CUBICSPACE LIMITED

Register to unlock more data on OkredoRegister

CUBICSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467810

Incorporation date

18/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Ivinghoe Road, Bushey, Hertfordshire WD23 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon28/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon23/12/2025
Previous accounting period extended from 2025-03-27 to 2025-03-31
dot icon11/12/2025
Change of details for a person with significant control
dot icon10/12/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21 Ivinghoe Road Bushey Hertfordshire WD23 4SW on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Steven Richard Elliot Markham on 2025-12-10
dot icon10/12/2025
Change of details for Mr Steven Richard Elliot Markham as a person with significant control on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Julian Ellis Markham on 2025-12-10
dot icon29/06/2025
Amended total exemption full accounts made up to 2024-03-28
dot icon04/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-28
dot icon24/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon12/05/2024
Cessation of Julian Ellis Markham as a person with significant control on 2024-05-12
dot icon12/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon12/05/2024
Change of details for Mr Steven Richard Elliot Markham as a person with significant control on 2024-05-12
dot icon24/05/2023
Micro company accounts made up to 2023-03-28
dot icon20/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-03-28
dot icon21/06/2022
Micro company accounts made up to 2021-03-28
dot icon08/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon20/03/2022
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon24/11/2020
Director's details changed for Mr Steven Baker on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Steven Richard Elliot Markham on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Julian Ellis Markham on 2020-11-23
dot icon23/11/2020
Registered office address changed from Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-11-23
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Registered office address changed from Kings House Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2020-07-02
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon04/03/2020
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Kings House Station Road Kings Langley Hertfordshire WD4 8LZ on 2020-03-04
dot icon28/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon05/12/2019
Notification of Julian Markham as a person with significant control on 2016-04-06
dot icon03/12/2019
Change of details for Mr Steven Richard Elliot Markham as a person with significant control on 2019-11-21
dot icon03/12/2019
Director's details changed for Mr Julian Ellis Markham on 2019-11-21
dot icon03/12/2019
Director's details changed for Mr Steven Baker on 2019-11-21
dot icon03/12/2019
Director's details changed for Mr Steven Richard Elliot Markham on 2019-11-21
dot icon03/12/2019
Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2019-12-03
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-29
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon30/04/2018
Change of details for Mr Steven Richard Elliot Markham as a person with significant control on 2018-04-23
dot icon30/04/2018
Director's details changed for Mr Steven Richard Elliot Markham on 2018-04-23
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-29
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon14/06/2017
Registered office address changed from C/O Steven Markham 21 Ivinghoe Road Bushey WD23 4SW England to Amelia House Crescent Road Worthing BN11 1QR on 2017-06-14
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-29
dot icon19/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon19/12/2016
Registered office address changed from Athene House the Broadway Mill Hill London NW7 3TD England to C/O Steven Markham 21 Ivinghoe Road Bushey WD23 4SW on 2016-12-19
dot icon11/05/2016
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Athene House the Broadway Mill Hill London NW7 3TD on 2016-05-11
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-29
dot icon18/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon15/07/2015
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2015-07-15
dot icon12/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Mr Steven Baker as a director
dot icon20/05/2013
Termination of appointment of Kevin Gavaghan as a director
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon02/01/2013
Director's details changed for Steven Richard Elliot Markham on 2012-06-15
dot icon20/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon11/07/2012
Director's details changed for Steven Richard Elliot Markham on 2012-05-30
dot icon23/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/02/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon03/08/2011
Termination of appointment of Paul Markham as a director
dot icon08/06/2011
Director's details changed for Steven Richard Elliot Markham on 2011-01-14
dot icon06/04/2011
Full accounts made up to 2010-03-31
dot icon14/02/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Roger Frampton as a director
dot icon10/06/2010
Termination of appointment of Patricia Norris as a secretary
dot icon28/05/2010
Registered office address changed from 25 Harley Street London W1G 9BR on 2010-05-28
dot icon21/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon10/09/2009
Resolutions
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 18/11/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 18/11/07; full list of members
dot icon19/12/2006
Return made up to 18/11/06; full list of members
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon18/01/2006
Auditor's resignation
dot icon12/12/2005
Return made up to 18/11/05; full list of members
dot icon28/11/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon07/03/2005
Return made up to 18/11/04; full list of members
dot icon02/06/2004
Registered office changed on 02/06/04 from: lilly gate, 13 hanover square london W1R 9HD
dot icon19/05/2004
Ad 26/04/04--------- £ si [email protected]=95 £ ic 1078/1173
dot icon17/05/2004
Resolutions
dot icon30/03/2004
Full accounts made up to 2004-01-31
dot icon09/01/2004
Auditor's resignation
dot icon26/11/2003
Return made up to 18/11/03; full list of members
dot icon18/09/2003
£ ic 1080/1080 20/08/03 £ sr [email protected]
dot icon08/09/2003
Resolutions
dot icon31/03/2003
£ ic 1080/1080 28/02/03 £ sr [email protected]
dot icon19/03/2003
Full accounts made up to 2003-01-31
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon08/01/2003
£ ic 1081/1080 29/11/02 £ sr [email protected]=1
dot icon20/12/2002
Resolutions
dot icon06/12/2002
Return made up to 18/11/02; full list of members
dot icon08/11/2002
£ ic 1081/1080 16/10/02 £ sr [email protected]=1
dot icon08/11/2002
Resolutions
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Ad 09/07/02--------- £ si [email protected]=4 £ ic 1077/1081
dot icon27/06/2002
Ad 06/06/02--------- £ si [email protected]=62 £ ic 1015/1077
dot icon26/04/2002
Ad 26/03/02--------- £ si [email protected]=10 £ ic 1005/1015
dot icon30/01/2002
Ad 20/12/01--------- £ si [email protected]=5 £ ic 1000/1005
dot icon30/01/2002
Nc inc already adjusted 03/08/00
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon26/11/2001
Return made up to 18/11/01; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon07/07/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon30/11/2000
Return made up to 18/11/00; full list of members
dot icon07/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon10/07/2000
Memorandum and Articles of Association
dot icon04/07/2000
Certificate of change of name
dot icon22/06/2000
Registered office changed on 22/06/00 from: 68 berners street london W1P 4EP
dot icon22/12/1999
Director's particulars changed
dot icon20/12/1999
Return made up to 18/11/99; full list of members
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon06/01/1999
Director's particulars changed
dot icon16/12/1998
Return made up to 18/11/98; full list of members
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Director resigned
dot icon12/12/1997
New secretary appointed
dot icon10/12/1997
Location of register of members
dot icon10/12/1997
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon10/12/1997
Ad 28/11/97--------- £ si 998@1=998 £ ic 2/1000
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon04/12/1997
Resolutions
dot icon27/11/1997
Certificate of change of name
dot icon18/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
28/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.53K
-
0.00
-
-
2022
3
4.71K
-
0.00
-
-
2023
3
9.22K
-
0.00
-
-
2023
3
9.22K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

9.22K £Ascended95.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Steven
Director
15/05/2013 - Present
7
Markham, Julian Ellis
Director
18/11/1997 - Present
5
Markham, Steven Richard Elliot
Director
18/11/1997 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUBICSPACE LIMITED

CUBICSPACE LIMITED is an(a) Active company incorporated on 18/11/1997 with the registered office located at 21 Ivinghoe Road, Bushey, Hertfordshire WD23 4SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBICSPACE LIMITED?

toggle

CUBICSPACE LIMITED is currently Active. It was registered on 18/11/1997 .

Where is CUBICSPACE LIMITED located?

toggle

CUBICSPACE LIMITED is registered at 21 Ivinghoe Road, Bushey, Hertfordshire WD23 4SW.

What does CUBICSPACE LIMITED do?

toggle

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

How many employees does CUBICSPACE LIMITED have?

toggle

CUBICSPACE LIMITED had 3 employees in 2023.

What is the latest filing for CUBICSPACE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-30.