ECUBE SOLUTIONS LIMITED

ECUBE SOLUTIONS LIMITED

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

    Company NameECUBE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07832893
    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 ECUBE SOLUTIONS LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is ECUBE SOLUTIONS LIMITED located?

    Registered Office Address
    Hangar 208 St Athan Airfield
    CF62 4AF Barry
    Vale Of Glamorgan
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ECUBE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    X-PLANE LIMITEDNov 02, 2011Nov 02, 2011

    What are the latest accounts for ECUBE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for ECUBE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Ian Ladd as a director on Apr 22, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 078328930003, created on Dec 17, 2024

    75 pagesMR01

    Termination of appointment of Conrad David Vandersluis as a director on Nov 06, 2024

    1 pagesTM01

    Appointment of Ms Caryn Nightengale as a director on Nov 06, 2024

    2 pagesAP01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Conrad David Vandersluis as a director

    3 pagesRP04AP01

    Appointment of Mr. Conrad David Vandersluis as a director on Aug 28, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 07, 2024Clarification A second filed AP01 was registered on 07/11/2024

    Appointment of Ms Sharon Huskey Green as a director on Aug 29, 2024

    2 pagesAP01

    Appointment of Mr David Lee Vollrath Ii as a director on Aug 29, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Martin Schmidt as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Dafydd Rhys John as a director on May 22, 2023

    1 pagesTM01

    Appointment of Mr David Ian Ladd as a director on May 22, 2023

    2 pagesAP01

    Appointment of Mr Simon Nolan as a director on Feb 15, 2023

    2 pagesAP01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Nov 30, 2021

    30 pagesAA

    Termination of appointment of Michael Corne as a director on Sep 30, 2022

    1 pagesTM01

    Satisfaction of charge 078328930001 in full

    1 pagesMR04

    Termination of appointment of Peter James Dunsford as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Lee Dermot Mcconnellogue as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Steven John Taylor as a director on Oct 27, 2021

    2 pagesAP01

    Who are the officers of ECUBE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Sharon Huskey
    W. Camelback Road
    85340 Litchfield Park
    15132
    Arizona
    United States
    Director
    W. Camelback Road
    85340 Litchfield Park
    15132
    Arizona
    United States
    United StatesAmericanChief Executive Officer185120390001
    MCCONNELLOGUE, Lee Dermot, Mr.
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    Director
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    EnglandIrishChief Executive Officer296613940001
    NIGHTENGALE, Caryn
    15132 W Camelback Rd
    85340 Glendale
    15132
    Az
    United States
    Director
    15132 W Camelback Rd
    85340 Glendale
    15132
    Az
    United States
    United StatesAmericanBusiness Executive327165080001
    NOLAN, Simon
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    Director
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    EnglandIrishCompany Director305601430001
    TAYLOR, Steven John
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    Director
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    WalesBritishCompany Director290004450001
    VOLLRATH II, David Lee
    W. Camelback Road
    85340 Litchfield Park
    15132
    Arizona
    United States
    Director
    W. Camelback Road
    85340 Litchfield Park
    15132
    Arizona
    United States
    United StatesAmericanChief Operating Officer328818680001
    CORNE, Julie Elizabeth
    Richmond Drive
    DE56 4AB Duffield
    3
    Derbyshire
    United Kingdom
    Director
    Richmond Drive
    DE56 4AB Duffield
    3
    Derbyshire
    United Kingdom
    EnglandBritishDirector164254240001
    CORNE, Michael
    Richmond Drive
    DE56 4AB Duffield
    3
    Derbyshire
    United Kingdom
    Director
    Richmond Drive
    DE56 4AB Duffield
    3
    Derbyshire
    United Kingdom
    EnglandBritishDirector97668550001
    CORNE, Stephen
    Dragon Way, Bro Tathan West
    St. Athan
    CF62 4AF Barry
    Hanger 208
    Vale Of Glamorgan
    Wales
    Director
    Dragon Way, Bro Tathan West
    St. Athan
    CF62 4AF Barry
    Hanger 208
    Vale Of Glamorgan
    Wales
    EnglandBritishChartered Accountant221434450001
    DUNSFORD, Peter James
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    Director
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    EnglandBritishSales Director243557880001
    JOHN, Dafydd Rhys
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    Director
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    WalesBritishDirector130454010003
    LADD, David Ian
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    Director
    St Athan Airfield
    CF62 4AF Barry
    Hangar 208
    Vale Of Glamorgan
    United Kingdom
    EnglandBritishFinance Director191589690003
    SCHMIDT, Rosemary Anne
    Burley Lane
    Quarndon
    DE22 5JR Derby
    65
    Derbyshire
    United Kingdom
    Director
    Burley Lane
    Quarndon
    DE22 5JR Derby
    65
    Derbyshire
    United Kingdom
    EnglandBritishDirector146350400001
    SCHMIDT, Timothy Martin
    Burley Lane
    Quarndon
    DE22 5JR Derby
    65
    Derbyshire
    United Kingdom
    Director
    Burley Lane
    Quarndon
    DE22 5JR Derby
    65
    Derbyshire
    United Kingdom
    EnglandBritishDirector132063980001
    VANDERSLUIS, Conrad David
    Dorking Office Park
    Station Road
    RH4 1HJ Dorking
    Unical Aviation, Building 4
    Surrey
    England
    Director
    Dorking Office Park
    Station Road
    RH4 1HJ Dorking
    Unical Aviation, Building 4
    Surrey
    England
    EnglandBritishSvp Strategic Programs & Acquisitions328866250001

    Who are the persons with significant control of ECUBE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bro Tathan West
    St. Athan
    CF62 4AF Barry
    Hanger 208 Dragon Way
    Vale Of Glamorgan
    Wales
    Jul 20, 2018
    Bro Tathan West
    St. Athan
    CF62 4AF Barry
    Hanger 208 Dragon Way
    Vale Of Glamorgan
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number11441353
    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.

    What are the latest statements on persons with significant control for ECUBE SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 02, 2016Jul 20, 2018The company knows or has reasonable cause to believe that there is no registrable person or 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