CUBICSTATE LIMITED

Register to unlock more data on OkredoRegister

CUBICSTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154765

Incorporation date

06/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire BD23 3SECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/10/2021
Registered office address changed from Office E341 Dean Clough Mills Halifax Dean Clough Ltd HX3 5AX to Suite E Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 2021-10-15
dot icon15/10/2021
Secretary's details changed for Mr Martin Webb on 2021-10-15
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon05/11/2013
Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2013-11-05
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Termination of appointment of Richard Parker as a director
dot icon09/02/2012
Termination of appointment of Richard Parker as a secretary
dot icon08/02/2012
Appointment of Mr Martin Webb as a secretary
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Richard Parker as a director
dot icon06/02/2012
Termination of appointment of Richard Parker as a secretary
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Peter Dimitrijevic on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Martin Webb on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Richard Jonathan Parker on 2010-02-15
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 06/02/09; full list of members
dot icon13/02/2009
Director and secretary's change of particulars / richard parker / 13/02/2009
dot icon13/02/2009
Registered office changed on 13/02/2009 from office D143, dean clough mills halifax west yorkshire HX3 5AX
dot icon13/02/2009
Director's change of particulars / martin webb / 13/02/2009
dot icon13/02/2009
Director's change of particulars / peter dimitrijevic / 13/02/2009
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Director's change of particulars / martin webb / 25/07/2008
dot icon08/02/2008
Return made up to 06/02/08; full list of members
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Secretary's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Secretary's particulars changed
dot icon09/02/2007
Return made up to 06/02/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 06/02/06; full list of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: dean clough mills halifax west yorkshire HX3 5AX
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 06/02/05; full list of members
dot icon11/02/2005
Director's particulars changed
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Director resigned
dot icon18/03/2004
Return made up to 06/02/04; full list of members
dot icon11/02/2004
Ad 31/01/04--------- £ si 2@1=2 £ ic 1000/1002
dot icon11/02/2004
Nc inc already adjusted 16/01/04
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon17/01/2004
Director resigned
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 06/02/03; full list of members
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon16/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Secretary's particulars changed;director's particulars changed
dot icon18/04/2002
Director's particulars changed
dot icon26/02/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon20/02/2002
Return made up to 06/02/02; full list of members
dot icon31/08/2001
New secretary appointed;new director appointed
dot icon16/05/2001
Registered office changed on 16/05/01 from: north barn broughton hall skipton north yorkshire BD23 3AE
dot icon23/03/2001
Ad 13/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon06/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-11.91 % *

* during past year

Cash in Bank

£86,246.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.69K
-
0.00
116.31K
-
2022
2
66.14K
-
0.00
97.91K
-
2023
2
66.09K
-
0.00
86.25K
-
2023
2
66.09K
-
0.00
86.25K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

66.09K £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.25K £Descended-11.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dimitrijevic, Peter George
Director
09/02/2001 - Present
-
Webb, Martin John Joseph
Director
09/02/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CUBICSTATE LIMITED

CUBICSTATE LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire BD23 3SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBICSTATE LIMITED?

toggle

CUBICSTATE LIMITED is currently Active. It was registered on 06/02/2001 .

Where is CUBICSTATE LIMITED located?

toggle

CUBICSTATE LIMITED is registered at Suite E Canal Wharf Eshton Road, Gargrave, Skipton, North Yorkshire BD23 3SE.

What does CUBICSTATE LIMITED do?

toggle

CUBICSTATE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CUBICSTATE LIMITED have?

toggle

CUBICSTATE LIMITED had 2 employees in 2023.

What is the latest filing for CUBICSTATE LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.