CUBICWORKS LTD
Overview
Company Name | CUBICWORKS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12154582 |
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 CUBICWORKS LTD?
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Other building completion and finishing (43390) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CUBICWORKS LTD located?
Registered Office Address | 2nd Floor, Spinnaker Court 31 Broadway M50 2YR Salford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CUBICWORKS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CUBICWORKS LTD?
Last Confirmation Statement Made Up To | Aug 12, 2025 |
---|---|
Next Confirmation Statement Due | Aug 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2024 |
Overdue | No |
What are the latest filings for CUBICWORKS LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Sep 30, 2024 | 27 pages | AA | ||||||||||||||||||||||
Termination of appointment of Kevin James Crotty as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Rachel Hannah Brunt as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Katharine Jane Vokes as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts for a small company made up to Sep 30, 2021 | 21 pages | AA | ||||||||||||||||||||||
Registration of charge 121545820001, created on Sep 28, 2021 | 4 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Aug 12, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Kevin James Crotty on Jan 01, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||||||||||||||
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||||||||||||||
Change of details for Mr Christopher George Oglesby as a person with significant control on Oct 01, 2020 | 2 pages | PSC04 | ||||||||||||||||||||||
Registered office address changed from Trafford House Chester Road Stretford Manchester M32 0RS England to 2nd Floor, Spinnaker Court 31 Broadway Salford M50 2YR on Nov 17, 2020 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Mrs Katharine Jane Vokes as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2020
| 6 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Appointment of Mr Kevin James Crotty as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Christopher Andrew Roberts as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of CUBICWORKS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUNT, Rachel Hannah | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | United Kingdom | British | Cfo | 331058390001 | ||||
KHAMBATA, Shanahan | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | England | British | Chartered Surveyor | 261430900001 | ||||
OGLESBY, Christopher George | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | United Kingdom | British | Company Director | 53530470002 | ||||
ROBERTS, Christopher Andrew | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | United Kingdom | British | Company Director | 139641910001 | ||||
SPAVIN, Mark Francis | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | England | British | Chartered Surveyor | 253163960001 | ||||
WRIGHT, Mark Stephen | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | England | British | Designer | 261430910001 | ||||
CROTTY, Kevin James | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | United Kingdom | British | Company Director | 117797270006 | ||||
VOKES, Katharine Jane | Director | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | England | British | Company Director | 96739300002 |
Who are the persons with significant control of CUBICWORKS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher George Oglesby | Feb 14, 2020 | 31 Broadway M50 2YR Salford 2nd Floor, Spinnaker Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Mark Francis Spavin | Aug 13, 2019 | Chester Road Stretford M32 0RS Manchester Trafford House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Stephen Wright | Aug 13, 2019 | Chester Road Stretford M32 0RS Manchester Trafford House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Shanahan Khambata | Aug 13, 2019 | Chester Road Stretford M32 0RS Manchester Trafford House England | Yes |
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