CUBE BIKES UK LTD

Register to unlock more data on OkredoRegister

CUBE BIKES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06489127

Incorporation date

30/01/2008

Size

Small

Contacts

Registered address

Registered address

23 Stockwood Business Park, Stockwood, Redditch, Worcestershire B96 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon30/03/2026
Accounts for a small company made up to 2025-08-31
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon13/02/2025
Accounts for a small company made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon13/05/2024
Accounts for a small company made up to 2023-08-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon11/12/2023
Change of details for Mr Leendert Johannes Van Winden as a person with significant control on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr Leendert Johannes Van Winden on 2023-12-11
dot icon13/10/2023
Secretary's details changed for Mr Harm Kruijne on 2023-09-16
dot icon19/09/2023
Registered office address changed from C/O Lsd Accountants Ltd 27 Stockwood Business Park Stockwood Redditch B96 6SX to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2023-09-19
dot icon27/05/2023
Accounts for a small company made up to 2022-08-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon20/07/2022
Director's details changed for Mr Leendert Johannes Van Winden on 2022-07-19
dot icon20/07/2022
Change of details for Mr Leendert Johannes Van Winden as a person with significant control on 2022-07-19
dot icon14/06/2022
Appointment of Mr Harm Kruijne as a secretary on 2022-06-14
dot icon14/06/2022
Termination of appointment of Anna Wilhelmina Kok-Den Oudsten as a secretary on 2022-06-13
dot icon09/06/2022
Cessation of Ww Holding Bv as a person with significant control on 2022-06-09
dot icon30/05/2022
Accounts for a small company made up to 2021-08-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon26/05/2021
Accounts for a small company made up to 2020-08-31
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon25/01/2021
Change of details for Mr Leendert Johannes Van Winden as a person with significant control on 2021-01-01
dot icon25/01/2021
Director's details changed for Mr Leendert Johannes Van Winden on 2021-01-01
dot icon15/01/2021
Secretary's details changed for Anna Wilhelmina Kok-Den Oudsten on 2021-01-14
dot icon17/12/2020
Director's details changed for Mr Daniel Edward White on 2020-12-17
dot icon29/05/2020
Accounts for a small company made up to 2019-08-31
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon01/02/2019
Secretary's details changed for Anna Wilhelmina Van Baaren on 2018-09-17
dot icon01/02/2019
Change of details for Mr Leendert Johannes Van Wilden as a person with significant control on 2019-01-25
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mr Daniel Edward White on 2014-02-10
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon26/11/2012
Registered office address changed from 21 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX England on 2012-11-26
dot icon15/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/11/2011
Registered office address changed from Kayta House 38 Falcon Close Droitwich Worcestershire WR9 7HF United Kingdom on 2011-11-16
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon14/12/2010
Registered office address changed from 1St Floor, 77 Friar Street Droitwich Spa Worcestershire WR9 8EQ on 2010-12-14
dot icon15/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/03/2010
Director's details changed for Leendert Johannes Van Winden on 2010-01-31
dot icon01/03/2010
Director's details changed for Mr Daniel Edward White on 2009-12-04
dot icon30/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon28/06/2009
Secretary's change of particulars / anna van baaren / 25/03/2009
dot icon16/02/2009
Return made up to 30/01/09; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Registered office changed on 16/02/2009 from 1ST floor, 77 frair street droitwich spa worcestershire WR9 8EQ
dot icon16/02/2009
Director's change of particulars / leendert van winden / 30/01/2009
dot icon16/02/2009
Accounting reference date shortened from 31/01/2009 to 31/08/2008
dot icon10/02/2009
Director appointed mr daniel edward white
dot icon30/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-47.57 % *

* during past year

Cash in Bank

£67,987.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
143.55K
-
0.00
42.19K
-
2022
4
164.71K
-
0.00
129.68K
-
2023
5
185.37K
-
0.00
67.99K
-
2023
5
185.37K
-
0.00
67.99K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

185.37K £Ascended12.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.99K £Descended-47.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Winden, Leendert Johannes
Director
30/01/2008 - Present
5
White, Daniel Edward
Director
09/02/2009 - Present
3
Kruijne, Harm
Secretary
14/06/2022 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CUBE BIKES UK LTD

CUBE BIKES UK LTD is an(a) Active company incorporated on 30/01/2008 with the registered office located at 23 Stockwood Business Park, Stockwood, Redditch, Worcestershire B96 6SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBE BIKES UK LTD?

toggle

CUBE BIKES UK LTD is currently Active. It was registered on 30/01/2008 .

Where is CUBE BIKES UK LTD located?

toggle

CUBE BIKES UK LTD is registered at 23 Stockwood Business Park, Stockwood, Redditch, Worcestershire B96 6SX.

What does CUBE BIKES UK LTD do?

toggle

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

How many employees does CUBE BIKES UK LTD have?

toggle

CUBE BIKES UK LTD had 5 employees in 2023.

What is the latest filing for CUBE BIKES UK LTD?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-08-31.