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

CUBECART LIMITED

63 HERON ROAD, NORTHSTOWE, CAMBRIDGE, CB24 1AS,
Company Registration Number
05323904
Private Limited Company
Active

Company Overview

About Cubecart Ltd
CUBECART LIMITED was founded on 2005-01-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cubecart Limited is a Private Limited Company registered in ENGLAND 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
CUBECART LIMITED
 
Legal Registered Office
63 HERON ROAD
NORTHSTOWE
CAMBRIDGE
CB24 1AS
Other companies in SG11
 
Previous Names
DEVELLION LIMITED11/09/2014
LUDGATE 345 LIMITED10/02/2005
Filing Information
Company Number 05323904
Company ID Number 05323904
Date formed 2005-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB886451190  
Last Datalog update: 2024-02-07 03:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBECART 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.

Company Officers of CUBECART LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR BROOKBANKS
Company Secretary 2005-02-15
ALISTAIR BROOKBANKS
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
PEPITA FLORA MCCDONALD BROOKBANKS
Director 2006-08-04 2009-06-24
AMY JANE BROOKBANKS
Director 2005-02-15 2006-08-04
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2005-01-05 2005-02-15
LUDGATE NOMINEES LIMITED
Director 2005-01-05 2005-02-15
LUDGATE SECRETARIAL SERVICES LTD
Director 2005-01-05 2005-02-15

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
2024-01-09CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-06-1528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-11-23AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-07-11PSC04Change of details for Alistair Gordon Brookbanks as a person with significant control on 2018-07-10
2018-07-11CH01Director's details changed for Mr Alistair Brookbanks on 2018-07-11
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Westfield Lodge Westland Green Little Hadham Ware Hertfordshire SG11 2AL United Kingdom
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM The Old School House Great Munden Ware Hertfordshire SG11 1HQ
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-02-02CH01Director's details changed for Alistair Brookbanks on 2017-02-02
2016-06-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-03AR0105/01/16 ANNUAL RETURN FULL LIST
2015-06-05AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-13AR0105/01/15 ANNUAL RETURN FULL LIST
2014-09-11RES15CHANGE OF NAME 05/09/2014
2014-09-11CERTNMCompany name changed devellion LIMITED\certificate issued on 11/09/14
2014-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-19AR0105/01/14 ANNUAL RETURN FULL LIST
2013-04-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0105/01/13 ANNUAL RETURN FULL LIST
2012-03-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0105/01/12 ANNUAL RETURN FULL LIST
2011-03-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0105/01/11 ANNUAL RETURN FULL LIST
2010-08-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 13 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AR
2010-02-18AR0105/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BROOKBANKS / 01/10/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR BROOKBANKS / 01/10/2009
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR PEPITA BROOKBANKS
2009-07-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-13AA28/02/08 TOTAL EXEMPTION SMALL
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 5 BRIDGE STREET BISHOPS STORTFORD HERTS CM23 2JU
2008-02-27363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: WESTFIELD LODGE WESTLAND GREEN LITTLE HADHAM NR WARE HERTFORDSHIRE SG11 2AL
2007-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-21363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-08363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2005-02-24225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2005-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-2488(2)RAD 15/02/05--------- £ SI 2@1=2 £ IC 2/4
2005-02-10CERTNMCOMPANY NAME CHANGED LUDGATE 345 LIMITED CERTIFICATE ISSUED ON 10/02/05
2005-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CUBECART 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 CUBECART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-07-31 Outstanding JOHN FREDERICK CHAMBERLAIN & SANDRA JULIE CHAMBERLAIN & ROWANMORE TRUSTEES LIMITED
Creditors
Creditors Due Within One Year 2012-03-01 £ 22,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 CUBECART LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 312,765
Current Assets 2012-03-01 £ 312,765
Fixed Assets 2012-03-01 £ 1,639
Shareholder Funds 2012-03-01 £ 292,219
Tangible Fixed Assets 2012-03-01 £ 1,639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUBECART LIMITED registering or being granted any patents
Domain Names

CUBECART LIMITED owns 1 domain names.

devellion.co.uk  

Trademarks
We have not found any records of CUBECART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBECART 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 (58290 - Other software publishing) as CUBECART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUBECART 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 CUBECART 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 CUBECART 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3