CLEARCUBE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CLEARCUBE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06003940

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Btg Begbies Traynor (Central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Appointment of a voluntary liquidator
dot icon16/04/2026
Declaration of solvency
dot icon16/04/2026
Registered office address changed from Kemp House 152-160 City Road Capital Office London EC1V 2NX England to C/O Btg Begbies Traynor (Central) Llp 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2026-04-16
dot icon17/03/2026
Satisfaction of charge 2 in full
dot icon22/01/2026
Confirmation statement made on 2025-11-20 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Director's details changed for Chi-Ho Fung on 2025-01-29
dot icon29/01/2025
Change of details for Mr Chi-Ho Fung as a person with significant control on 2025-01-29
dot icon29/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-20 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-11-20 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-11-20 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-11-20 with updates
dot icon25/01/2021
Registered office address changed from 5 Wormwood Street London EC2M 1RQ United Kingdom to Kemp House 152-160 City Road Capital Office London EC1V 2NX on 2021-01-25
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-11-20 with updates
dot icon31/01/2020
Change of details for Mr Chi-Ho Fung as a person with significant control on 2018-05-21
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-11-20 with updates
dot icon07/01/2019
Termination of appointment of Sarah Helen Ross as a secretary on 2018-11-28
dot icon07/01/2019
Cessation of Edward Ian Ross as a person with significant control on 2018-05-20
dot icon26/11/2018
Termination of appointment of Edward Ian Ross as a director on 2018-05-20
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Cancellation of shares. Statement of capital on 2018-05-20
dot icon23/07/2018
Purchase of own shares.
dot icon20/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon20/12/2017
Secretary's details changed for Sarah Helen Cummins on 2010-11-06
dot icon19/12/2017
Change of details for Mr Chi-Ho Fung as a person with significant control on 2017-03-10
dot icon19/12/2017
Director's details changed for Chi-Ho Fung on 2017-02-22
dot icon04/12/2017
Secretary's details changed
dot icon15/11/2017
Director's details changed for Edward Ian Ross on 2016-12-01
dot icon15/11/2017
Director's details changed for Chi-Ho Fung on 2016-12-01
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Registered office address changed from 8/9 Talbot Court London EC3V 0BP to 5 Wormwood Street London EC2M 1RQ on 2017-03-09
dot icon07/03/2017
Compulsory strike-off action has been discontinued
dot icon06/03/2017
Change of share class name or designation
dot icon05/03/2017
Confirmation statement made on 2016-11-20 with updates
dot icon21/02/2017
Director's details changed for Chi-Ho Fung on 2016-02-27
dot icon21/02/2017
Secretary's details changed
dot icon20/02/2017
Director's details changed for Edward Ian Ross on 2014-01-24
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Resolutions
dot icon23/10/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon06/09/2010
Appointment of Chi-Ho Fung as a director
dot icon06/09/2010
Termination of appointment of Paul Humphreys as a director
dot icon21/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Registered office address changed from 16Th Floor Portland House London SW1E 5RS on 2010-05-10
dot icon07/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon06/12/2009
Director's details changed for Edward Ian Ross on 2009-10-01
dot icon06/12/2009
Director's details changed for Mr Paul Anthony Humphreys on 2009-10-01
dot icon24/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2009
Registered office changed on 07/04/2009 from 28 broadway london SW1H 9JX
dot icon03/02/2009
Return made up to 20/11/08; full list of members
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2008
Secretary's change of particulars / sarah cummins / 14/08/2008
dot icon15/08/2008
Director appointed mr paul anthony humphreys
dot icon14/08/2008
Director's change of particulars / edward ross / 14/08/2008
dot icon09/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/02/2008
Return made up to 20/11/07; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: 145-157 st john street london EC1V 4PY
dot icon20/07/2007
Particulars of mortgage/charge
dot icon21/05/2007
Registered office changed on 21/05/07 from: 20C versailles road london SE20 8AX
dot icon20/11/2006
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
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
6
635.62K
-
0.00
772.09K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fung, Chi-Ho
Director
19/08/2010 - Present
3
Ross, Edward Ian
Director
20/11/2006 - 20/05/2018
3
Humphreys, Paul Anthony
Director
14/08/2008 - 19/08/2010
2
Ross, Sarah Helen
Secretary
20/11/2006 - 28/11/2018
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARCUBE CONSULTING LIMITED

CLEARCUBE CONSULTING LIMITED is an(a) Liquidation company incorporated on 20/11/2006 with the registered office located at C/O Btg Begbies Traynor (Central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG. 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 CLEARCUBE CONSULTING LIMITED?

toggle

CLEARCUBE CONSULTING LIMITED is currently Liquidation. It was registered on 20/11/2006 .

Where is CLEARCUBE CONSULTING LIMITED located?

toggle

CLEARCUBE CONSULTING LIMITED is registered at C/O Btg Begbies Traynor (Central) Llp 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG.

What does CLEARCUBE CONSULTING LIMITED do?

toggle

CLEARCUBE CONSULTING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLEARCUBE CONSULTING LIMITED?

toggle

The latest filing was on 16/04/2026: Resolutions.