About

Registered Number: 05323904
Date of Incorporation: 05/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 63 Heron Road, Northstowe, Cambridge, CB24 1AS,

 

Cubecart Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKBANKS, Alistair 15 February 2005 - 1
BROOKBANKS, Amy Jane 15 February 2005 04 August 2006 1
BROOKBANKS, Pepita Flora Mccdonald 04 August 2006 24 June 2009 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 11 July 2018
PSC04 - N/A 11 July 2018
AD01 - Change of registered office address 04 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 January 2018
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 13 February 2015
CERTNM - Change of name certificate 11 September 2014
CONNOT - N/A 11 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 13 November 2008
395 - Particulars of a mortgage or charge 31 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 06 June 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 March 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 09 March 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
CERTNM - Change of name certificate 10 February 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.