PQUBE LIMITED
Overview
| Company Name | PQUBE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06801773 |
| 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 PQUBE LIMITED?
- Other publishing activities (58190) / Information and communication
- Publishing of computer games (58210) / Information and communication
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is PQUBE LIMITED located?
| Registered Office Address | St Christophers House Ridge Road SG6 1PT Letchworth Garden City Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PQUBE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PQUBE LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for PQUBE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Notification of Jason Peter Cooper as a person with significant control on Dec 18, 2023 | 2 pages | PSC01 | ||
Registered office address changed from C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on Dec 23, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Change of details for Mr. David Nicholas Pain as a person with significant control on Dec 18, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr. David Nicholas Pain on Feb 02, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Nicholas Pain on Jan 18, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Dec 18, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Termination of appointment of Susan Patricia Pain as a director on Mar 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of PQUBE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAIN, David Nicholas | Secretary | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | British | 51352920001 | ||||||
| PAIN, David Nicholas | Director | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | England | British | 51352920006 | |||||
| BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
| HUTCHINSON, Kevin Brett | Director | c/o C/O Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire England | England | British | 138595460001 | |||||
| PAIN, Susan Patricia | Director | c/o C/O Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire England | England | British | 125363990002 | |||||
| PROSSER, Helen Marie | Director | St Michaels House Norton Way South SG6 1NY Letchworth C/O Leadermans Herts United Kingdom | United Kingdom | British | 155381650001 | |||||
| SHAH, Ela Jayendra | Director | Northumberland Road HA2 7RA North Harrow 55 Middlesex | England | British | 138646420001 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex U.K. | 40492290001 |
Who are the persons with significant control of PQUBE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jason Peter Cooper | Dec 18, 2023 | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. David Nicholas Pain | Apr 06, 2016 | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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