This company is commonly known as Cubewise (uk) Limited. The company was founded 16 years ago and was given the registration number 06442273. The firm's registered office is in CAMBS. You can find them at 15 Station Road, St Ives, Cambs, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CUBEWISE (UK) LIMITED |
---|---|---|
Company Number | : | 06442273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2007 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Station Road, St Ives, Cambs, PE27 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Station Road, St Ives, Cambs, PE27 5BH | Director | 15 October 2019 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 30 November 2007 | Active |
14, Waiwera Street, Lavender Bay, Australia, NSW 2060 | Director | 30 November 2007 | Active |
45, Kameruka Road, Northbridge, Australia, | Director | 30 November 2007 | Active |
15 Station Road, St Ives, Cambs, PE27 5BH | Director | 18 March 2016 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 30 November 2007 | Active |
Mr Brenton Stephens Heinl | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | American |
Address | : | 15 Station Road, Cambs, PE27 5BH |
Nature of control | : |
|
Mr Jason Charles Robert Tranfield | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Australian |
Address | : | 15 Station Road, Cambs, PE27 5BH |
Nature of control | : |
|
Mr Benton Stephens Heinl | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | American |
Address | : | 15 Station Road, Cambs, PE27 5BH |
Nature of control | : |
|
Mr Jason Charles Robert Tranfield | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Australian |
Address | : | 15 Station Road, Cambs, PE27 5BH |
Nature of control | : |
|
Mr Benton Stephens Heinl | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | American |
Address | : | 15 Station Road, Cambs, PE27 5BH |
Nature of control | : |
|
Mr Jason Charles Robert Tranfield | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Australian |
Address | : | 15 Station Road, Cambs, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-06 | Dissolution | Dissolution application strike off company. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Change person director company with change date. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.