CUBE INTERIOR SOLUTIONS LIMITED

CUBE INTERIOR SOLUTIONS LIMITED

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

    Company NameCUBE INTERIOR SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05302645
    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 CUBE INTERIOR SOLUTIONS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CUBE INTERIOR SOLUTIONS LIMITED located?

    Registered Office Address
    Windsor Two
    Arthur Road
    SL4 1RS Windsor
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CUBE INTERIOR SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRINGHART LIMITEDDec 02, 2004Dec 02, 2004

    What are the latest accounts for CUBE INTERIOR SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for CUBE INTERIOR SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueNo

    What are the latest filings for CUBE INTERIOR SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Joseph Scott as a director on Dec 17, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2023

    7 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2022

    7 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The Old Post Office 33 Station Road Egham Surrey TW20 9LA to Windsor Two Arthur Road Windsor SL4 1RS on May 30, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Oct 31, 2021

    7 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2020

    7 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2019

    7 pagesAA

    legacy

    34 pagesPARENT_ACC

    Who are the officers of CUBE INTERIOR SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Gary James
    Arthur Road
    SL4 1RS Windsor
    Windsor Two
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    Windsor Two
    England
    EnglandBritishDirector164476030001
    FINN, Stephen David
    31 Amersham Hill Drive
    HP13 6QX High Wycombe
    Buckinghamshire
    Secretary
    31 Amersham Hill Drive
    HP13 6QX High Wycombe
    Buckinghamshire
    BritishSolicitor96902990001
    HUDSON, Nigel
    Okehurst Lane
    RH14 9HR Billingshurst
    Minstrels Wood
    West Sussex
    Secretary
    Okehurst Lane
    RH14 9HR Billingshurst
    Minstrels Wood
    West Sussex
    BritishDirector84068470001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DWIGHT, Nichola
    6 Old Mill Gardens
    HP4 2NZ Berkhamsted
    Herts
    Director
    6 Old Mill Gardens
    HP4 2NZ Berkhamsted
    Herts
    EnglandBritishFinance Director111365440001
    FITZPATRICK, Paul
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    Director
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    EnglandBritishContracts Director182857190001
    HALL, Trevor
    Little Austins Road
    GU9 8JR Farnham
    5
    Surrey
    United Kingdom
    Director
    Little Austins Road
    GU9 8JR Farnham
    5
    Surrey
    United Kingdom
    EnglandBritishDirector103591250002
    HUDSON, Nigel
    Okehurst Lane
    RH14 9HR Billingshurst
    Minstrels
    West Sussex
    England
    Director
    Okehurst Lane
    RH14 9HR Billingshurst
    Minstrels
    West Sussex
    England
    United KingdomBritishDirector84068470002
    KINGSBURY, David Bloss
    Poplar House Bonds Corner
    Grundisburgh
    IP13 6RU Woodbridge
    Suffolk
    Director
    Poplar House Bonds Corner
    Grundisburgh
    IP13 6RU Woodbridge
    Suffolk
    United KingdomBritishConstruction Director116157360001
    LUCKING, Clive Graham
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    Director
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    United KingdomBritishDirector84068420003
    SCOTT, Mark Joseph
    Arthur Road
    SL4 1RS Windsor
    Windsor Two
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    Windsor Two
    England
    EnglandBritishChief Financial Officer82067280003
    SHAW, Rupert Guy
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    Director
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    United KingdomBritishDirector189432030002
    STAMATIS, Aki
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    Director
    The Old Post Office
    33 Station Road
    TW20 9LA Egham
    Surrey
    United KingdomBritishDirector110864650001
    TILL, Michael
    15 The Avenue
    GU30 7QD Liphook
    Hampshire
    Director
    15 The Avenue
    GU30 7QD Liphook
    Hampshire
    EnglandBritishContractor97302120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CUBE INTERIOR SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    TW20 9LA Egham
    The Old Post Office
    England
    Apr 06, 2016
    Station Road
    TW20 9LA Egham
    The Old Post Office
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05733761
    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.

    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