CUBO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUBO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11821557

Incorporation date

12/02/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Derwent Business Centre, Clarke Street, Derby DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon03/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon03/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon03/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon03/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon20/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon20/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon20/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon20/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon29/10/2024
Termination of appointment of Steve Parsons as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Steve Parsons as a secretary on 2024-10-29
dot icon21/08/2024
Termination of appointment of David Clark Hill as a director on 2024-07-17
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Memorandum and Articles of Association
dot icon18/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Resolutions
dot icon12/04/2024
Registration of charge 118215570002, created on 2024-04-05
dot icon29/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon05/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon30/05/2023
Appointment of Mr David Clark Hill as a director on 2023-05-18
dot icon30/05/2023
Cessation of Rebecca Louise Brough as a person with significant control on 2023-05-18
dot icon30/05/2023
Cessation of Marc Lee Brough as a person with significant control on 2023-05-18
dot icon30/05/2023
Notification of Project Maddox Bidco Limited as a person with significant control on 2023-05-18
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Change of share class name or designation
dot icon27/04/2023
Appointment of Steve Parsons as a secretary on 2023-04-01
dot icon27/04/2023
Appointment of Steve Parsons as a director on 2023-04-01
dot icon23/02/2023
Change of details for Mrs Rebecca Louise Brough as a person with significant control on 2019-02-12
dot icon23/02/2023
Change of details for Mr Marc Lee Brough as a person with significant control on 2019-02-12
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/12/2021
Appointment of Heather Needham as a director on 2021-12-16
dot icon14/09/2021
Second filing of Confirmation Statement dated 2020-02-11
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Confirmation statement made on 2021-02-11 with updates
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon12/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Registration of charge 118215570001, created on 2020-08-18
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon27/02/2019
Current accounting period extended from 2020-02-28 to 2020-05-31
dot icon12/02/2019
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
11/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.96K
-
0.00
1.33K
-
2022
8
18.06K
-
0.00
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, David Clark
Director
18/05/2023 - 17/07/2024
53
Parsons, Steve
Secretary
01/04/2023 - 29/10/2024
-
Brough, Marc
Director
12/02/2019 - Present
63
Parsons, Steve
Director
01/04/2023 - 29/10/2024
17
Needham, Heather
Director
16/12/2021 - Present
44

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 CUBO HOLDINGS LIMITED

CUBO HOLDINGS LIMITED is an(a) Active company incorporated on 12/02/2019 with the registered office located at Derwent Business Centre, Clarke Street, Derby DE1 2BU. There are currently 3 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 CUBO HOLDINGS LIMITED?

toggle

CUBO HOLDINGS LIMITED is currently Active. It was registered on 12/02/2019 .

Where is CUBO HOLDINGS LIMITED located?

toggle

CUBO HOLDINGS LIMITED is registered at Derwent Business Centre, Clarke Street, Derby DE1 2BU.

What does CUBO HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CUBO HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.