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

CUBE VENTURES LIMITED

LONDON, W1B,
Company Registration Number
04939432
Private Limited Company
Dissolved

Dissolved 2015-03-10

Company Overview

About Cube Ventures Ltd
CUBE VENTURES LIMITED was founded on 2003-10-21 and had its registered office in London. The company was dissolved on the 2015-03-10 and is no longer trading or active.

Key Data
Company Name
CUBE VENTURES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04939432
Date formed 2003-10-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-10
Type of accounts DORMANT
Last Datalog update: 2015-09-07 21:29:22
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 CUBE VENTURES LIMITED
The following companies were found which have the same name as CUBE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBE VENTURES LLC ATTN: RACHEL SHECHTMAN 246 10TH AVENUE, APT 3B NEW YORK NY 10001 Active Company formed on the 2001-03-12
CUBE VENTURES PRIVATE LIMITED PAYA LEBAR ROAD Singapore 409020 Dissolved Company formed on the 2009-02-10
CUBE VENTURES LLC 108 West 13Th St Wilmington DE 19801 Unknown Company formed on the 2006-09-07
CUBE VENTURES LLC 3240 BERMUDA ISLE CIR NAPLES FL 34109 Inactive Company formed on the 2014-01-21
CUBE VENTURES LTD SUITE 1 3RD FLOOR, ST GEORGES CHAMBERS SOUTH MALL, EDMONTON LONDON N9 0TS Active - Proposal to Strike off Company formed on the 2019-07-17
CUBE VENTURES LLC 1910 KERRISDALE DR SAN ANTONIO TX 78260 Active Company formed on the 2021-04-07
CUBE VENTURES PTY LTD Active Company formed on the 2020-11-30
CUBE VENTURES (LEEDS) LIMITED WEST HILL HOUSE, ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB Active Company formed on the 2021-12-06

Company Officers of CUBE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE CLAIRE MAUNDERS
Company Secretary 2003-10-21
STUART CAMPBELL LOGGIE
Director 2003-10-21
CHRISTOPHER PATRICK OLIVER
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JULIA BOYALL
Company Secretary 2005-02-14 2005-02-17
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-10-21 2003-10-21
A.C. DIRECTORS LIMITED
Nominated Director 2003-10-21 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 Active
CHRISTOPHER PATRICK OLIVER COMMUNICATE TECHNOLOGY LIMITED Director 2016-03-10 CURRENT 2011-12-01 Active
CHRISTOPHER PATRICK OLIVER SILVERSURFERS LIMITED Director 2014-07-15 CURRENT 2005-01-27 Active - Proposal to Strike off
CHRISTOPHER PATRICK OLIVER SILVERHAIRS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
CHRISTOPHER PATRICK OLIVER SILVERHAIRS.COM LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-05-20
CHRISTOPHER PATRICK OLIVER ELEAMA LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2017-03-14
CHRISTOPHER PATRICK OLIVER MONDE INTELLIGENCE LIMITED Director 2010-06-21 CURRENT 2005-01-06 Dissolved 2016-10-27
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
CHRISTOPHER PATRICK OLIVER CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER 436 HOLLOWAY ROAD LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
CHRISTOPHER PATRICK OLIVER DSWF TRADING COMPANY LIMITED Director 2002-12-24 CURRENT 1984-08-07 Active
CHRISTOPHER PATRICK OLIVER CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
CHRISTOPHER PATRICK OLIVER BOHICA INVESTMENTS LIMITED Director 1992-05-01 CURRENT 1992-04-27 Active

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
2015-03-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-18DS01APPLICATION FOR STRIKING-OFF
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-21AR0121/10/13 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-06AA31/12/11 TOTAL EXEMPTION FULL
2012-10-22AR0121/10/12 FULL LIST
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN UNITED KINGDOM
2011-11-03AR0121/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2010-11-10AR0121/10/10 FULL LIST
2010-06-30AA31/12/09 TOTAL EXEMPTION FULL
2009-12-17AR0121/10/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMPBELL LOGGIE / 21/10/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2007-12-06363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-12-0588(2)RAD 23/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU
2005-12-02363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25288bSECRETARY RESIGNED
2005-02-21288aNEW SECRETARY APPOINTED
2004-11-23363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-12-04225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-11-18288bDIRECTOR RESIGNED
2003-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CUBE VENTURES 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 CUBE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUBE VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of CUBE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBE VENTURES LIMITED
Trademarks
We have not found any records of CUBE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBE VENTURES 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 (68100 - Buying and selling of own real estate) as CUBE VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CUBE VENTURES 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 CUBE VENTURES 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 CUBE VENTURES 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.