THE SMART CUBE LIMITED

THE SMART CUBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SMART CUBE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04655800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SMART CUBE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is THE SMART CUBE LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SMART CUBE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE SMART CUBE LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for THE SMART CUBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    360 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from No 1. Farriers Yard 77 Fulham Palace Road London W6 8JA England to Acre House 11-15 William Road London NW1 3ER on Jul 01, 2024

    1 pagesAD01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Samip Kumar Das as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with updates

    10 pagesCS01

    Termination of appointment of Nimesh Priya Akhauri as a director on Sep 21, 2023

    1 pagesTM01

    Termination of appointment of Alpar Kamber as a director on Sep 21, 2023

    1 pagesTM01

    Appointment of Mr John William Hayward as a director on Sep 15, 2023

    2 pagesAP01

    Appointment of Jyoti Sharma as a director on Sep 15, 2023

    2 pagesAP01

    Satisfaction of charge 046558000002 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 3.12
    8 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Comp durable reserves capitalised and appropriated as capital 16/12/2022
    RES13

    Termination of appointment of Sameer Walia as a director on Dec 16, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMA

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Notification of Wns Global Services (Uk) Limited as a person with significant control on Dec 16, 2022

    2 pagesPSC02

    Cessation of Gautam Shah Singh as a person with significant control on Dec 16, 2022

    1 pagesPSC07

    Appointment of Mr Alpar Kamber as a director on Dec 16, 2022

    2 pagesAP01

    Appointment of Mr Nimesh Priya Akhauri as a director on Dec 16, 2022

    2 pagesAP01

    Appointment of Brodies Secretarial Services Limited as a secretary on Dec 16, 2022

    2 pagesAP04

    Termination of appointment of Jonathan Andrew Lerner as a director on Dec 16, 2022

    1 pagesTM01

    Termination of appointment of John Clinton Hewett as a director on Dec 16, 2022

    1 pagesTM01

    Who are the officers of THE SMART CUBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    DAS, Samip Kumar
    Plant 10/11
    400079 Mumbai
    Gate No 4
    Maharashtra
    India
    Director
    Plant 10/11
    400079 Mumbai
    Gate No 4
    Maharashtra
    India
    IndiaIndianCompany Director316594860001
    HAYWARD, John William
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritishCompany Director288015860001
    SHARMA, Jyoti
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomIndianCompany Director313776780001
    SINGH, Gautam
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritishDirector88052680002
    O'BRIEN, Gavin Pierce
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    Secretary
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    197171680001
    SINGH, Gautam
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    Secretary
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    BritishDirector88052680001
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    ABDULLAH, Omer
    2948 North Paulina
    Chicago
    Il 60657
    United States
    Director
    2948 North Paulina
    Chicago
    Il 60657
    United States
    AmericanDirector107933760001
    AKHAURI, Nimesh Priya
    36 - 38 Piccadilly
    W1J 0DP London
    Malta House
    United Kingdom
    Director
    36 - 38 Piccadilly
    W1J 0DP London
    Malta House
    United Kingdom
    EnglandBritishCompany Director200712120003
    BULLARD, Gary Bruce
    77 Fulham Palace Road
    W6 8JA London
    Elsinore House
    United Kingdom
    Director
    77 Fulham Palace Road
    W6 8JA London
    Elsinore House
    United Kingdom
    United KingdomBritishNone148752360001
    HEWETT, John Clinton
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    Director
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    United KingdomBritishNone52111640004
    KAMBER, Alpar
    36 - 38 Piccadilly
    W1J 0DP London
    Malta House
    United Kingdom
    Director
    36 - 38 Piccadilly
    W1J 0DP London
    Malta House
    United Kingdom
    United KingdomTurkishCompany Director250460260001
    KUMAR, Gaurav
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    Director
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    IndiaIndianCompany Director303338910001
    LERNER, Jonathan Andrew
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    Director
    c/o Smedvig Capital
    11 Arlington Street
    SW1A 1RD London
    Ryger House
    England
    United KingdomBritishPrincipal199688870001
    MAYO, Jordan
    St James's Street
    SW1A 1ES London
    20
    England
    Director
    St James's Street
    SW1A 1ES London
    20
    England
    EnglandBritishNone184067520001
    O'BRIEN, Gavin Pierce
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    Director
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    United KingdomBritishCfo48242870007
    SINGH, Niraja
    40 Queensmill Road
    SW6 6JS London
    Director
    40 Queensmill Road
    SW6 6JS London
    IndianDirector88052760001
    WALIA, Sameer
    R-120 First Floor
    Greater Kailash - I
    110048
    India
    Director
    R-120 First Floor
    Greater Kailash - I
    110048
    India
    IndianDirector107933840001
    RM NOMINEES LIMITED
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    Director
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    57338730002

    Who are the persons with significant control of THE SMART CUBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Dec 16, 2022
    11-15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02292251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gautam Shah Singh
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    Apr 06, 2016
    77 Fulham Palace Road
    W6 8JA London
    No 1. Farriers Yard
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in 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