CUBE LOGIC LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 07054261
Status Active
Incorporation Date 22 October 2009
Company Type Private Limited Company
Address 3RD FLOOR NEWS BUILDING, 3 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Second filing for the appointment of David Priestley as a director; Director's details changed for Mr Charles David Priestley on 30 January 2017; Director's details changed for Mr Charles David Priestley on 8 March 2017. The most likely internet sites of CUBE LOGIC LIMITED are www.cubelogic.co.uk, and www.cube-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Cube Logic Limited is a Private Limited Company. The company registration number is 07054261. Cube Logic Limited has been working since 22 October 2009. The present status of the company is Active. The registered address of Cube Logic Limited is 3rd Floor News Building 3 London Bridge Street London United Kingdom Se1 9sg. . MATUS CAMPBELL, Alejandra is a Secretary of the company. CAMPBELL, Lee Justin is a Director of the company. PRIESTLEY, Charles David is a Director of the company. Secretary JASINSKI, John Paul has been resigned. Secretary HEXAGON TDS LIMITED has been resigned. Director BOYLAND, Terrence has been resigned. Director CAMPBELL, Lee Justin has been resigned. Director CAPOZZI, Claudio has been resigned. Director GREENE, Mark Nissen has been resigned. Director MURPHY, Matthew has been resigned. Director O'MALLEY, John Edward has been resigned. Director OBSTLER, David has been resigned. Director RISS, Jean-Claude has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MATUS CAMPBELL, Alejandra
Appointed Date: 31 August 2016

Director
CAMPBELL, Lee Justin
Appointed Date: 31 August 2016
54 years old

Director
PRIESTLEY, Charles David
Appointed Date: 23 October 2010
69 years old

Resigned Directors

Secretary
JASINSKI, John Paul
Resigned: 20 August 2012
Appointed Date: 22 October 2009

Secretary
HEXAGON TDS LIMITED
Resigned: 31 August 2016
Appointed Date: 20 August 2012

Director
BOYLAND, Terrence
Resigned: 23 October 2010
Appointed Date: 22 October 2009
60 years old

Director
CAMPBELL, Lee Justin
Resigned: 16 August 2012
Appointed Date: 01 November 2011
54 years old

Director
CAPOZZI, Claudio
Resigned: 09 June 2016
Appointed Date: 07 April 2016
62 years old

Director
GREENE, Mark Nissen
Resigned: 22 September 2015
Appointed Date: 05 August 2013
71 years old

Director
MURPHY, Matthew
Resigned: 31 August 2016
Appointed Date: 11 February 2016
45 years old

Director
O'MALLEY, John Edward
Resigned: 31 August 2016
Appointed Date: 11 February 2016
69 years old

Director
OBSTLER, David
Resigned: 22 September 2015
Appointed Date: 05 August 2013
66 years old

Director
RISS, Jean-Claude
Resigned: 05 August 2013
Appointed Date: 16 August 2012
73 years old

Persons With Significant Control

Cpma Associates
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

CUBE LOGIC LIMITED Events

29 Mar 2017
Second filing for the appointment of David Priestley as a director
15 Mar 2017
Director's details changed for Mr Charles David Priestley on 30 January 2017
09 Mar 2017
Director's details changed for Mr Charles David Priestley on 8 March 2017
09 Mar 2017
Director's details changed for Mr Charles David Priestley on 8 March 2017
12 Dec 2016
Confirmation statement made on 22 October 2016 with updates
...
... and 44 more events
19 Oct 2011
Termination of appointment of Terrence Boyland as a director
19 Oct 2011
Appointment of Mr David Priestley as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2017

26 Oct 2010
Annual return made up to 22 October 2010 with full list of shareholders
01 Jun 2010
Director's details changed for Mr Terrence Boyland on 14 December 2009
22 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)