CUBE GREEN ENERGY LIMITED

Register to unlock more data on OkredoRegister

CUBE GREEN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13306230

Incorporation date

31/03/2021

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2021)
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon27/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon05/12/2025
Confirmation statement made on 2025-11-11 with updates
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon03/09/2025
Confirmation statement made on 2025-08-11 with updates
dot icon29/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/05/2025
Second filing of Confirmation Statement dated 2025-04-08
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon11/04/2025
Director's details changed for Mr Adam Hunt on 2025-04-08
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon04/04/2025
Change of details for Cube Green Energy Holdings Limited as a person with significant control on 2025-04-03
dot icon03/04/2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN on 2025-04-03
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-01-21
dot icon03/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon04/10/2024
Appointment of Mr Adam Hunt as a director on 2024-10-04
dot icon17/04/2024
Withdrawal of a person with significant control statement on 2024-04-17
dot icon17/04/2024
Notification of Cube Green Energy Holdings Limited as a person with significant control on 2021-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon14/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-27
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon12/09/2023
Director's details changed for Mr Sharad Jain on 2021-11-24
dot icon12/09/2023
Director's details changed for Mr Raghuveer Prakash Kurada on 2022-06-05
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon13/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon04/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon29/04/2022
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-04-20
dot icon29/04/2022
Appointment of Mr. Hussain Shalchi as a secretary on 2022-04-20
dot icon29/04/2022
Appointment of Mr. Hussain Shalchi as a director on 2022-04-20
dot icon29/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon29/04/2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2022-04-29
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon31/01/2022
Resolutions
dot icon28/01/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon11/08/2021
Termination of appointment of Dominic Lee Spiri as a director on 2021-07-07
dot icon11/08/2021
Termination of appointment of Maxime Jean Pierre Jacqz as a director on 2021-07-07
dot icon11/08/2021
Appointment of Mr Raghuveer Prakash Kurada as a director on 2021-07-07
dot icon11/08/2021
Appointment of Mr Sharad Jain as a director on 2021-07-07
dot icon11/08/2021
Resolutions
dot icon31/03/2021
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
2
1.80K
-
0.00
-
-
2021
2
1.80K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacqz, Maxime Jean Pierre
Director
31/03/2021 - 07/07/2021
6
Spiri, Dominic Lee
Director
31/03/2021 - 07/07/2021
59
CSC CLS (UK) LIMITED
Corporate Secretary
31/03/2021 - 20/04/2022
1977
Shalchi, Hussain
Director
20/04/2022 - Present
7
Hunt, Adam
Director
04/10/2024 - Present
-

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

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 GREEN ENERGY LIMITED

CUBE GREEN ENERGY LIMITED is an(a) Active company incorporated on 31/03/2021 with the registered office located at 3rd Floor 1 London Square, Cross Lanes, Guildford, Surrey GU1 1UN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBE GREEN ENERGY LIMITED?

toggle

CUBE GREEN ENERGY LIMITED is currently Active. It was registered on 31/03/2021 .

Where is CUBE GREEN ENERGY LIMITED located?

toggle

CUBE GREEN ENERGY LIMITED is registered at 3rd Floor 1 London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does CUBE GREEN ENERGY LIMITED do?

toggle

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

How many employees does CUBE GREEN ENERGY LIMITED have?

toggle

CUBE GREEN ENERGY LIMITED had 2 employees in 2021.

What is the latest filing for CUBE GREEN ENERGY LIMITED?

toggle

The latest filing was on 27/03/2026: Statement of capital following an allotment of shares on 2026-03-06.