CUBELOGIC TRADING GROUP LIMITED

Register to unlock more data on OkredoRegister

CUBELOGIC TRADING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12601370

Incorporation date

14/05/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon19/12/2025
Change of details for Cubelogic Group Limited as a person with significant control on 2025-12-16
dot icon17/12/2025
Director's details changed for Mr Lee Justin Campbell on 2025-12-16
dot icon17/12/2025
Director's details changed for Richard David Winter on 2025-12-16
dot icon17/12/2025
Registered office address changed from 3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX United Kingdom to 3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX on 2025-12-17
dot icon16/12/2025
Change of details for Cubelogic Group Limited as a person with significant control on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Lee Justin Campbell on 2025-12-16
dot icon16/12/2025
Director's details changed for Richard David Winter on 2025-12-16
dot icon16/12/2025
Registered office address changed from Door 3, 1-2 Silex Street London SE1 0DP England to 3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX on 2025-12-16
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/11/2025
Termination of appointment of Mitchell Cunningham Titley as a director on 2025-10-09
dot icon03/11/2025
Appointment of Richard David Winter as a director on 2025-10-09
dot icon15/05/2025
Change of details for Emilio Midco Limited as a person with significant control on 2025-05-12
dot icon15/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon08/04/2025
Termination of appointment of Tom Edwards as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Charlie Warhurst as a director on 2025-04-07
dot icon08/04/2025
Appointment of Mr Mitchell Cunningham Titley as a director on 2025-04-07
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon01/05/2024
Registration of charge 126013700003, created on 2024-04-24
dot icon07/03/2024
Termination of appointment of Charles David Priestley as a director on 2024-02-13
dot icon07/03/2024
Termination of appointment of Richard Shaw as a director on 2024-02-13
dot icon04/03/2024
Satisfaction of charge 126013700002 in full
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Appointment of Mr Tom Edwards as a director on 2024-02-13
dot icon21/02/2024
Appointment of Mr Charlie Warhurst as a director on 2024-02-13
dot icon16/02/2024
Satisfaction of charge 126013700001 in full
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon10/05/2023
Registered office address changed from Door 3 1-2 Silex Street London SE1 0DW England to Door 3, 1-2 Silex Street London SE1 0DP on 2023-05-10
dot icon29/12/2022
Registered office address changed from 12-105 10 York Road London SE1 7nd England to Door 3 1-2 Silex Street London SE1 0DW on 2022-12-29
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
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
0
2.17M
-
0.00
-
-
2021
0
2.17M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Christian
Director
25/06/2020 - 19/11/2020
2
Campbell, Lee Justin
Director
25/06/2020 - Present
8
Shaw, Richard
Director
14/05/2020 - 13/02/2024
22
Titley, Mitchell Cunningham
Director
07/04/2025 - 09/10/2025
37
Edwards, Tom
Director
13/02/2024 - 07/04/2025
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBELOGIC TRADING GROUP LIMITED

CUBELOGIC TRADING GROUP LIMITED is an(a) Active company incorporated on 14/05/2020 with the registered office located at 3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBELOGIC TRADING GROUP LIMITED?

toggle

CUBELOGIC TRADING GROUP LIMITED is currently Active. It was registered on 14/05/2020 .

Where is CUBELOGIC TRADING GROUP LIMITED located?

toggle

CUBELOGIC TRADING GROUP LIMITED is registered at 3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TX.

What does CUBELOGIC TRADING GROUP LIMITED do?

toggle

CUBELOGIC TRADING GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUBELOGIC TRADING GROUP LIMITED?

toggle

The latest filing was on 19/12/2025: Change of details for Cubelogic Group Limited as a person with significant control on 2025-12-16.