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..
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 | : |
|
Registered Address | : | 1 Thames Side, Windsor, United Kingdom, SL4 1QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Princes Street, Ipswich, United Kingdom, IP1 1RJ | Director | 16 September 2022 | Active |
1, Thames Side, Windsor, United Kingdom, SL4 1QN | Director | 11 August 2017 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 28 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Change of name | Certificate change of name company. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Change of name | Certificate change of name company. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.