%)
Total Liabilities
-£4.27K
Decreased by £730 (-15%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
9 Days Ago on 29 Aug 2025
Registered Address Changed
4 Months Ago on 2 May 2025
Mr Jamie Hall Appointed
4 Months Ago on 24 Apr 2025
Matt Moore Appointed
4 Months Ago on 24 Apr 2025
Nicholas Charles Norris Marston Resigned
4 Months Ago on 24 Apr 2025
Simon Alexander Flamank Resigned
4 Months Ago on 24 Apr 2025
Charge Satisfied
5 Months Ago on 17 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Accounting Period Shortened
1 Year 5 Months Ago on 22 Mar 2024
Get Credit Report
Discover Cuba Rights Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with no updates
Submitted on 29 Aug 2025
Termination of appointment of Simon Alexander Flamank as a director on 24 April 2025
Submitted on 2 May 2025
Termination of appointment of Nicholas Charles Norris Marston as a director on 24 April 2025
Submitted on 2 May 2025
Appointment of Mr Jamie Hall as a director on 24 April 2025
Submitted on 2 May 2025
Appointment of Matt Moore as a director on 24 April 2025
Submitted on 2 May 2025
Registered office address changed from 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 2-6 New North Place London EC2A 4JA on 2 May 2025
Submitted on 2 May 2025
Satisfaction of charge 086615890003 in full
Submitted on 17 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 24 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 24 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year