CUBE6 LIMITED

Register to unlock more data on OkredoRegister

CUBE6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423224

Incorporation date

13/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milbank House Earls Colne Business Park, Earls Colne, Colchester CO6 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon27/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon07/01/2026
Previous accounting period shortened from 2026-05-31 to 2025-12-31
dot icon01/12/2025
Registered office address changed from Fenland House 15B Hostmoor Avenue March Cambs PE15 0AX United Kingdom to Milbank House Earls Colne Business Park Earls Colne Colchester CO6 2NS on 2025-12-01
dot icon01/12/2025
Termination of appointment of Gary Kevin Bayliss as a secretary on 2025-11-27
dot icon01/12/2025
Termination of appointment of Gary Kevin Bayliss as a director on 2025-11-27
dot icon01/12/2025
Notification of Milbank Ventures Limited as a person with significant control on 2025-11-27
dot icon01/12/2025
Cessation of Gary Kevin Bayliss as a person with significant control on 2025-11-27
dot icon01/12/2025
Appointment of Mr Matthew James Sparrow as a director on 2025-11-27
dot icon01/12/2025
Termination of appointment of Phillip Scott Nicholls as a director on 2025-11-27
dot icon01/12/2025
Cessation of Phillip Scott Nicholls as a person with significant control on 2025-11-27
dot icon01/12/2025
Appointment of Mr Sean Rickard Milbank as a director on 2025-11-27
dot icon04/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/11/2025
Satisfaction of charge 1 in full
dot icon30/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon20/03/2023
Registered office address changed from The Old School House Dartford Road March Cambs PE15 8AE to Fenland House 15B Hostmoor Avenue March Cambs PE15 0AX on 2023-03-20
dot icon20/03/2023
Secretary's details changed for Gary Kevin Bayliss on 2023-03-20
dot icon20/03/2023
Change of details for Mr Gary Kevin Bayliss as a person with significant control on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Gary Kevin Bayliss on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Phillip Scott Nicholls on 2023-03-20
dot icon20/03/2023
Change of details for Mr Phillip Scott Nicholls as a person with significant control on 2023-03-20
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon07/05/2019
Change of details for Mr Phillip Scott Nicholls as a person with significant control on 2019-04-01
dot icon07/05/2019
Change of details for Mr Gary Kevin Bayliss as a person with significant control on 2019-04-01
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2016
Secretary's details changed for Gary Kevin Bayliss on 2016-02-10
dot icon10/02/2016
Director's details changed for Phillip Scott Nicholls on 2016-02-10
dot icon10/02/2016
Director's details changed for Gary Kevin Bayliss on 2016-02-10
dot icon01/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2014
Director's details changed for Phillip Scott Nicholls on 2014-12-12
dot icon08/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/11/2013
Registered office address changed from 71 Tudor Road, Godmanchester Huntingdon Cambridgeshire PE29 2DW on 2013-11-13
dot icon10/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/07/2012
Secretary's details changed for Gary Kevin Bayliss on 2012-06-29
dot icon05/07/2012
Director's details changed for Gary Kevin Bayliss on 2012-06-29
dot icon08/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 13/04/09; full list of members
dot icon12/05/2009
Director and secretary's change of particulars / gary bayliss / 01/01/2009
dot icon20/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 13/04/08; full list of members
dot icon21/04/2008
Appointment terminated director darren stevenson
dot icon25/02/2008
Curr ext from 30/04/2008 to 31/05/2008
dot icon25/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/06/2007
Return made up to 13/04/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon12/04/2007
Particulars of mortgage/charge
dot icon21/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon20/06/2006
Return made up to 13/04/06; full list of members
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon13/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
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
20
1.56M
-
0.00
755.79K
-
2022
22
1.74M
-
0.00
554.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, Matthew James
Director
27/11/2025 - Present
14
Mr Gary Kevin Bayliss
Director
09/05/2005 - 27/11/2025
-
Milbank, Sean Rickard
Director
27/11/2025 - Present
24
Mr Phillip Scott Nicholls
Director
09/05/2005 - 27/11/2025
-
Bayliss, Gary Kevin
Secretary
13/04/2005 - 27/11/2025
-

Persons with Significant Control

5
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 CUBE6 LIMITED

CUBE6 LIMITED is an(a) Active company incorporated on 13/04/2005 with the registered office located at Milbank House Earls Colne Business Park, Earls Colne, Colchester CO6 2NS. There are currently 2 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 CUBE6 LIMITED?

toggle

CUBE6 LIMITED is currently Active. It was registered on 13/04/2005 .

Where is CUBE6 LIMITED located?

toggle

CUBE6 LIMITED is registered at Milbank House Earls Colne Business Park, Earls Colne, Colchester CO6 2NS.

What does CUBE6 LIMITED do?

toggle

CUBE6 LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for CUBE6 LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-13 with updates.