CUBE ADVISERS LIMITED

Register to unlock more data on OkredoRegister

CUBE ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09819904

Incorporation date

12/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

21a Kingly Street, London W1B 5QACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Jeffrey Ian Pym as a director on 2025-08-31
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon22/05/2025
Statement of company's objects
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Appointment of Ms Nicole Van Zyl as a director on 2024-09-02
dot icon03/07/2024
Appointment of Mr Jeffrey Ian Pym as a director on 2024-07-02
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon03/01/2024
Appointment of Mr Nicol Charles Pullen Lowry as a director on 2023-12-25
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon22/03/2023
Cessation of Jonathan Mark Edward Lawes as a person with significant control on 2022-12-22
dot icon22/03/2023
Cessation of Stuart Campbell Loggie as a person with significant control on 2022-12-22
dot icon22/03/2023
Notification of Teg Asset Management Limited as a person with significant control on 2022-12-22
dot icon22/03/2023
Notification of Wyatt Capital Limited as a person with significant control on 2022-12-22
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon24/10/2022
Termination of appointment of Robert Michael George Bourne as a director on 2022-10-24
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon07/05/2021
Appointment of Robert Michael George Bourne as a director on 2021-04-27
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon20/02/2018
Notification of Jonathan Mark Edward Lawes as a person with significant control on 2018-01-26
dot icon20/02/2018
Change of details for Mr Stuart Campbell Loggie as a person with significant control on 2018-01-26
dot icon08/02/2018
Cessation of David James Erwin as a person with significant control on 2018-01-26
dot icon08/02/2018
Termination of appointment of David James Erwin as a director on 2018-01-26
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon18/04/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon07/03/2017
Appointment of Mr Stuart Loggie as a secretary on 2017-01-26
dot icon07/03/2017
Termination of appointment of Michael Roy Benton as a secretary on 2017-01-26
dot icon07/03/2017
Termination of appointment of Michael Roy Benton as a director on 2017-01-26
dot icon13/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon25/04/2016
Appointment of Mr David James Erwin as a director on 2016-01-02
dot icon22/10/2015
Appointment of Mr Michael Roy Benton as a secretary on 2015-10-22
dot icon22/10/2015
Appointment of Mr Jonathan Mark Edward Lawes as a director on 2015-10-22
dot icon22/10/2015
Appointment of Mr Michael Roy Benton as a director on 2015-10-22
dot icon12/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+125.45 % *

* during past year

Cash in Bank

£1,054,933.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
7
830.10K
-
0.00
364.65K
-
2022
8
2.76M
-
0.00
467.93K
-
2023
9
654.68K
-
0.00
1.05M
-
2023
9
654.68K
-
0.00
1.05M
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

654.68K £Descended-76.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended125.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawes, Jonathan Mark Edward
Director
22/10/2015 - Present
23
Loggie, Stuart Campbell
Director
12/10/2015 - Present
38
Pym, Jeffrey Ian
Director
02/07/2024 - 31/08/2025
6
Lowry, Nicol Charles Pullen
Director
25/12/2023 - Present
2
Van Zyl, Nicole
Director
02/09/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CUBE ADVISERS LIMITED

CUBE ADVISERS LIMITED is an(a) Active company incorporated on 12/10/2015 with the registered office located at 21a Kingly Street, London W1B 5QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBE ADVISERS LIMITED?

toggle

CUBE ADVISERS LIMITED is currently Active. It was registered on 12/10/2015 .

Where is CUBE ADVISERS LIMITED located?

toggle

CUBE ADVISERS LIMITED is registered at 21a Kingly Street, London W1B 5QA.

What does CUBE ADVISERS LIMITED do?

toggle

CUBE ADVISERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CUBE ADVISERS LIMITED have?

toggle

CUBE ADVISERS LIMITED had 9 employees in 2023.

What is the latest filing for CUBE ADVISERS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.