BLUE CUBE CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE CUBE CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06191206

Incorporation date

29/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

104 Black Eagle Drive, Northfleet, Gravesend DA11 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon10/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon13/11/2024
Register inspection address has been changed from 5 Ingle Dell Camberley Surrey GU15 2LP England to 104 Black Eagle Drive Northfleet Gravesend Kent DA11 9AZ
dot icon20/09/2024
Micro company accounts made up to 2024-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon04/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Cessation of Gregory Martin Archer as a person with significant control on 2021-07-29
dot icon10/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon02/08/2021
Termination of appointment of Gregory Martin Archer as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gregory Martin Archer as a secretary on 2021-07-30
dot icon02/08/2021
Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET to 104 Black Eagle Drive Northfleet Gravesend DA11 9AZ on 2021-08-02
dot icon02/08/2021
Appointment of Ms Nicole Limoi as a secretary on 2021-07-30
dot icon02/08/2021
Cessation of Kenneth Ernest Godfrey as a person with significant control on 2021-07-30
dot icon02/08/2021
Appointment of Ms Lesley Kingsbury as a director on 2021-07-30
dot icon02/08/2021
Appointment of Mr Jean Michel Limoi as a director on 2021-07-30
dot icon02/08/2021
Appointment of Ms Nicole Limoi as a director on 2021-07-30
dot icon04/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon27/05/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon04/04/2018
Notification of Kenneth Ernest Godfrey as a person with significant control on 2017-09-30
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon11/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon12/02/2016
Register(s) moved to registered inspection location 5 Ingle Dell Camberley Surrey GU15 2LP
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon10/10/2013
Sub-division of shares on 2013-10-02
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon26/04/2013
Register inspection address has been changed from C/O G M Archer Weardale Ye Meads Taplow Maidenhead Berkshire SL6 0DH England
dot icon26/04/2013
Director's details changed for Mr Gregory Martin Archer on 2013-02-08
dot icon26/04/2013
Secretary's details changed for Mr Gregory Martin Archer on 2013-02-08
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-06
dot icon06/07/2010
Purchase of own shares.
dot icon14/06/2010
Resolutions
dot icon11/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Mr Gregory Martin Archer on 2010-03-29
dot icon31/10/2009
Resolutions
dot icon16/10/2009
Statement of capital on 2009-10-16
dot icon16/10/2009
Solvency statement dated 18/09/09
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Registered office changed on 09/07/2009 from weardale ye meads taplow maidenhead berkshire SL6 0DH
dot icon29/06/2009
Director appointed mr gregory martin archer
dot icon29/06/2009
Appointment terminated director william ryan
dot icon14/05/2009
Return made up to 29/03/09; full list of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from weardale ye meads taplow maidenhead berkshire SL6 0DH
dot icon13/05/2009
Registered office changed on 13/05/2009 from treetops, whittle close sandhurst berkshire GU47 8JN
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Capitals not rolled up
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon29/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
-
-
0.00
-
-
2023
5
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Gregory Martin
Director
25/06/2009 - 30/07/2021
2
Limoi, Jean Michel
Director
30/07/2021 - Present
7
Ryan, William James
Director
29/03/2007 - 25/06/2009
-
Kingsbury, Lesley
Director
30/07/2021 - Present
3
Limoi, Nicole
Director
30/07/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CUBE CONNECTIONS LIMITED

BLUE CUBE CONNECTIONS LIMITED is an(a) Active company incorporated on 29/03/2007 with the registered office located at 104 Black Eagle Drive, Northfleet, Gravesend DA11 9AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CUBE CONNECTIONS LIMITED?

toggle

BLUE CUBE CONNECTIONS LIMITED is currently Active. It was registered on 29/03/2007 .

Where is BLUE CUBE CONNECTIONS LIMITED located?

toggle

BLUE CUBE CONNECTIONS LIMITED is registered at 104 Black Eagle Drive, Northfleet, Gravesend DA11 9AZ.

What does BLUE CUBE CONNECTIONS LIMITED do?

toggle

BLUE CUBE CONNECTIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BLUE CUBE CONNECTIONS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-12 with no updates.