CUBE INTERNATIONAL HOUSING LIMITED

Register to unlock more data on OkredoRegister

CUBE INTERNATIONAL HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791861

Incorporation date

09/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-30
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon02/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon23/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-05-27
dot icon16/06/2022
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-05-27
dot icon06/06/2022
Total exemption full accounts made up to 2020-12-30
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon30/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2019-12-30
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon09/06/2020
Secretary's details changed for Joint Secretarial Services Limited on 2019-08-05
dot icon16/03/2020
Total exemption full accounts made up to 2018-12-30
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-09-30
dot icon18/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2017-12-30
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon30/05/2018
Notification of a person with significant control statement
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-30
dot icon22/09/2017
Director's details changed for Jan Severa on 2017-09-22
dot icon22/09/2017
Confirmation statement made on 2017-06-09 with updates
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
Total exemption full accounts made up to 2015-12-30
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon28/07/2016
Director's details changed for Ola Wengberg on 2014-06-30
dot icon28/07/2016
Director's details changed for Ola Wengberg on 2014-06-30
dot icon19/02/2016
Total exemption full accounts made up to 2014-12-30
dot icon15/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon19/02/2015
Total exemption full accounts made up to 2013-12-30
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon19/11/2013
Total exemption full accounts made up to 2012-12-30
dot icon25/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2011-12-30
dot icon13/12/2012
Memorandum and Articles of Association
dot icon11/12/2012
Certificate of change of name
dot icon11/12/2012
Change of name notice
dot icon09/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon14/06/2012
Secretary's details changed for Joint Secretarial Services Limited on 2011-09-19
dot icon14/06/2012
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2012-06-14
dot icon03/11/2011
Total exemption full accounts made up to 2010-12-30
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-30
dot icon12/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-30
dot icon03/07/2009
Return made up to 09/06/09; full list of members
dot icon03/07/2009
Director's change of particulars / joakim scholdstrom / 10/06/2008
dot icon03/07/2009
Director's change of particulars / jan severa / 10/06/2008
dot icon03/07/2009
Director's change of particulars / ola wengberg / 10/06/2008
dot icon21/11/2008
Total exemption full accounts made up to 2007-12-30
dot icon09/07/2008
Return made up to 09/06/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-30
dot icon03/07/2007
Return made up to 09/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon18/12/2006
Secretary's particulars changed
dot icon24/11/2006
Registered office changed on 24/11/06 from: atlas house 1 king street london EC2V 8AU
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-30
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon06/09/2005
Accounting reference date extended from 30/06/05 to 30/12/05
dot icon29/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/06/2005
Return made up to 09/06/05; full list of members
dot icon06/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon16/12/2004
Director's particulars changed
dot icon22/06/2004
Return made up to 09/06/04; full list of members
dot icon21/10/2003
Director's particulars changed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon25/06/2003
Ad 09/06/03--------- £ si [email protected]=8 £ ic 1/9
dot icon09/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
27/05/2022 - Present
1142
Severa, Jan
Director
09/06/2003 - Present
1
Scholdstrom, Joakim
Director
09/06/2003 - Present
-
Wengberg, Ola
Director
09/06/2003 - 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

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 INTERNATIONAL HOUSING LIMITED

CUBE INTERNATIONAL HOUSING LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 4 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 INTERNATIONAL HOUSING LIMITED?

toggle

CUBE INTERNATIONAL HOUSING LIMITED is currently Active. It was registered on 09/06/2003 .

Where is CUBE INTERNATIONAL HOUSING LIMITED located?

toggle

CUBE INTERNATIONAL HOUSING LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does CUBE INTERNATIONAL HOUSING LIMITED do?

toggle

CUBE INTERNATIONAL HOUSING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CUBE INTERNATIONAL HOUSING LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-30.