POOLE CUBE LIMITED

Register to unlock more data on OkredoRegister

POOLE CUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12141246

Incorporation date

06/08/2019

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2019)
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/12/2025
Notification of Redevco European Retail Parks Uk Bidco Limited as a person with significant control on 2025-11-18
dot icon17/12/2025
Cessation of Redevco Cube Limited as a person with significant control on 2025-11-18
dot icon15/10/2025
Termination of appointment of Thomas Edmund Hoye as a director on 2025-08-22
dot icon19/09/2025
Appointment of Alter Domus (Uk) Limited as a secretary on 2025-09-04
dot icon19/09/2025
Registered office address changed from 1 James Street London W1U 1DR England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2025-09-19
dot icon10/09/2025
Registration of charge 121412460004, created on 2025-09-04
dot icon10/09/2025
Registration of charge 121412460005, created on 2025-09-04
dot icon05/09/2025
Satisfaction of charge 121412460003 in full
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon30/07/2025
Appointment of Mrs Deborah Louise Green as a director on 2025-07-30
dot icon21/01/2025
Satisfaction of charge 121412460002 in full
dot icon18/12/2024
Certificate of change of name
dot icon12/12/2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to 1 James Street London W1U 1DR on 2024-12-12
dot icon12/12/2024
Notification of Redevco Cube Limited as a person with significant control on 2024-12-09
dot icon12/12/2024
Cessation of Box+Iii Holdings (Uk) Limited as a person with significant control on 2024-12-09
dot icon12/12/2024
Appointment of Mr Christopher John Fleetwood as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mr Jonathan Robert Brown as a director on 2024-12-09
dot icon12/12/2024
Appointment of Mr Thomas Edmund Hoye as a director on 2024-12-09
dot icon12/12/2024
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-12-09
dot icon12/12/2024
Termination of appointment of Joy Chen as a director on 2024-12-09
dot icon12/12/2024
Termination of appointment of Alicia Marie Peters as a director on 2024-12-09
dot icon11/12/2024
Registration of charge 121412460003, created on 2024-12-09
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon24/04/2024
Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16
dot icon21/02/2024
Termination of appointment of James Alexander Boadle as a director on 2024-02-08
dot icon21/02/2024
Appointment of Ms Joy Chen as a director on 2024-02-08
dot icon18/10/2023
Termination of appointment of Ruby Kaur Jhita as a director on 2023-10-10
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-05 with updates
dot icon21/06/2023
Appointment of Ms Alicia Marie Peters as a director on 2023-06-08
dot icon21/06/2023
Termination of appointment of Alison Jane Lambert as a director on 2023-06-07
dot icon08/06/2023
Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26
dot icon08/06/2023
Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon04/01/2023
Appointment of Crestbridge Corporate Services Limited as a secretary on 2022-10-27
dot icon04/01/2023
Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-10-27
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon09/09/2022
Confirmation statement made on 2022-08-05 with updates
dot icon16/02/2022
Certificate of change of name
dot icon26/01/2022
Registration of charge 121412460002, created on 2022-01-26
dot icon18/01/2022
Resolutions
dot icon18/01/2022
Resolutions
dot icon18/01/2022
Memorandum and Articles of Association
dot icon12/01/2022
Satisfaction of charge 121412460001 in full
dot icon29/12/2021
Notification of Box+Iii Holdings (Uk) Limited as a person with significant control on 2021-12-20
dot icon29/12/2021
Withdrawal of a person with significant control statement on 2021-12-29
dot icon29/12/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-12-20
dot icon29/12/2021
Termination of appointment of Charles Stephen Spooner as a director on 2021-12-20
dot icon29/12/2021
Termination of appointment of Sebastian Andreas Zilles as a director on 2021-12-20
dot icon29/12/2021
Termination of appointment of George Graham as a director on 2021-12-20
dot icon29/12/2021
Appointment of Mr James Alexander Boadle as a director on 2021-12-20
dot icon29/12/2021
Appointment of Ms Ann Mary Hodgetts as a director on 2021-12-20
dot icon29/12/2021
Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 8 Sackville Street London W1S 3DG on 2021-12-29
dot icon29/12/2021
Appointment of Ms Alison Jane Lambert as a director on 2021-12-20
dot icon09/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/12/2019
Termination of appointment of Robert John Marcus as a secretary on 2019-11-26
dot icon30/10/2019
Resolutions
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon22/10/2019
Registration of charge 121412460001, created on 2019-10-16
dot icon11/10/2019
Notification of a person with significant control statement
dot icon11/10/2019
Withdrawal of a person with significant control statement on 2019-10-11
dot icon09/10/2019
Notification of a person with significant control statement
dot icon09/10/2019
Withdrawal of a person with significant control statement on 2019-10-09
dot icon09/10/2019
Notification of a person with significant control statement
dot icon09/10/2019
Cessation of Newriver Reit (Uk) Limited as a person with significant control on 2019-09-11
dot icon13/09/2019
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon13/09/2019
Termination of appointment of Mark Anthony Philip Davies as a director on 2019-09-11
dot icon13/09/2019
Termination of appointment of Allan Stevenson Robert Lockhart as a director on 2019-09-11
dot icon13/09/2019
Termination of appointment of Robert John Marcus as a director on 2019-09-11
dot icon13/09/2019
Appointment of Mr Robert John Marcus as a secretary on 2019-09-11
dot icon13/09/2019
Appointment of Mr Charles Stephen Spooner as a director on 2019-09-11
dot icon13/09/2019
Appointment of Mr George Graham as a director on 2019-09-11
dot icon13/09/2019
Appointment of Mr Sebastian Andreas Zilles as a director on 2019-09-11
dot icon12/09/2019
Director's details changed for Mr Mark Anthony Philip Davies on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr Robert John Marcus on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr Allan Stevenson Robert Lockhart on 2019-09-10
dot icon10/09/2019
Notification of Newriver Reit (Uk) Limited as a person with significant control on 2019-08-06
dot icon10/09/2019
Withdrawal of a person with significant control statement on 2019-09-10
dot icon06/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
04/09/2025 - Present
652
GEN II SERVICES (UK) LIMITED
Corporate Secretary
20/12/2021 - 27/10/2022
556
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
27/10/2022 - 09/12/2024
185
Boadle, James Alexander
Director
20/12/2021 - 08/02/2024
55
Chen, Joy
Director
08/02/2024 - 09/12/2024
62

Persons with Significant Control

8
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 POOLE CUBE LIMITED

POOLE CUBE LIMITED is an(a) Active company incorporated on 06/08/2019 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 4 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 POOLE CUBE LIMITED?

toggle

POOLE CUBE LIMITED is currently Active. It was registered on 06/08/2019 .

Where is POOLE CUBE LIMITED located?

toggle

POOLE CUBE LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does POOLE CUBE LIMITED do?

toggle

POOLE CUBE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for POOLE CUBE LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2024-12-31.