UKBizDB.co.uk

CUBE CONTENT GOVERNANCE LIMITED

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

This company is commonly known as Cube Content Governance Limited. The company was founded 26 years ago and was given the registration number 03519663. The firm's registered office is in LONDON. You can find them at 130 Wood Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CUBE CONTENT GOVERNANCE LIMITED
Company Number:03519663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:130 Wood Street, London, United Kingdom, EC2V 6DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Wood Street, London, United Kingdom, EC2V 6DL

Director28 September 2015Active
130, Wood Street, London, United Kingdom, EC2V 6DL

Director31 March 2015Active
130, Wood Street, London, United Kingdom, EC2V 6DL

Director31 March 2015Active
Flat 5, 2 Adelaide Crescent, Hove, BN3 2JD

Secretary01 March 1998Active
93 Crowhurst Crescent, Storrington, RH20 4QU

Secretary01 December 2004Active
One Riverside Court, Douglas Drive, Catteshall Lane, Godalming, GU7 1JX

Secretary15 June 2009Active
78 Poynder Drive, Holborough, Snodland, ME6 5SF

Secretary10 February 2003Active
Flat 5, 2 Adelaide Crescent, Hove, BN3 2JD

Director30 September 2000Active
1, Riverside Court, Douglas Drive, Godalming, GU7 1JX

Director31 March 2015Active
1, Riverside Court, Douglas Drive, Godalming, GU7 1JX

Director31 March 2015Active
39 Cumberland Avenue, Guildford, GU2 9RQ

Director01 April 2008Active
130, Wood Street, London, United Kingdom, EC2V 6DL

Director12 July 2023Active
78 Poynder Drive, Holborough, Snodland, ME6 5SF

Director10 February 2003Active
130, Wood Street, London, United Kingdom, EC2V 6DL

Director03 February 2020Active
1, Riverside Court, Douglas Drive, Godalming, United Kingdom, GU7 1JX

Director01 March 1998Active
1, Riverside Court, Douglas Drive, Godalming, United Kingdom, GU7 1JX

Director31 May 2011Active
130, Wood Street, London, United Kingdom, EC2V 6DL

Director01 May 2017Active

People with Significant Control

Cube Content Governance Global Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:130, Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-11Accounts

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Legacy.

Download
2022-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-20Accounts

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.