UKBizDB.co.uk

PROJECT CUBE TOPCO LIMITED

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

This company is commonly known as Project Cube Topco Limited. The company was founded 5 years ago and was given the registration number 11439554. The firm's registered office is in UXBRIDGE. You can find them at Beaufort House, Cricket Field Road, Uxbridge, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT CUBE TOPCO LIMITED
Company Number:11439554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Beaufort House, Cricket Field Road, Uxbridge, Middlesex, United Kingdom, UB8 1QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG

Director28 August 2018Active
Beaufort House, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG

Director01 February 2020Active
13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB

Director28 June 2018Active
Beaufort House, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG

Director28 August 2018Active
Beaufort House, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG

Director21 June 2021Active
Beaufort House, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG

Director30 January 2019Active

People with Significant Control

Conic Bidco Limited
Notified on:14 June 2021
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1T 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northedge Capital Ii Gp Llp
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:13th Floor, Number One Spinningfields 1 Hardman Square, Manchester, United Kingdom, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northedge Capital Nominee Limited
Notified on:28 June 2018
Status:Active
Country of residence:England
Address:13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Capital

Capital statement capital company with date currency figure.

Download
2023-03-30Capital

Legacy.

Download
2023-03-30Insolvency

Legacy.

Download
2023-03-30Resolution

Resolution.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Capital

Capital cancellation shares.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-05Capital

Capital name of class of shares.

Download
2021-07-05Incorporation

Memorandum articles.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Capital

Capital variation of rights attached to shares.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.