Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBICSPACE LIMITED
Company Information for

CUBICSPACE LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
03467810
Private Limited Company
Active

Company Overview

About Cubicspace Ltd
CUBICSPACE LIMITED was founded on 1997-11-18 and has its registered office in London. The organisation's status is listed as "Active". Cubicspace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CUBICSPACE LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in CT1
 
Filing Information
Company Number 03467810
Company ID Number 03467810
Date formed 1997-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/03/2023
Account next due 28/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB974824086  
Last Datalog update: 2023-06-05 14:25:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUBICSPACE LIMITED
The following companies were found which have the same name as CUBICSPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBICSPACE STUDIOS LIMITED Purnells 5a Kernick Industrial Estate Penryn CORNWALL TR10 9EP Liquidation Company formed on the 1999-06-14
CUBICSPACE STUDIOS LIMITED Unknown

Company Officers of CUBICSPACE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BAKER
Director 2013-05-15
JULIAN ELLIS MARKHAM
Director 1997-11-18
STEVEN RICHARD ELLIOT MARKHAM
Director 1997-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GAVAGHAN
Director 2000-07-21 2013-05-13
PAUL RUSSELL MARKHAM
Director 1997-11-18 2011-07-22
ROGER ROY FRAMPTON
Director 2000-08-11 2010-06-17
PATRICIA PAMELA NORRIS
Company Secretary 1997-11-18 2010-05-31
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-11-18 1997-11-18
CHALFEN NOMINEES LIMITED
Nominated Director 1997-11-18 1997-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BAKER VFLOORPLAN LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
STEVEN BAKER BP WEB SERVICES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2015-09-29
STEVEN BAKER CUBICSPACE STUDIOS LIMITED Director 2011-08-22 CURRENT 1999-06-14 Liquidation
JULIAN ELLIS MARKHAM CUBICSPACE STUDIOS LIMITED Director 2013-07-17 CURRENT 1999-06-14 Liquidation
JULIAN ELLIS MARKHAM GLENGATE (CHALFONT) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2017-01-17
JULIAN ELLIS MARKHAM GLENGATE DEVELOPMENTS LIMITED Director 1994-01-13 CURRENT 1993-11-16 Dissolved 2015-06-09
JULIAN ELLIS MARKHAM GLENGATE (FOLKESTONE) LIMITED Director 1992-12-31 CURRENT 1986-08-04 Liquidation
JULIAN ELLIS MARKHAM GLENGATE HOLDINGS LIMITED Director 1992-12-21 CURRENT 1980-11-28 Active - Proposal to Strike off
JULIAN ELLIS MARKHAM INTROLINE PROPERTIES LIMITED Director 1992-06-29 CURRENT 1992-06-19 Active
JULIAN ELLIS MARKHAM PAPERLOGIC LTD Director 1992-05-31 CURRENT 1978-10-30 Dissolved 2018-04-24
STEVEN RICHARD ELLIOT MARKHAM VFLOORPLAN (INVESTMENT) LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
STEVEN RICHARD ELLIOT MARKHAM VFLOORPLAN LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
STEVEN RICHARD ELLIOT MARKHAM CUBICSPACE STUDIOS LIMITED Director 1999-06-14 CURRENT 1999-06-14 Liquidation
STEVEN RICHARD ELLIOT MARKHAM PAPERLOGIC LTD Director 1992-05-31 CURRENT 1978-10-30 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 28/03/23
2023-05-20CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 28/03/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-03-20AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-11-24CH01Director's details changed for Mr Steven Baker on 2020-11-23
2020-11-23CH01Director's details changed for Mr Julian Ellis Markham on 2020-11-23
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Kings House Station Road Kings Langley Hertfordshire WD4 8LZ England
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-12SH0131/03/20 STATEMENT OF CAPITAL GBP 1232.46
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2019-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARKHAM
2019-12-03PSC04Change of details for Mr Steven Richard Elliot Markham as a person with significant control on 2019-11-21
2019-12-03CH01Director's details changed for Mr Steven Richard Elliot Markham on 2019-11-21
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Amelia House Crescent Road Worthing BN11 1QR England
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-04-30PSC04Change of details for Mr Steven Richard Elliot Markham as a person with significant control on 2018-04-23
2018-04-30CH01Director's details changed for Mr Steven Richard Elliot Markham on 2018-04-23
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM C/O Steven Markham 21 Ivinghoe Road Bushey WD23 4SW England
2016-12-28AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1173.77
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TD ENGLAND
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TD ENGLAND
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
2016-01-29AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1173.77
2016-01-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1173.77
2014-12-12AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1173.77
2014-01-28AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AP01DIRECTOR APPOINTED MR STEVEN BAKER
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GAVAGHAN
2013-03-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0118/11/12 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Steven Richard Elliot Markham on 2012-06-15
2012-12-20AA01Previous accounting period shortened from 30/03/12 TO 29/03/12
2012-07-11CH01Director's details changed for Steven Richard Elliot Markham on 2012-05-30
2012-03-23AA31/03/11 TOTAL EXEMPTION SMALL
2012-02-06AR0118/11/11 FULL LIST
2011-12-22AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKHAM
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD ELLIOT MARKHAM / 14/01/2011
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-14AR0118/11/10 FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRAMPTON
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA NORRIS
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 25 HARLEY STREET LONDON W1G 9BR
2010-01-21AR0118/11/09 FULL LIST
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-10RES13RE SECTION 175(5) 03/09/2009
2009-09-10RES01ADOPT ARTICLES 03/09/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18AUDAUDITOR'S RESIGNATION
2005-12-12363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-28225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-03-07363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LILLY GATE, 13 HANOVER SQUARE LONDON W1R 9HD
2004-05-1988(2)RAD 26/04/04--------- £ SI 950000@.0001=95 £ IC 1078/1173
2004-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-26363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-18169£ IC 1080/1080 20/08/03 £ SR 6700@.0001
2003-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-31169£ IC 1080/1080 28/02/03 £ SR 4300@.0001
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-17225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2003-03-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-08169£ IC 1081/1080 29/11/02 £ SR 12500@.0001=1
2002-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-06363aRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-08169£ IC 1081/1080 16/10/02 £ SR 13400@.0001=1
2002-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-2488(2)RAD 09/07/02--------- £ SI 40000@.0001=4 £ IC 1077/1081
2002-06-2788(2)RAD 06/06/02--------- £ SI 625000@.0001=62 £ IC 1015/1077
2002-04-2688(2)RAD 26/03/02--------- £ SI 109600@.0001=10 £ IC 1005/1015
2002-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-30123NC INC ALREADY ADJUSTED 03/08/00
2002-01-30RES13SUB DIV 10000000S 0.01P 03/08/00
2002-01-30RES04£ NC 1000/2000 03/08/0
2002-01-11RES12VARYING SHARE RIGHTS AND NAMES
2002-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-26363aRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-11-21288cDIRECTOR'S PARTICULARS CHANGED
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUBICSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUBICSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUBICSPACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2011-04-01 £ 12,918
Creditors Due Within One Year 2011-04-01 £ 2,807,490

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-29
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUBICSPACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,174
Called Up Share Capital 2012-03-31 £ 1,174
Called Up Share Capital 2011-04-01 £ 1,174
Cash Bank In Hand 2013-03-31 £ 367
Cash Bank In Hand 2012-03-31 £ 58
Cash Bank In Hand 2011-04-01 £ 58
Current Assets 2013-03-31 £ 367
Current Assets 2012-03-31 £ 58
Current Assets 2011-04-01 £ 58
Fixed Assets 2013-03-31 £ 100
Fixed Assets 2012-03-31 £ 100
Fixed Assets 2011-04-01 £ 100
Shareholder Funds 2013-03-31 £ -2,799,875
Shareholder Funds 2012-03-31 £ -2,820,250
Shareholder Funds 2011-04-01 £ 2,820,250

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CUBICSPACE LIMITED

CUBICSPACE LIMITED has registered 1 patents

GB2491819 ,

Domain Names
We do not have the domain name information for CUBICSPACE LIMITED
Trademarks
We have not found any records of CUBICSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBICSPACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CUBICSPACE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CUBICSPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBICSPACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBICSPACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.