UKBizDB.co.uk

CUBE MANAGEMENT (UK) LIMITED

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

This company is commonly known as Cube Management (uk) Limited. The company was founded 20 years ago and was given the registration number 05085395. The firm's registered office is in CHELTENHAM. You can find them at Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CUBE MANAGEMENT (UK) LIMITED
Company Number:05085395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Secretary01 April 2004Active
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director23 October 2023Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 March 2004Active
Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, United Kingdom, WR5 2QR

Director09 October 2023Active
Unit 1, St Modwens Park, Norton Road, Broomhall, Worcester, United Kingdom, WR5 2QR

Director01 April 2004Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director12 March 2018Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director26 March 2004Active

People with Significant Control

Cube International Ltd
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Unit 1, St Modwens Park, Worcester, United Kingdom, WR5 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Richard Moss
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-30Insolvency

Liquidation in administration proposals.

Download
2023-12-30Address

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

Download
2023-12-30Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-23Address

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

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Capital

Capital name of class of shares.

Download
2020-05-18Capital

Capital name of class of shares.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.