BUSINESS CUBE MANAGEMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BUSINESS CUBE MANAGEMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07594193

Incorporation date

06/04/2011

Size

Full

Contacts

Registered address

Registered address

55/56 Russell Square, London WC1B 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2011)
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon05/11/2024
Registered office address changed from Beacon House Stokenchurch Business Park Ibstone Road High Wycombe Bucks HP14 3WN to 55/56 Russell Square London WC1B 4HP on 2024-11-05
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon05/04/2023
Registration of charge 075941930002, created on 2023-03-31
dot icon22/03/2023
Satisfaction of charge 075941930001 in full
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon25/03/2021
Change of details for Mr Craig Haggerty as a person with significant control on 2021-03-25
dot icon25/03/2021
Director's details changed for Mr Craig Haggerty on 2021-03-25
dot icon03/12/2020
Termination of appointment of Gavin Jamie Wogman as a director on 2020-11-30
dot icon25/09/2020
Registration of charge 075941930001, created on 2020-09-22
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon25/03/2019
Director's details changed for Mr Craig Haggerty on 2019-03-25
dot icon25/03/2019
Change of details for Mr Craig Haggerty as a person with significant control on 2019-03-25
dot icon19/02/2019
Director's details changed for Mr Gavin Jamie Wogman on 2019-02-19
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon05/04/2018
Registered office address changed from 7 Cadbury Close Whetstone London N20 9BD United Kingdom to Beacon House Stokenchurch Business Park Ibstone Road High Wycombe Bucks HP14 3WN on 2018-04-05
dot icon05/02/2018
Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 2018-02-05
dot icon05/02/2018
Director's details changed for Mr Gavin Jamie Wogman on 2018-02-05
dot icon05/02/2018
Change of details for Mr Gavin Jamie Wogman as a person with significant control on 2018-02-05
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon06/01/2017
Director's details changed for Mr Gavin Jamie Wogman on 2017-01-06
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Director's details changed for Craig Haggerty on 2013-06-24
dot icon08/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Resolutions
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Mark Wogman as a director
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Change of share class name or designation
dot icon10/08/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon06/04/2011
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
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.62M
-
0.00
1.99M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haggerty, Craig
Director
06/04/2011 - Present
6
Wogman, Gavin Jamie
Director
06/04/2011 - 30/11/2020
44

Persons with Significant Control

2
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 BUSINESS CUBE MANAGEMENT SOLUTIONS LTD

BUSINESS CUBE MANAGEMENT SOLUTIONS LTD is an(a) Active company incorporated on 06/04/2011 with the registered office located at 55/56 Russell Square, London WC1B 4HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CUBE MANAGEMENT SOLUTIONS LTD?

toggle

BUSINESS CUBE MANAGEMENT SOLUTIONS LTD is currently Active. It was registered on 06/04/2011 .

Where is BUSINESS CUBE MANAGEMENT SOLUTIONS LTD located?

toggle

BUSINESS CUBE MANAGEMENT SOLUTIONS LTD is registered at 55/56 Russell Square, London WC1B 4HP.

What does BUSINESS CUBE MANAGEMENT SOLUTIONS LTD do?

toggle

BUSINESS CUBE MANAGEMENT SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS CUBE MANAGEMENT SOLUTIONS LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-06 with updates.