CUBE FIBRE LONDON LIMITED

Register to unlock more data on OkredoRegister

CUBE FIBRE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11612656

Incorporation date

09/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2018)
dot icon06/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Mr Shi Zhou on 2025-10-08
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Aurelien Roelens as a director on 2024-10-22
dot icon25/10/2024
Appointment of Mr Shi Zhou as a director on 2024-10-22
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon08/10/2024
Director's details changed for Mr Aurelien Roelens on 2024-10-07
dot icon19/09/2024
Director's details changed for Mr Aurelien Roelens on 2023-09-01
dot icon30/04/2024
Resolutions
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon18/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon04/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon30/09/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-09-30
dot icon30/09/2022
Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon22/08/2022
Director's details changed for Mr Matthew Leonard Molton on 2022-08-19
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon03/05/2022
Resolutions
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon24/02/2022
Resolutions
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon11/01/2022
Resolutions
dot icon14/12/2021
Resolutions
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon10/11/2021
Resolutions
dot icon28/10/2021
Resolutions
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon22/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon22/10/2021
Director's details changed for Mr Aurelien Roelens on 2021-07-07
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon05/10/2021
Resolutions
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon23/09/2021
Termination of appointment of Timothy Luke Trott as a director on 2021-09-14
dot icon07/09/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon12/07/2021
Resolutions
dot icon12/07/2021
Resolutions
dot icon11/07/2021
Resolutions
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon15/02/2021
Resolutions
dot icon11/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon29/01/2021
Resolutions
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon03/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Resolutions
dot icon04/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon30/09/2020
Resolutions
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon03/08/2020
Resolutions
dot icon05/06/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon11/05/2020
Resolutions
dot icon08/04/2020
Termination of appointment of Spencer Alexander Wells as a director on 2020-03-31
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon10/03/2020
Resolutions
dot icon13/02/2020
Appointment of Mr Spencer Alexander Wells as a director on 2020-02-04
dot icon15/12/2019
Resolutions
dot icon13/11/2019
Resolutions
dot icon31/10/2019
Particulars of variation of rights attached to shares
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon10/04/2019
Resolutions
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon25/03/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon13/11/2018
Resolutions
dot icon07/11/2018
Notification of a person with significant control statement
dot icon07/11/2018
Cessation of Sasho Veselinski as a person with significant control on 2018-10-31
dot icon07/11/2018
Cessation of David Michael Sangster as a person with significant control on 2018-10-31
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon07/11/2018
Resolutions
dot icon06/11/2018
Notification of Sasho Veselinski as a person with significant control on 2018-10-26
dot icon06/11/2018
Notification of David Michael Sangster as a person with significant control on 2018-10-26
dot icon06/11/2018
Withdrawal of a person with significant control statement on 2018-11-06
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon09/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Timothy Luke
Director
27/08/2021 - 14/09/2021
257
Zhou, Shi
Director
22/10/2024 - Present
-
Molton, Matthew Leonard
Director
09/10/2018 - Present
169
Roelens, Aurelien
Director
09/10/2018 - 22/10/2024
-

Persons with Significant Control

4
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 CUBE FIBRE LONDON LIMITED

CUBE FIBRE LONDON LIMITED is an(a) Active company incorporated on 09/10/2018 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. 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 CUBE FIBRE LONDON LIMITED?

toggle

CUBE FIBRE LONDON LIMITED is currently Active. It was registered on 09/10/2018 .

Where is CUBE FIBRE LONDON LIMITED located?

toggle

CUBE FIBRE LONDON LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does CUBE FIBRE LONDON LIMITED do?

toggle

CUBE FIBRE LONDON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUBE FIBRE LONDON LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-03-31.