Company NameCube Travels Limited
DirectorMohammad Kasim Rashid
Company StatusActive
Company Number08914348
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NameArabian Travels UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mohammad Kasim Rashid
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit B2 Thomas Street
Stretford
Manchester
M32 0JT
Director NameMr Bilal Ahmed
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Manley Road
Whalley Range
Manchester
M16 8PN
Director NameMr Faraz Ahmed
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address7 Manley Road
Whalley Range
Manchester
M16 8PN
Director NameMr Quimer Mohammed Fiaz Ahmed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address22 Edgeworth Drive
Manchester
M14 6RU
Director NameMr Mohammed Shakeeb Mustasum
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address22 Edgeworth Drive
Manchester
M14 6RU

Location

Registered AddressUnit B2 Thomas Street
Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £400Farah Salam
25.00%
Ordinary
25 at £400Sadaf Raza
25.00%
Ordinary
25 at £400Sarah Rashid
25.00%
Ordinary
25 at £400Shakeeb Mustasum
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
22 August 2019Termination of appointment of Quimer Mohammed Fiaz Ahmed as a director on 15 August 2019 (1 page)
22 August 2019Termination of appointment of Mohammed Shakeeb Mustasum as a director on 15 August 2019 (1 page)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Registered office address changed from PO Box M14 6RU 22 22 Edgeworth Drive Fallowfield Manchester M14 6RU United Kingdom to 22 Edgeworth Drive Manchester M14 6RU on 15 August 2017 (1 page)
15 August 2017Registered office address changed from PO Box M14 6RU 22 22 Edgeworth Drive Fallowfield Manchester M14 6RU United Kingdom to 22 Edgeworth Drive Manchester M14 6RU on 15 August 2017 (1 page)
14 August 2017Registered office address changed from 7 Manley Road Whalley Range Manchester M16 8PN to PO Box M14 6RU 22 22 Edgeworth Drive Fallowfield Manchester M14 6RU on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 7 Manley Road Whalley Range Manchester M16 8PN to PO Box M14 6RU 22 22 Edgeworth Drive Fallowfield Manchester M14 6RU on 14 August 2017 (1 page)
12 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 December 2016Termination of appointment of Faraz Ahmed as a director on 31 December 2016 (1 page)
31 December 2016Appointment of Mr Mohammed Shakeeb Mustasum as a director on 31 December 2016 (2 pages)
31 December 2016Termination of appointment of Faraz Ahmed as a director on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Bilal Ahmed as a director on 31 December 2016 (1 page)
31 December 2016Appointment of Mr Mohammed Shakeeb Mustasum as a director on 31 December 2016 (2 pages)
31 December 2016Termination of appointment of Bilal Ahmed as a director on 31 December 2016 (1 page)
31 December 2016Appointment of Mr Mohammad Kasim Rashid as a director on 31 December 2016 (2 pages)
31 December 2016Appointment of Mr Mohammad Kasim Rashid as a director on 31 December 2016 (2 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 40,000
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 40,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 40,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 40,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 40,000
(4 pages)
1 August 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
1 August 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 June 2015Company name changed arabian travels uk LTD\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
22 June 2015Company name changed arabian travels uk LTD\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
19 April 2015Accounts made up to 28 February 2015 (2 pages)
19 April 2015Accounts made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)