UKBizDB.co.uk

CUBEMATCH LIMITED

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

This company is commonly known as Cubematch Limited. The company was founded 25 years ago and was given the registration number 03605723. The firm's registered office is in LONDON. You can find them at 37 Saint Davids Square, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CUBEMATCH LIMITED
Company Number:03605723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:37 Saint Davids Square, London, United Kingdom, E14 3WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Saint Davids Square, London, United Kingdom, E14 3WA

Secretary01 February 2018Active
37 Saint Davids Square, London, United Kingdom, E14 3WA

Director01 October 2003Active
37 Saint Davids Square, London, United Kingdom, E14 3WA

Director31 December 2013Active
37 Saint Davids Square, London, United Kingdom, E14 3WA

Director01 October 2016Active
Holland House, 1 Bury Street, London, United Kingdom, EC3A 5AW

Secretary01 September 2004Active
45 Beech Street, London, United Kingdom, EC2Y 8AD

Secretary01 April 2016Active
26 Hollingbourne Gardens, London, W13 8EN

Secretary21 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 1998Active
24, Mount Ararat Road, Richmond, United Kingdom, TW10 6PG

Director31 March 2013Active
50, Liverpool Street, London, EC2M 7PR

Director20 September 2006Active
37 Saint Davids Square, London, United Kingdom, E14 3WA

Director01 August 2021Active
37 Saint Davids Square, London, United Kingdom, E14 3WA

Director01 December 2018Active
37 Saint Davids Square, London, United Kingdom, E14 3WA

Director01 October 2003Active
37 Saint Davids Square, London, United Kingdom, E14 3WA

Director01 July 2018Active
50, Liverpool Street, London, EC2M 7PR

Director21 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 July 1998Active

People with Significant Control

Jacob Koshy Kalaparampil
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Irish
Country of residence:United Kingdom
Address:37, Saint Davids Square, London, United Kingdom, E14 3WA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Change account reference date company previous shortened.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Capital

Capital cancellation shares.

Download
2019-10-14Capital

Capital return purchase own shares.

Download
2019-09-06Capital

Capital cancellation shares.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.