UKBizDB.co.uk

CUBEWISE (UK) LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:15 Station Road, St Ives, Cambs, PE27 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Station Road, St Ives, Cambs, PE27 5BH

Director15 October 2019Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary30 November 2007Active
14, Waiwera Street, Lavender Bay, Australia, NSW 2060

Director30 November 2007Active
45, Kameruka Road, Northbridge, Australia,

Director30 November 2007Active
15 Station Road, St Ives, Cambs, PE27 5BH

Director18 March 2016Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director30 November 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.