UKBizDB.co.uk

D CUBE DESIGN LTD

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

This company is commonly known as D Cube Design Ltd. The company was founded 7 years ago and was given the registration number 10266417. The firm's registered office is in LEICESTER. You can find them at Brackengate 101 Gynsill Lane, Anstey, Leicester, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:D CUBE DESIGN LTD
Company Number:10266417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Brackengate 101 Gynsill Lane, Anstey, Leicester, United Kingdom, LE7 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Gynsill Lane, Anstey, Leicester, England, LE7 7AJ

Director01 March 2017Active
101, Gynsill Lane, Anstey, Leicester, England, LE7 7AJ

Director07 July 2016Active
101, Gynsill Lane, Anstey, Leicester, England, LE7 7AJ

Director01 November 2017Active
215, Bradgate Road, Anstey, Leicester, England, LE7 7FX

Director18 January 2018Active
The Stables, The Stables, Clonswords, Ballyboughal, Ireland, A41H767

Director14 January 2019Active

People with Significant Control

Mr David James Fear
Notified on:06 July 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:101, Gynsill Lane, Leicester, England, LE7 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rodney Fear
Notified on:01 July 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Bank Chambers, 27 Market Place, Peterborough, England, PE6 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Fear
Notified on:07 July 2016
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:101, Gynsill Lane, Leicester, England, LE7 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-09Address

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

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Address

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

Download
2021-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Address

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

Download
2020-12-17Address

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

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Capital

Capital allotment shares.

Download
2020-07-03Capital

Capital allotment shares.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.