Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBE19 LIMITED
Company Information for

CUBE19 LIMITED

155 BISHOPGATE, 8TH FLOOR, LONDON, EC2M 3AJ,
Company Registration Number
07677269
Private Limited Company
Active

Company Overview

About Cube19 Ltd
CUBE19 LIMITED was founded on 2011-06-21 and has its registered office in London. The organisation's status is listed as "Active". Cube19 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUBE19 LIMITED
 
Legal Registered Office
155 BISHOPGATE
8TH FLOOR
LONDON
EC2M 3AJ
Other companies in EC1M
 
Previous Names
CUBE 19 LIMITED05/08/2011
Filing Information
Company Number 07677269
Company ID Number 07677269
Date formed 2011-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBE19 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 CUBE19 LIMITED
The following companies were found which have the same name as CUBE19 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBE19 AUSTRALIA PTY LIMITED Active Company formed on the 2018-11-16
CUBE19 LLC 73 Haywood Ln Rensselaer Rensselaer NY 12144 Active Company formed on the 2021-06-29

Company Officers of CUBE19 LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL JOHN CLEMENTS
Director 2012-10-24
DANIEL JOSEPH MCGUIRE
Director 2011-06-21
GRAHAM JOHN PALFERY-SMITH
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD TEMPLE
Director 2012-10-24 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JOHN CLEMENTS THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION Director 2013-05-21 CURRENT 2011-03-15 Active
RUSSELL JOHN CLEMENTS GRAMSCI CONSULTING LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
RUSSELL JOHN CLEMENTS BEAMGOLD LIMITED Director 2007-06-28 CURRENT 2007-06-27 Active
DANIEL JOSEPH MCGUIRE CULURU CONSULTING LTD Director 2011-08-09 CURRENT 2008-10-08 Active
GRAHAM JOHN PALFERY-SMITH CULURU CONSULTING LTD Director 2011-08-09 CURRENT 2008-10-08 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
2023-07-17CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-14Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-05DISS40Compulsory strike-off action has been discontinued
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM 4th Floor 100 Fenchurch Street London EC3M 5JD England
2021-11-17SH0109/11/21 STATEMENT OF CAPITAL GBP 482.217
2021-11-16AP01DIRECTOR APPOINTED MR BRIAN SYLVESTER
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN CLEMENTS
2021-11-16PSC02Notification of Invenias Limited as a person with significant control on 2021-11-09
2021-11-16PSC07CESSATION OF DANIEL JOSEPH MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05PSC04Change of details for Mr Daniel Joseph Mcguire as a person with significant control on 2021-10-05
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076772690004
2021-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076772690003
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-08-27SH0118/12/19 STATEMENT OF CAPITAL GBP 426.773
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23SH0122/06/19 STATEMENT OF CAPITAL GBP 407.675
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-07-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-08SH0125/10/18 STATEMENT OF CAPITAL GBP 406.881
2018-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share warrant agreement 13/09/2018
  • Resolution of removal of pre-emption rights
2018-10-15AP01DIRECTOR APPOINTED MR MARC YOUNG
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 340.323
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10CH01Director's details changed for Mr Daniel Joseph Mcguire on 2017-01-10
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Third Floor 111 Charterhouse Street London EC1M 6AW
2016-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15SH0110/01/16 STATEMENT OF CAPITAL GBP 340.323
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 340.323
2016-07-14AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-17AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076772690002
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 333.298
2015-07-02AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-01SH0108/05/15 STATEMENT OF CAPITAL GBP 332.923
2015-07-01SH0118/05/15 STATEMENT OF CAPITAL GBP 333.298
2015-07-01SH0103/04/15 STATEMENT OF CAPITAL GBP 332.548
2015-04-24SH0119/03/15 STATEMENT OF CAPITAL GBP 322.544
2015-02-17ANNOTATIONClarification
2015-02-17RP04
2015-02-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-06AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-02-04SH0105/11/14 STATEMENT OF CAPITAL GBP 318.237
2015-01-29SH0113/01/15 STATEMENT OF CAPITAL GBP 320.671
2015-01-29ANNOTATIONClarification
2015-01-29RP04SECOND FILING FOR FORM SH01
2014-12-18SH0101/12/14 STATEMENT OF CAPITAL GBP 317.862
2014-12-18SH0131/10/14 STATEMENT OF CAPITAL GBP 316.364
2014-11-19RP04SECOND FILING WITH MUD 21/06/14 FOR FORM AR01
2014-11-19ANNOTATIONClarification
2014-10-09SH0124/09/14 STATEMENT OF CAPITAL GBP 314.491
2014-10-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN TEMPLE
2014-09-11SH0115/08/14 STATEMENT OF CAPITAL GBP 311.213
2014-07-23AR0121/06/14 FULL LIST
2014-07-22SH0103/06/14 STATEMENT OF CAPITAL GBP 309.526
2014-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-09MEM/ARTSARTICLES OF ASSOCIATION
2013-10-09RES01ALTER ARTICLES 20/09/2013
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09SH0120/09/13 STATEMENT OF CAPITAL GBP 290.397
2013-07-16AR0121/06/13 FULL LIST
2012-10-26AP01DIRECTOR APPOINTED RUSSELL JOHN CLEMENTS
2012-10-26AP01DIRECTOR APPOINTED MR IAN RICHARD TEMPLE
2012-10-25RES01ADOPT ARTICLES 19/10/2012
2012-10-25SH02SUB-DIVISION 19/10/12
2012-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-25RES13SUB DIVISION 19/10/2012
2012-10-25SH0119/10/12 STATEMENT OF CAPITAL GBP 274.909
2012-09-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-28AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-07-19AR0121/06/12 FULL LIST
2012-05-25AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-04-03RES01ADOPT ARTICLES 28/03/2012
2012-04-03AP01DIRECTOR APPOINTED GRAHAM JOHN PALFERY-SMITH
2012-04-03SH0128/03/12 STATEMENT OF CAPITAL GBP 200
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-05RES15CHANGE OF NAME 27/07/2011
2011-08-05CERTNMCOMPANY NAME CHANGED CUBE 19 LIMITED CERTIFICATE ISSUED ON 05/08/11
2011-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CUBE19 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 CUBE19 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-03-14 Outstanding DANIEL MCGUIRE
Creditors
Creditors Due After One Year 2012-07-01 £ 465,000
Creditors Due Within One Year 2012-07-01 £ 118,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31

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 CUBE19 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 275
Cash Bank In Hand 2012-07-01 £ 396,813
Current Assets 2012-07-01 £ 536,590
Debtors 2012-07-01 £ 139,777
Fixed Assets 2012-07-01 £ 322,106
Shareholder Funds 2012-07-01 £ 274,700
Tangible Fixed Assets 2012-07-01 £ 12,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUBE19 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBE19 LIMITED
Trademarks

Trademark applications by CUBE19 LIMITED

CUBE19 LIMITED is the Original Applicant for the trademark SQOOR ™ (UK00003099898) through the UKIPO on the 2015-03-17
Trademark classes: Computer software and platforms for analysis of business data; Data processing software Computer software downloadable from global computer information networks; Downloadable electronic publications; Internet programs; downloadable software for mobile phones. Advertising; business management; business administration; Office functions; Business intelligence services;Data processing for the collection of data for business purposes; Benchmarking services; Advisory services relating to electronic data processing; Consultancy relating to data processing. Insurance; financial affairs; monetary affairs; real estate affairs; financial analysis; computerised financial analysis; financial information management and analysis services. Scientific and technological services and research and design relating thereto; Industrial analysis and research services; Design and development of computer software; Development of computer programs for automated analysis of business information and related visualisation; Services for the design of electronic data processing software services in relation to compilation of information relating to business information and benchmarking; Software as a service (saas) services featuring benchmarking software; electronic data storage; consultancy and advisory services relating to the aforesaid services.
Income
Government Income
We have not found government income sources for CUBE19 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 CUBE19 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 CUBE19 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 CUBE19 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 CUBE19 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.