CUBE INTERACTIVE LTD

Register to unlock more data on OkredoRegister

CUBE INTERACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535782

Incorporation date

15/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon29/08/2025
Registered office address changed from PO Box 4385 05535782 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-29
dot icon29/08/2025
Director's details changed for Mr Wiliam Closs Stephens on 2025-08-15
dot icon29/08/2025
Change of details for Mr Wiliam Closs Stephens as a person with significant control on 2025-08-15
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon04/07/2025
Registered office address changed to PO Box 4385, 05535782 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Address of officer Mr Wiliam Closs Stephens changed to 05535782 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Address of person with significant control Mr Wiliam Closs Stephens changed to 05535782 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon31/03/2025
Micro company accounts made up to 2024-06-28
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon05/07/2024
Micro company accounts made up to 2023-06-28
dot icon25/09/2023
Micro company accounts made up to 2022-06-28
dot icon22/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon06/06/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-06
dot icon18/04/2023
Registered office address changed from 133 Mayall Road London SE24 0PR England to 85 Great Portland Street London W1W 7LT on 2023-04-18
dot icon20/02/2023
Registered office address changed from 124 Finchley Road London NW3 5JS to 133 Mayall Road London SE24 0PR on 2023-02-21
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/09/2021
Compulsory strike-off action has been discontinued
dot icon03/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-06-30
dot icon11/05/2020
Cessation of Cube Interactive Studios Limited as a person with significant control on 2016-09-01
dot icon28/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-06-30
dot icon30/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon11/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon06/09/2016
Director's details changed for Mr Wiliam Closs Stephens on 2016-09-01
dot icon06/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Registered office address changed from 103 Bute Street Cardiff CF10 5AD to 124 Finchley Road London NW3 5JS on 2015-03-25
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2014
Termination of appointment of Aled Prys Parry as a director on 2014-09-01
dot icon04/10/2014
Termination of appointment of Euryn Ogwen Williams as a secretary on 2014-09-01
dot icon08/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon20/02/2014
Secretary's details changed for Mr Euryn Ogwen Williams on 2014-02-01
dot icon20/02/2014
Director's details changed for Mr Wiliam Closs Stephens on 2014-02-01
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Aled Prys Parry as a director
dot icon22/04/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/04/2012
Termination of appointment of Gwyn Roberts as a director
dot icon27/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/04/2011
Registered office address changed from Mount Stuart House Mount Stuart Square Cardiff CF10 5FQ United Kingdom on 2011-04-11
dot icon28/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/11/2009
Appointment of Mr Gwyn Morris Roberts as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/08/2009
Return made up to 15/08/09; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from mount stuart house mount stuart square cardiff CF10 5FQ united kingdom
dot icon24/08/2009
Location of debenture register
dot icon24/08/2009
Location of register of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from 113-116 bute street cardiff CF10 5EQ
dot icon29/08/2008
Return made up to 15/08/08; full list of members
dot icon12/03/2008
Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon29/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/08/2007
Return made up to 15/08/07; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: pendragon house caxton place, pentwyn cardiff CF23 8XE
dot icon22/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon12/10/2006
Registered office changed on 12/10/06 from: 6 marlborough house westgate street cardiff CF10 1DE
dot icon12/09/2006
Return made up to 15/08/06; full list of members
dot icon12/09/2006
Secretary's particulars changed
dot icon30/11/2005
Registered office changed on 30/11/05 from: 54 bute street cardiff bay cardiff CF10 5AF
dot icon22/11/2005
Director's particulars changed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from: carnglas chambers carnglas road tycoch swansea SA2 9DH
dot icon15/08/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
267.77K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Wiliam Closs
Director
15/08/2005 - Present
35

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 INTERACTIVE LTD

CUBE INTERACTIVE LTD is an(a) Active company incorporated on 15/08/2005 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director 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 INTERACTIVE LTD?

toggle

CUBE INTERACTIVE LTD is currently Active. It was registered on 15/08/2005 .

Where is CUBE INTERACTIVE LTD located?

toggle

CUBE INTERACTIVE LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CUBE INTERACTIVE LTD do?

toggle

CUBE INTERACTIVE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CUBE INTERACTIVE LTD?

toggle

The latest filing was on 30/08/2025: Compulsory strike-off action has been discontinued.