PORTSMOUTH CUBE LIMITED

Register to unlock more data on OkredoRegister

PORTSMOUTH CUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04640340

Incorporation date

17/01/2003

Size

Small

Contacts

Registered address

Registered address

Fifth Floor, 20 Air Street, London W1B 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon15/09/2025
Registered office address changed from 1 James Street London W1U 1DR England to Fifth Floor 20 Air Street London W1B 5AN on 2025-09-15
dot icon30/08/2025
Termination of appointment of Thomas Edmund Hoye as a director on 2025-08-22
dot icon30/07/2025
Appointment of Mrs Deborah Louise Green as a director on 2025-07-30
dot icon21/01/2025
Satisfaction of charge 046403400010 in full
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon19/12/2024
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
Cessation of Box+Iii Holdings (Uk) Limited as a person with significant control on 2024-12-09
dot icon12/12/2024
Notification of Redevco Cube Limited as a person with significant control 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
Appointment of Mr Jonathan Robert Brown as a director 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
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 046403400011, created on 2024-12-09
dot icon02/12/2024
Statement of company's objects
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16
dot icon09/03/2024
Second filing of Confirmation Statement dated 2024-01-11
dot icon01/03/2024
Statement of capital following an allotment of shares on 2023-03-05
dot icon01/03/2024
Statement of capital following an allotment of shares on 2023-07-21
dot icon20/02/2024
Appointment of Ms Joy Chen as a director on 2024-02-08
dot icon20/02/2024
Termination of appointment of James Alexander Boadle as a director on 2024-02-08
dot icon19/02/2024
Confirmation statement made on 2024-01-11 with updates
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-11-30
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 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 icon02/06/2023
Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22
dot icon02/06/2023
Appointment of Miss Ruby Kaur Jhita as a director on 2023-05-26
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
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 icon21/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon21/10/2021
Registration of charge 046403400010, created on 2021-10-19
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon04/10/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon01/10/2021
Notification of Box+Iii Holdings (Uk) Limited as a person with significant control on 2021-08-27
dot icon01/10/2021
Cessation of Pgim Financial Limited as a person with significant control on 2021-08-27
dot icon01/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Resolutions
dot icon29/09/2021
Satisfaction of charge 046403400006 in full
dot icon29/09/2021
Satisfaction of charge 046403400007 in full
dot icon29/09/2021
Satisfaction of charge 046403400008 in full
dot icon29/09/2021
Satisfaction of charge 046403400009 in full
dot icon27/09/2021
Certificate of change of name
dot icon23/09/2021
Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR England to 8 Sackville Street London W1S 3DG on 2021-09-23
dot icon23/09/2021
Appointment of Mr James Alexander Boadle as a director on 2021-09-13
dot icon23/09/2021
Appointment of Ms Ann Mary Hodgetts as a director on 2021-09-13
dot icon23/09/2021
Appointment of Ms Alison Jane Lambert as a director on 2021-09-13
dot icon23/09/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-09-13
dot icon23/09/2021
Termination of appointment of Andrew John Macland as a director on 2021-09-13
dot icon23/09/2021
Termination of appointment of Mathew Royal Crowther as a director on 2021-09-13
dot icon23/09/2021
Termination of appointment of Laura Downes King as a secretary on 2021-09-13
dot icon15/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon08/01/2020
Cessation of Portsmouth Investments Ltd as a person with significant control on 2019-12-13
dot icon08/01/2020
Notification of Pgim Financial Limited as a person with significant control on 2019-12-13
dot icon03/01/2020
Registration of charge 046403400009, created on 2019-12-13
dot icon02/01/2020
Resolutions
dot icon02/01/2020
Change of name notice
dot icon31/12/2019
Accounts for a small company made up to 2019-06-30
dot icon31/12/2019
Registration of charge 046403400008, created on 2019-12-13
dot icon23/12/2019
Appointment of Ms Laura Downes King as a secretary on 2019-12-13
dot icon23/12/2019
Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 2019-12-23
dot icon20/12/2019
Termination of appointment of Stephen Corner as a secretary on 2019-12-13
dot icon20/12/2019
Termination of appointment of Caroline Sarah Jane Sellar as a director on 2019-12-13
dot icon20/12/2019
Termination of appointment of James Maxwell Sellar as a director on 2019-12-13
dot icon20/12/2019
Appointment of Mr Mathew Royal Crowther as a director on 2019-12-13
dot icon20/12/2019
Appointment of Mr Andrew John Macland as a director on 2019-12-13
dot icon02/07/2019
Appointment of Stephen Corner as a secretary on 2019-06-25
dot icon02/07/2019
Termination of appointment of Sharon Noel as a secretary on 2019-06-25
dot icon07/05/2019
Accounts for a small company made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon09/02/2018
Director's details changed for Mr James Maxwell Sellar on 2018-02-05
dot icon09/02/2018
Director's details changed for Miss Caroline Sarah Jane Sellar on 2018-02-05
dot icon09/02/2018
Secretary's details changed for Sharon Noel on 2018-02-05
dot icon09/02/2018
Change of details for Portsmouth Investments Ltd as a person with significant control on 2018-02-05
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon23/10/2017
Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 2017-10-23
dot icon04/04/2017
Accounts for a small company made up to 2016-06-30
dot icon21/03/2017
Termination of appointment of Paul Hill Turpin as a secretary on 2017-02-07
dot icon16/02/2017
Termination of appointment of a secretary
dot icon15/02/2017
Director's details changed for Caroline Sellar on 2017-02-06
dot icon03/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon08/03/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon14/11/2015
Appointment of Sharon Noel as a secretary on 2015-11-01
dot icon24/06/2015
Registration of charge 046403400007, created on 2015-06-19
dot icon23/06/2015
Registration of charge 046403400006, created on 2015-06-19
dot icon23/06/2015
Satisfaction of charge 3 in full
dot icon23/06/2015
Satisfaction of charge 5 in full
dot icon23/06/2015
Satisfaction of charge 4 in full
dot icon23/06/2015
Satisfaction of charge 2 in full
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon10/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-06-30
dot icon05/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2013-06-30
dot icon22/03/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-06-30
dot icon02/04/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon24/01/2012
Accounts for a small company made up to 2011-06-30
dot icon13/09/2011
Resolutions
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/08/2011
Appointment of Caroline Sellar as a director
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon13/01/2010
Director's details changed for James Maxwell Sellar on 2009-12-08
dot icon13/01/2010
Secretary's details changed for Paul Hill Turpin on 2009-10-01
dot icon24/09/2009
Director's change of particulars / james sellar / 17/09/2009
dot icon31/07/2009
Accounts for a small company made up to 2008-06-30
dot icon13/02/2009
Return made up to 11/01/09; full list of members
dot icon18/12/2008
Return made up to 11/01/08; no change of members
dot icon08/08/2008
Auditor's resignation
dot icon18/06/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Full accounts made up to 2005-12-31
dot icon17/02/2007
Return made up to 17/01/07; full list of members
dot icon25/01/2007
Director resigned
dot icon20/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 17/01/06; full list of members
dot icon09/02/2006
Amended full accounts made up to 2004-12-31
dot icon07/02/2006
Director resigned
dot icon17/01/2006
Full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 17/01/05; full list of members
dot icon30/12/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Particulars of mortgage/charge
dot icon18/05/2004
Registered office changed on 18/05/04 from: 103 park street london W1K 7JN
dot icon03/02/2004
Return made up to 17/01/04; full list of members
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Ad 05/02/03--------- £ si 4499999@1=4499999 £ ic 1/4500000
dot icon13/02/2003
Nc inc already adjusted 05/02/03
dot icon13/02/2003
Resolutions
dot icon08/02/2003
New director appointed
dot icon05/02/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon05/02/2003
Registered office changed on 05/02/03 from: 103 park street london W1K 7JN
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New secretary appointed
dot icon03/02/2003
Certificate of change of name
dot icon28/01/2003
Registered office changed on 28/01/03 from: 39A leicester road salford manchester M7 4AS
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon17/01/2003
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
18/12/2026
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
GEN II SERVICES (UK) LIMITED
Corporate Secretary
13/09/2021 - 27/10/2022
556
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
27/10/2022 - 09/12/2024
185
Boadle, James Alexander
Director
13/09/2021 - 08/02/2024
55
Chen, Joy
Director
08/02/2024 - 09/12/2024
62
Fleetwood, Christopher John
Director
09/12/2024 - Present
34

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+
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 PORTSMOUTH CUBE LIMITED

PORTSMOUTH CUBE LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at Fifth Floor, 20 Air Street, London W1B 5AN. 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 PORTSMOUTH CUBE LIMITED?

toggle

PORTSMOUTH CUBE LIMITED is currently Active. It was registered on 17/01/2003 .

Where is PORTSMOUTH CUBE LIMITED located?

toggle

PORTSMOUTH CUBE LIMITED is registered at Fifth Floor, 20 Air Street, London W1B 5AN.

What does PORTSMOUTH CUBE LIMITED do?

toggle

PORTSMOUTH 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 PORTSMOUTH CUBE LIMITED?

toggle

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