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

CUBICSPACE STUDIOS LIMITED

Purnells, 5a Kernick Industrial Estate, Penryn, CORNWALL, TR10 9EP,
Company Registration Number
03789079
Private Limited Company
Liquidation

Company Overview

About Cubicspace Studios Ltd
CUBICSPACE STUDIOS LIMITED was founded on 1999-06-14 and has its registered office in Penryn. The organisation's status is listed as "Liquidation". Cubicspace Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUBICSPACE STUDIOS LIMITED
 
Legal Registered Office
Purnells
5a Kernick Industrial Estate
Penryn
CORNWALL
TR10 9EP
Other companies in CT1
 
Filing Information
Company Number 03789079
Company ID Number 03789079
Date formed 1999-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 29/03/2021
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-21 11:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBICSPACE STUDIOS LIMITED
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 STUDIOS LIMITED
The following companies were found which have the same name as CUBICSPACE STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBICSPACE STUDIOS LIMITED Unknown

Company Officers of CUBICSPACE STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BAKER
Director 2011-08-22
JULIAN ELLIS MARKHAM
Director 2013-07-17
STEVEN RICHARD ELLIOT MARKHAM
Director 1999-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RUSSELL MARKHAM
Director 1999-06-14 2011-07-22
PATRICIA PAMELA NORRIS
Company Secretary 1999-06-14 2010-05-31
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1999-06-14 1999-06-14
CHALFEN NOMINEES LIMITED
Nominated Director 1999-06-14 1999-06-14

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 LIMITED Director 2013-05-15 CURRENT 1997-11-18 Active
JULIAN ELLIS MARKHAM GLENGATE (CHALFONT) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2017-01-17
JULIAN ELLIS MARKHAM CUBICSPACE LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
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 LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
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
2024-03-21Final Gazette dissolved via compulsory strike-off
2022-10-11Voluntary liquidation Statement of receipts and payments to 2022-08-19
2022-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-19
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom
2020-09-14600Appointment of a voluntary liquidator
2020-09-14LIQ02Voluntary liquidation Statement of affairs
2020-09-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-20
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Kings House Station Road Kings Langley Hertfordshire WD4 8LZ England
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Kings House Station Road Kings Langley Hertfordshire WD4 8LZ England
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2019-12-04CH01Director's details changed for Mr Steven Richard Elliot Markham on 2019-11-21
2019-12-04PSC05Change of details for Cubicspace Limited as a person with significant control on 2019-11-21
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Amelia House Crescent Road Worthing BN11 1QR England
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-30CH01Director's details changed for Mr Steven Richard Elliot Markham on 2018-04-23
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM C/O Steven Markham 21 Ivinghoe Road Bushey WD23 4SW England
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Athene House 86 the Broadway Mill Hill London NW7 3TD England
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Athene House 86 the Broadway Mill Hill London NW7 3TD England
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM ATHENE HOUSE 86 THE BROADWAY MILL HILL LONDON NW7 3TD ENGLAND
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF
2015-07-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AP01DIRECTOR APPOINTED MR JULIAN ELLIS MARKHAM
2013-07-10AR0114/06/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BAKER / 13/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BAKER / 07/02/2013
2013-03-20AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD ELLIOT MARKHAM / 15/06/2012
2012-12-20AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-07-11AR0114/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD ELLIOT MARKHAM / 30/05/2012
2012-03-23AA31/03/11 TOTAL EXEMPTION SMALL
2012-02-16AP01DIRECTOR APPOINTED MR STEVEN BAKER
2011-12-22AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-08-31AR0114/06/11 FULL LIST
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
2010-07-30AR0114/06/10 FULL LIST
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA NORRIS
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 25 HARLEY STREET LONDON W1G 9BR
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18AUDAUDITOR'S RESIGNATION
2005-11-28225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-08-24363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-07363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LILLY HOUSE, 13 HANOVER SQUARE LONDON W1R 9HD
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-09AUDAUDITOR'S RESIGNATION
2003-06-30363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-17225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363aRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-11-21288cDIRECTOR'S PARTICULARS CHANGED
2001-07-23363aRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-04CERTNMCOMPANY NAME CHANGED CUBICSPACE LIMITED CERTIFICATE ISSUED ON 04/07/00
2000-07-03363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 68 BERNERS STREET LONDON W1P 4EP
1999-12-22288cDIRECTOR'S PARTICULARS CHANGED
1999-07-05353LOCATION OF REGISTER OF MEMBERS
1999-07-05225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-07-0588(2)RAD 14/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-22288aNEW SECRETARY APPOINTED
1999-06-22288bSECRETARY RESIGNED
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CUBICSPACE STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-08-24
Resolutions for Winding Up2020-08-24
Fines / Sanctions
No fines or sanctions have been issued against CUBICSPACE STUDIOS 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 STUDIOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,472,042
Creditors Due Within One Year 2011-04-01 £ 3,347,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2018-03-29
Annual Accounts
2018-03-29
Annual Accounts
2018-03-29
Annual Accounts
2018-03-29
Annual Accounts
2018-03-29
Annual Accounts
2019-03-31

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 STUDIOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 3,561
Cash Bank In Hand 2011-04-01 £ 28,381
Current Assets 2012-04-01 £ 47,227
Current Assets 2011-04-01 £ 54,266
Debtors 2012-04-01 £ 43,666
Debtors 2011-04-01 £ 25,885
Fixed Assets 2012-04-01 £ 324
Fixed Assets 2011-04-01 £ 486
Shareholder Funds 2012-04-01 £ 3,424,491
Shareholder Funds 2011-04-01 £ 3,293,112
Tangible Fixed Assets 2012-04-01 £ 324
Tangible Fixed Assets 2011-04-01 £ 486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUBICSPACE STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBICSPACE STUDIOS LIMITED
Trademarks
We have not found any records of CUBICSPACE STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBICSPACE STUDIOS 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 (62090 - Other information technology service activities) as CUBICSPACE STUDIOS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CUBICSPACE STUDIOS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCUBICSPACE STUDIOS LIMITEDEvent Date2020-08-20
 
Initiating party Event TypeResolutions for Winding Up
Defending partyCUBICSPACE STUDIOS LIMITEDEvent Date2020-08-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBICSPACE STUDIOS 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 STUDIOS 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.