UKBizDB.co.uk

3 SIDED CUBE DESIGN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Sided Cube Design Ltd. The company was founded 19 years ago and was given the registration number 05393027. The firm's registered office is in BOURNEMOUTH. You can find them at Telephone House, 18 Christchurch Road, Bournemouth, Dorset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:3 SIDED CUBE DESIGN LTD
Company Number:05393027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Telephone House, 18 Christchurch Road, Bournemouth, Dorset, England, BH1 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telephone House, 18 Christchurch Road, Bournemouth, England, BH1 3NE

Secretary15 March 2005Active
33 Clifton Road, Poole, United Kingdom, BH14 9PW

Director15 March 2005Active
Telephone House, 18 Christchurch Road, Bournemouth, England, BH1 3NE

Director04 August 2017Active
Telephone House, 18 Christchurch Road, Bournemouth, England, BH1 3NE

Director04 August 2017Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary15 March 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director15 March 2005Active
Flat 6, Court View 2 Branksome Wood Road, Bournemouth, BH2 2BY

Director15 March 2005Active
Telephone House, 18 Christchurch Road, Bournemouth, England, BH1 3NE

Director04 August 2017Active

People with Significant Control

Cubed Group Ltd
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:4th Floor Telephone House, 18 Christchurch Road, Bournemouth, United Kingdom, BH1 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Duncan Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:1 Sunburst House, Elliott Road, Bournemouth, England, BH11 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Resolution

Resolution.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-05-23Address

Change registered office address company with date old address new address.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Officers

Change person director company with change date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.