I CUBED TECHNOLOGIES LIMITED
FAREHAM SLEDSTONE LIMITED

Hellopages » Hampshire » Fareham » PO16 7BJ
Company number 04171099
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address FLOOR 2 WATES HOUSE, WALLINGTON HILL, FAREHAM, HAMPSHIRE, PO16 7BJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of I CUBED TECHNOLOGIES LIMITED are www.icubedtechnologies.co.uk, and www.i-cubed-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Cosham Rail Station is 4.8 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I Cubed Technologies Limited is a Private Limited Company. The company registration number is 04171099. I Cubed Technologies Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of I Cubed Technologies Limited is Floor 2 Wates House Wallington Hill Fareham Hampshire Po16 7bj. . BROOKS, Stephen Derek is a Director of the company. HEWITT, Guy Charles is a Director of the company. Secretary COOKE, Fiona Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GHATAURE, Harbinder Singh, Doctor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BROOKS, Stephen Derek
Appointed Date: 02 April 2001
69 years old

Director
HEWITT, Guy Charles
Appointed Date: 02 April 2001
48 years old

Resigned Directors

Secretary
COOKE, Fiona Jane
Resigned: 08 January 2010
Appointed Date: 02 April 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 March 2001
35 years old

Director
GHATAURE, Harbinder Singh, Doctor
Resigned: 07 March 2003
Appointed Date: 02 April 2001
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Stephen Derek Brooks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Charles Hewitt
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I CUBED TECHNOLOGIES LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 44 more events
12 Apr 2001
New director appointed
12 Apr 2001
New secretary appointed
21 Mar 2001
Company name changed sledstone LIMITED\certificate issued on 21/03/01
21 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Mar 2001
Incorporation

I CUBED TECHNOLOGIES LIMITED Charges

9 February 2007
Debenture
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2002
Rent deposit deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Malcolm Charles Purdue and Robert Charles Nield
Description: £2,043.75.