UKBizDB.co.uk

CUBEFUNDER (NO 1) LTD

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

This company is commonly known as Cubefunder (no 1) Ltd. The company was founded 7 years ago and was given the registration number 10693477. The firm's registered office is in WINDSOR. You can find them at 1 Thames Side, , Windsor, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:CUBEFUNDER (NO 1) LTD
Company Number:10693477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:1 Thames Side, Windsor, United Kingdom, SL4 1QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Princes Street, Ipswich, United Kingdom, IP1 1RJ

Director16 September 2022Active
1, Thames Side, Windsor, United Kingdom, SL4 1QN

Director11 August 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director28 March 2017Active

People with Significant Control

Commercial Finance & Investment Ltd
Notified on:07 September 2023
Status:Active
Country of residence:England
Address:44, Bell Road, Sittingbourne, England, ME10 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asprey Hotels Ltd
Notified on:16 September 2022
Status:Active
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asprey Hotels Ltd
Notified on:16 September 2022
Status:Active
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tallaght Financial Ltd
Notified on:04 June 2018
Status:Active
Country of residence:England
Address:1, Thames Side, Windsor, England, SL4 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Tallaght Financial Ltd
Notified on:11 August 2017
Status:Active
Country of residence:England
Address:1 Thames Side, Thames Side, Windsor, England, SL4 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:28 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Address

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

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Change of name

Certificate change of name company.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Change of name

Certificate change of name company.

Download
2022-10-25Address

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

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.