UKBizDB.co.uk

BLUE CUBE CONNECTIONS LIMITED

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

This company is commonly known as Blue Cube Connections Limited. The company was founded 17 years ago and was given the registration number 06191206. The firm's registered office is in ASCOT. You can find them at Index House, St. Georges Lane, Ascot, Berkshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:BLUE CUBE CONNECTIONS LIMITED
Company Number:06191206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Index House, St. Georges Lane, Ascot, Berkshire, SL5 7ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Black Eagle Drive, Northfleet, Gravesend, England, DA11 9AZ

Secretary30 July 2021Active
104, Black Eagle Drive, Northfleet, Gravesend, England, DA11 9AZ

Director30 July 2021Active
104, Black Eagle Drive, Northfleet, Gravesend, England, DA11 9AZ

Director30 July 2021Active
104, Black Eagle Drive, Northfleet, Gravesend, England, DA11 9AZ

Director30 July 2021Active
104, Black Eagle Drive, Northfleet, Gravesend, England, DA11 9AZ

Secretary29 March 2007Active
104, Black Eagle Drive, Northfleet, Gravesend, England, DA11 9AZ

Director25 June 2009Active
Treetops, Whittle Close, Sandhurst, GU47 8JN

Director29 March 2007Active

People with Significant Control

Icnl London Ltd
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Flat 104 Phoenix Court, Black Eagle Drive, Gravesend, England, DA11 9AZ
Nature of control:
  • Significant influence or control
Mr Kenneth Ernest Godfrey
Notified on:30 September 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:12, Cadiz Road, Dagenham, England, RM10 8XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Martin Archer
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:104, Black Eagle Drive, Gravesend, England, DA11 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Address

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

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.