CUBE INTERIOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CUBE INTERIOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302645

Incorporation date

02/12/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Windsor Two, Arthur Road, Windsor SL4 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon03/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon21/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/07/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/05/2025
Previous accounting period extended from 2024-10-31 to 2025-03-31
dot icon17/12/2024
Termination of appointment of Mark Joseph Scott as a director on 2024-12-17
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon29/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon29/03/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/05/2022
Registered office address changed from The Old Post Office 33 Station Road Egham Surrey TW20 9LA to Windsor Two Arthur Road Windsor SL4 1RS on 2022-05-30
dot icon07/03/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon07/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon07/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon07/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon09/11/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon09/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon09/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon17/02/2020
Satisfaction of charge 053026450003 in full
dot icon17/02/2020
Satisfaction of charge 053026450002 in full
dot icon17/02/2020
Satisfaction of charge 053026450004 in full
dot icon13/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon11/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon09/12/2019
Registration of charge 053026450005, created on 2019-11-27
dot icon29/11/2019
Appointment of Mr Gary James Chandler as a director on 2019-11-18
dot icon01/10/2019
Termination of appointment of Aki Stamatis as a director on 2019-10-01
dot icon01/03/2019
Termination of appointment of Clive Graham Lucking as a director on 2019-03-01
dot icon05/02/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon16/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon16/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon16/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon18/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon19/10/2018
Director's details changed for Mr Aki Stamatis on 2018-10-18
dot icon19/10/2018
Director's details changed for Mr Clive Graham Lucking on 2018-10-18
dot icon24/04/2018
Termination of appointment of Trevor Hall as a director on 2018-04-18
dot icon20/02/2018
Termination of appointment of Rupert Shaw as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Paul Fitzpatrick as a director on 2018-02-20
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon11/10/2017
Full accounts made up to 2017-04-30
dot icon08/08/2017
Previous accounting period extended from 2017-04-29 to 2017-04-30
dot icon05/07/2017
Registration of charge 053026450004, created on 2017-07-05
dot icon05/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 053026450003
dot icon05/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 053026450002
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon25/01/2017
Full accounts made up to 2016-04-29
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon04/10/2016
Appointment of Mr Rupert Shaw as a director on 2016-10-04
dot icon09/05/2016
Appointment of Mr Mark Joseph Scott as a director on 2016-05-09
dot icon21/04/2016
Current accounting period shortened from 2016-04-30 to 2016-04-29
dot icon15/01/2016
Termination of appointment of Nigel Hudson as a director on 2015-12-31
dot icon15/01/2016
Termination of appointment of Nigel Hudson as a secretary on 2015-12-31
dot icon15/12/2015
Full accounts made up to 2015-04-30
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon26/03/2014
Registration of charge 053026450003
dot icon21/03/2014
Registration of charge 053026450002
dot icon24/12/2013
Full accounts made up to 2013-04-30
dot icon04/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/12/2013
Director's details changed for Nigel Hudson on 2012-07-01
dot icon13/11/2013
Appointment of Mr Paul Fitzpatrick as a director
dot icon13/11/2013
Termination of appointment of Michael Till as a director
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon24/01/2013
Secretary's details changed for Nigel Hudson on 2012-07-27
dot icon06/11/2012
Full accounts made up to 2012-04-30
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-04-30
dot icon06/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/08/2010
Termination of appointment of Nichola Dwight as a director
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon04/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon04/01/2010
Director's details changed for Clive Graham Lucking on 2009-12-22
dot icon04/01/2010
Director's details changed for Michael Till on 2009-12-22
dot icon04/01/2010
Director's details changed for Aki Stamatis on 2009-12-22
dot icon04/01/2010
Director's details changed for Nichola Dwight on 2009-12-22
dot icon04/01/2010
Director's details changed for Trevor Hall on 2009-12-22
dot icon04/01/2010
Director's details changed for Nigel Hudson on 2009-12-22
dot icon23/02/2009
Full accounts made up to 2008-04-30
dot icon09/12/2008
Return made up to 02/12/08; full list of members
dot icon09/12/2008
Director's change of particulars / trevor hall / 23/09/2008
dot icon29/10/2008
Director appointed michael till
dot icon17/01/2008
Full accounts made up to 2007-04-30
dot icon20/12/2007
Return made up to 02/12/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon22/05/2007
New director appointed
dot icon02/05/2007
Return made up to 02/12/06; full list of members; amend
dot icon23/04/2007
Director resigned
dot icon03/02/2007
Full accounts made up to 2006-04-30
dot icon02/01/2007
Return made up to 02/12/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon16/10/2006
New director appointed
dot icon09/08/2006
Resolutions
dot icon20/02/2006
New director appointed
dot icon29/12/2005
Return made up to 02/12/05; full list of members
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon20/04/2005
Secretary resigned
dot icon07/03/2005
Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon07/03/2005
Resolutions
dot icon07/03/2005
New director appointed
dot icon22/02/2005
Certificate of change of name
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
New director appointed
dot icon22/12/2004
Registered office changed on 22/12/04 from: 788-790 finchley road london NW11 7TJ
dot icon02/12/2004
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
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/2004 - 15/12/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/2004 - 15/12/2004
67500
Lucking, Clive Graham
Director
15/12/2004 - 01/03/2019
14
Chandler, Gary James
Director
18/11/2019 - Present
10
Finn, Stephen David
Secretary
15/12/2004 - 01/03/2005
-

Persons with Significant Control

0

No PSC data available.

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 INTERIOR SOLUTIONS LIMITED

CUBE INTERIOR SOLUTIONS LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at Windsor Two, Arthur Road, Windsor SL4 1RS. 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 INTERIOR SOLUTIONS LIMITED?

toggle

CUBE INTERIOR SOLUTIONS LIMITED is currently Active. It was registered on 02/12/2004 .

Where is CUBE INTERIOR SOLUTIONS LIMITED located?

toggle

CUBE INTERIOR SOLUTIONS LIMITED is registered at Windsor Two, Arthur Road, Windsor SL4 1RS.

What does CUBE INTERIOR SOLUTIONS LIMITED do?

toggle

CUBE INTERIOR SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CUBE INTERIOR SOLUTIONS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-02 with no updates.