KUBUS GROUP LIMITED
Wholesale of computers, computer peripheral equipment and software
KUBUS GROUP LIMITED
Wholesale of computers, computer peripheral equipment and software
Previous Company Names
Contact & Details
Contact
Registered Address
Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ England
Full company profile for KUBUS GROUP LIMITED (04197529), an active information technology, telecommunications and data company based in Cirencester, England. Incorporated 10 Apr 2001. Wholesale of computers, computer peripheral equipment and software. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2024)
Cash in Bank
£2.62M
Net Assets
£16.36M
Total Liabilities
£17.02M
Turnover
£27.12M
Employees
66
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Duncan Imrie | Director | British | United Kingdom | 6 Oct 2020 | Active |
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
It And Cloud Solutions Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
The Simian Group Limited
Ceased 31 Dec 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Wellington House, Cotswold Business Park, Kemble, Cirencester (GL7 6BQ) WILTSHIRE | Leasehold | - | 17 Oct 2023 |
Wellington House, Kemble Enterprise Park, Kemble, Cirencester (GL7 6BQ) WILTSHIRE | Leasehold | - | 7 Jun 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Mar 2026 | Officers | Appointment of Mr Jeremy Keefe as director on 2025-10-20 | |
| 27 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 26 Mar 2026 | Officers | Termination of Paul Bonner as director on 2026-03-26 | |
| 19 Jan 2026 | Officers | Change Person Secretary Company With Change Date | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Appointment of Mr Jeremy Keefe as director on 2025-10-20
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Paul Bonner as director on 2026-03-26
Change Person Secretary Company With Change Date
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Appointment of Mr Jeremy Keefe as director on 2025-10-20
3 weeks ago on 28 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 weeks ago on 27 Mar 2026
Termination of Paul Bonner as director on 2026-03-26
3 weeks ago on 26 Mar 2026
Change Person Secretary Company With Change Date
3 months ago on 19 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 30 Dec 2025
