CUBE CONTENT GOVERNANCE LIMITED
Overview
| Company Name | CUBE CONTENT GOVERNANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03519663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUBE CONTENT GOVERNANCE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CUBE CONTENT GOVERNANCE LIMITED located?
| Registered Office Address | Cube Tower 42 25 Old Broad Street EC2N 1HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUBE CONTENT GOVERNANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTENT SOLUTIONS EUROPE LIMITED | Jul 09, 2012 | Jul 09, 2012 |
| THE CONTENT GROUP LTD | Apr 27, 2004 | Apr 27, 2004 |
| PRINT ELECTRONICS LIMITED | Mar 01, 1998 | Mar 01, 1998 |
What are the latest accounts for CUBE CONTENT GOVERNANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CUBE CONTENT GOVERNANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for CUBE CONTENT GOVERNANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Cube Content Governance Global Ltd as a person with significant control on May 29, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom to Cube Tower 42 25 Old Broad Street London EC2N 1HN on May 29, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 26 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Director Emma Louise Brown as a director on Nov 16, 2024 | 2 pages | AP01 | ||
Registration of charge 035196630011, created on Nov 14, 2024 | 36 pages | MR01 | ||
Satisfaction of charge 035196630010 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tatiana Okhotina as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 24 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Miss Tatiana Okhotina on Aug 18, 2023 | 2 pages | CH01 | ||
Appointment of Miss Tatiana Okhotina as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 22 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
legacy | 46 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Who are the officers of CUBE CONTENT GOVERNANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Emma Louise | Director | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | United Kingdom | British | 328506890001 | |||||
| RICHMOND, Benjamin Christopher | Director | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | England | British | 101733370006 | |||||
| SAGE, Barry | Director | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | England | British | 139281830001 | |||||
| WEST, Robert Leslie | Director | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | England | British | 198173620002 | |||||
| EAMES, Nathan | Secretary | Flat 5 2 Adelaide Crescent BN3 2JD Hove East Sussex | British | 57098150002 | ||||||
| GANDER, Rachel | Secretary | 93 Crowhurst Crescent RH20 4QU Storrington West Sussex | British | 101733380002 | ||||||
| KELL, Robert Joseph | Secretary | Douglas Drive Catteshall Lane GU7 1JX Godalming One Riverside Court Surrey | Britsih | Accountant | 110424700002 | |||||
| PERRIAM, Lee Martin | Secretary | 78 Poynder Drive Holborough ME6 5SF Snodland Kent | British | Accountant | 126672990001 | |||||
| EAMES, Nathan | Director | Flat 5 2 Adelaide Crescent BN3 2JD Hove East Sussex | British | Sales | 57098150002 | |||||
| ELGHAZALY, Mohamed Medhat Mohamed Aly | Director | c/o Robert Tearle Riverside Court Douglas Drive GU7 1JX Godalming 1 Surrey | Egypt | Egyptian | Managing Director Systems Integration | 194364900001 | ||||
| GAIR, Matthew Chapman | Director | c/o Robert Tearle Riverside Court Douglas Drive GU7 1JX Godalming 1 Surrey | United Kingdom | British | Financial Controller | 197963680001 | ||||
| KELL, Robert Joseph | Director | 39 Cumberland Avenue GU2 9RQ Guildford Surrey | England | Britsih | Accountant | 110424700002 | ||||
| OKHOTINA, Tatiana | Director | Wood Street EC2V 6DL London 130 United Kingdom | England | British | Cfo | 301043380002 | ||||
| PERRIAM, Lee Martin | Director | 78 Poynder Drive Holborough ME6 5SF Snodland Kent | British | Accountant | 126672990001 | |||||
| POOL, Stephen Christopher | Director | Wood Street EC2V 6DL London 130 United Kingdom | United Kingdom | British | Cfo | 267101500001 | ||||
| RICHMOND, Benjamin Christopher | Director | c/o Robert Tearle Riverside Court Douglas Drive GU7 1JX Godalming 1 Surrey United Kingdom | England | British | Managing Director | 101733370006 | ||||
| TEARLE, Robert Andrew Charles | Director | c/o Robert Tearle Riverside Court Douglas Drive GU7 1JX Godalming 1 Surrey United Kingdom | England | British | Chief Financial Officer | 136708060001 | ||||
| YOUNG, Tobias Henry | Director | Wood Street EC2V 6DL London 130 United Kingdom | United Kingdom | British | Director | 260685800001 |
Who are the persons with significant control of CUBE CONTENT GOVERNANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cube Content Governance Global Ltd | Apr 06, 2016 | Tower 42 25 Old Broad Street EC2N 1HN London Cube United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CUBE CONTENT GOVERNANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | Mar 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0