CUBE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CUBE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07614414

Incorporation date

26/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, Friar Lane, Nottingham NG1 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2011)
dot icon29/04/2026
Confirmation statement made on 2026-04-26 with no updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Satisfaction of charge 076144140029 in full
dot icon25/11/2025
Satisfaction of charge 076144140030 in full
dot icon02/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Registration of charge 076144140031, created on 2024-05-24
dot icon24/05/2024
Registration of charge 076144140032, created on 2024-05-24
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon07/04/2024
Satisfaction of charge 076144140028 in full
dot icon07/04/2024
Satisfaction of charge 076144140027 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Previous accounting period shortened from 2022-04-26 to 2022-03-31
dot icon23/11/2022
Cessation of Tajinder Singh Ubhi as a person with significant control on 2018-01-25
dot icon23/11/2022
Notification of 9 Property Group Limited as a person with significant control on 2018-01-25
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/12/2021
Registration of charge 076144140029, created on 2021-12-17
dot icon22/12/2021
Registration of charge 076144140030, created on 2021-12-17
dot icon28/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/09/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/06/2020
Confirmation statement made on 2020-04-26 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2018-04-30
dot icon17/02/2020
Director's details changed for Mr Tajinder Singh Ubhi on 2019-08-07
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon07/08/2019
Registered office address changed from Archer House 14-22 Castle Gate Nottingham NG1 7AW to Pearl Assurance House Friar Lane Nottingham NG1 6BT on 2019-08-07
dot icon26/06/2019
Previous accounting period shortened from 2019-04-27 to 2019-04-26
dot icon20/06/2019
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/03/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon21/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon07/01/2019
Total exemption full accounts made up to 2017-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon03/01/2018
Registration of charge 076144140028, created on 2017-12-22
dot icon23/12/2017
Satisfaction of charge 20 in full
dot icon23/12/2017
Satisfaction of charge 14 in full
dot icon23/12/2017
Satisfaction of charge 7 in full
dot icon23/12/2017
Satisfaction of charge 13 in full
dot icon23/12/2017
Satisfaction of charge 5 in full
dot icon23/12/2017
Satisfaction of charge 076144140026 in full
dot icon23/12/2017
Satisfaction of charge 22 in full
dot icon23/12/2017
Satisfaction of charge 25 in full
dot icon23/12/2017
Satisfaction of charge 15 in full
dot icon23/12/2017
Satisfaction of charge 8 in full
dot icon23/12/2017
Satisfaction of charge 12 in full
dot icon23/12/2017
Satisfaction of charge 24 in full
dot icon23/12/2017
Satisfaction of charge 23 in full
dot icon23/12/2017
Satisfaction of charge 6 in full
dot icon05/12/2017
Satisfaction of charge 076144140026 in full
dot icon22/11/2017
Registration of charge 076144140027, created on 2017-11-16
dot icon31/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2017
Compulsory strike-off action has been discontinued
dot icon15/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2015
Registered office address changed from 67 Alfreton Road Nottingham NG7 3JL to Archer House 14-22 Castle Gate Nottingham NG1 7AW on 2015-04-02
dot icon22/07/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2014
Compulsory strike-off action has been discontinued
dot icon27/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon06/05/2014
Registration of charge 076144140026
dot icon10/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon28/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon04/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17
dot icon04/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon04/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21
dot icon04/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18
dot icon04/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 23
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 24
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 25
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 22
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 21
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 20
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 18
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 17
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 16
dot icon10/07/2012
Director's details changed for Mr Tajinder Singh Ubhi on 2012-07-10
dot icon10/07/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon21/06/2012
Registered office address changed from 6 Oxford Street Nottingham Notts NG1 5BH England on 2012-06-21
dot icon13/06/2012
Duplicate mortgage certificatecharge no:12
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 15
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 14
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.09M
-
0.00
23.65K
-
2022
1
1.37M
-
0.00
72.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ubhi, Tajinder Singh
Director
26/04/2011 - Present
57

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 INVESTMENTS LTD

CUBE INVESTMENTS LTD is an(a) Active company incorporated on 26/04/2011 with the registered office located at Pearl Assurance House, Friar Lane, Nottingham NG1 6BT. 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 INVESTMENTS LTD?

toggle

CUBE INVESTMENTS LTD is currently Active. It was registered on 26/04/2011 .

Where is CUBE INVESTMENTS LTD located?

toggle

CUBE INVESTMENTS LTD is registered at Pearl Assurance House, Friar Lane, Nottingham NG1 6BT.

What does CUBE INVESTMENTS LTD do?

toggle

CUBE INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CUBE INVESTMENTS LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-26 with no updates.