Company number 04380950
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 8TH FLOOR HYDE HOUSE THE HYDE, EDGWARE ROAD, LONDON, NW9 6LH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 2
. The most likely internet sites of CUBETOWN LTD are www.cubetown.co.uk, and www.cubetown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Cubetown Ltd is a Private Limited Company.
The company registration number is 04380950. Cubetown Ltd has been working since 25 February 2002.
The present status of the company is Active. The registered address of Cubetown Ltd is 8th Floor Hyde House The Hyde Edgware Road London Nw9 6lh. . HYDE SERVICES LIMITED is a Secretary of the company. DUDDY, Dominic Matthew is a Director of the company. Secretary HALCO SECRETARIES LIMITED has been resigned. Director DUDDY, Nicholas Vincent has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Secretary
HYDE SERVICES LIMITED
Appointed Date: 24 July 2002
Resigned Directors
Secretary
HALCO SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 25 February 2002
Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 16 July 2002
Appointed Date: 25 February 2002
Persons With Significant Control
CUBETOWN LTD Events
07 Apr 2017
Confirmation statement made on 25 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
...
... and 44 more events
29 Jul 2002
Director resigned
29 Jul 2002
New director appointed
29 Jul 2002
New director appointed
19 Jul 2002
Company name changed charco 1018 LIMITED\certificate issued on 19/07/02
25 Feb 2002
Incorporation