CLINICAL CUBE LIMITED

Register to unlock more data on OkredoRegister

CLINICAL CUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08731841

Incorporation date

14/10/2013

Size

Full

Contacts

Registered address

Registered address

6th Floor One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2013)
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Director's details changed for Ms Siobhán Taaffe on 2024-06-11
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Satisfaction of charge 087318410002 in full
dot icon26/08/2022
Registration of charge 087318410003, created on 2022-08-23
dot icon27/05/2022
Termination of appointment of Padraic Dempsey as a director on 2022-05-20
dot icon27/05/2022
Appointment of Ms Siobhán Taaffe as a director on 2022-05-20
dot icon26/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon07/10/2021
Director's details changed for Mr Padraic Dempsey on 2021-10-07
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon08/10/2020
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/10/2020
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Satisfaction of charge 087318410001 in full
dot icon10/07/2020
Registration of charge 087318410002, created on 2020-07-02
dot icon29/06/2020
Termination of appointment of Peter Martin Watts as a director on 2020-02-24
dot icon23/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon23/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Termination of appointment of Robert Hanratty as a secretary on 2019-05-01
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/08/2018
Registration of charge 087318410001, created on 2018-08-20
dot icon12/04/2018
Director's details changed for Mr Peter Martin Watts on 2018-04-12
dot icon12/12/2017
Accounts for a small company made up to 2017-03-31
dot icon02/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-14 with updates
dot icon23/10/2017
Notification of Clinical Pyramid Limited as a person with significant control on 2017-05-31
dot icon23/10/2017
Withdrawal of a person with significant control statement on 2017-10-23
dot icon14/09/2017
Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP to 6th Floor One London Wall London EC2Y 5EB on 2017-09-14
dot icon14/09/2017
Appointment of Mr Tim Dolphin as a director on 2017-08-16
dot icon14/09/2017
Appointment of Mr Padraic Dempsey as a director on 2017-08-16
dot icon14/09/2017
Appointment of Mr Robert Hanratty as a secretary on 2017-08-16
dot icon14/09/2017
Termination of appointment of Owain Tudor Morgan as a director on 2017-08-16
dot icon14/09/2017
Termination of appointment of John Boyd Quibell as a secretary on 2017-08-16
dot icon14/09/2017
Termination of appointment of John Boyd Quibell as a secretary on 2017-08-16
dot icon07/09/2017
Statement of capital following an allotment of shares on 2016-04-18
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon06/09/2017
Resolutions
dot icon24/08/2017
Second filing of a statement of capital following an allotment of shares on 2014-08-29
dot icon24/08/2017
Second filing of a statement of capital following an allotment of shares on 2014-04-04
dot icon24/08/2017
Second filing of a statement of capital following an allotment of shares on 2014-04-03
dot icon27/04/2017
Termination of appointment of Steven Derek Clarke as a director on 2017-04-26
dot icon19/04/2017
Appointment of Mr Steven Derek Clarke as a director on 2014-04-04
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
Confirmation statement made on 2016-10-14 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-10-14 with full list of shareholders
dot icon02/12/2015
Resolutions
dot icon02/12/2015
Statement of capital following an allotment of shares on 2014-11-26
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon19/03/2015
Compulsory strike-off action has been discontinued
dot icon18/03/2015
Annual return made up to 2014-10-14 with full list of shareholders
dot icon17/03/2015
First Gazette notice for compulsory strike-off
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-08-29
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-04-04
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-04-03
dot icon19/01/2015
Resolutions
dot icon14/11/2014
Registered office address changed from , Beacon Hill Chambers Churt Road, Hindhead, Surrey, GU26 6NW, England to 56 Church Street Weybridge Surrey KT13 8DP on 2014-11-14
dot icon28/03/2014
Appointment of Mr John Boyd Quibell as a secretary
dot icon28/03/2014
Appointment of Mr Owain Tudor Morgan as a director
dot icon28/03/2014
Registered office address changed from , Pens Place Pound Lane, Marlow, Buckinghamshire, SL7 2AE, England on 2014-03-28
dot icon14/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Steven Derek
Director
04/04/2014 - 26/04/2017
17
Taaffe, Siobhán
Director
20/05/2022 - Present
17
Dolphin, Tim
Director
16/08/2017 - Present
15

Persons with Significant Control

1
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 CLINICAL CUBE LIMITED

CLINICAL CUBE LIMITED is an(a) Active company incorporated on 14/10/2013 with the registered office located at 6th Floor One London Wall, London EC2Y 5EB. There are currently 2 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 CLINICAL CUBE LIMITED?

toggle

CLINICAL CUBE LIMITED is currently Active. It was registered on 14/10/2013 .

Where is CLINICAL CUBE LIMITED located?

toggle

CLINICAL CUBE LIMITED is registered at 6th Floor One London Wall, London EC2Y 5EB.

What does CLINICAL CUBE LIMITED do?

toggle

CLINICAL CUBE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CLINICAL CUBE LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-14 with no updates.