UKBizDB.co.uk

TRUSTCUBES LIMITED

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

This company is commonly known as Trustcubes Limited. The company was founded 6 years ago and was given the registration number 10804283. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRUSTCUBES LIMITED
Company Number:10804283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Granary, Hermitage Court, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Court Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director01 November 2017Active
The Granary, Hermitage Court, Maidstone, England, ME16 9NT

Director06 June 2017Active
592 Chestnut Street, Waban, United States, 02468

Director02 August 2017Active

People with Significant Control

Johan Bloemen
Notified on:05 June 2020
Status:Active
Date of birth:March 1986
Nationality:Belgian
Country of residence:United Kingdom
Address:The Granary Hermitage Court Hermitage Lane, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Steven Waite
Notified on:01 November 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Guy Tourret
Notified on:01 November 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiori Ventures Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Guy Tourret
Notified on:06 June 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Cherry Tree Farm, Cross Drive, Maidstone, United Kingdom, ME17 3NP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-22Dissolution

Dissolution application strike off company.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Change account reference date company previous extended.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Accounts

Change account reference date company previous shortened.

Download
2018-07-02Confirmation statement

Confirmation statement.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-08Capital

Capital alter shares subdivision.

Download
2018-01-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.