About

Registered Number: 06675765
Date of Incorporation: 18/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Boston House, Grove Business Park, Wantage, OX12 9FF,

 

S-cubed Ltd was setup in 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Lipscombe, Mark, Mcgregor, Scott, Thompson, Stephen, Dr, Wright, Nicola, Sdg Registrars Limited, Mcgregor Aps, Msn Service Aps, S-cubed Aps in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSCOMBE, Mark 18 August 2008 - 1
MCGREGOR, Scott 21 March 2016 - 1
THOMPSON, Stephen, Dr 12 September 2014 - 1
WRIGHT, Nicola 12 September 2014 - 1
SDG REGISTRARS LIMITED 18 August 2008 18 August 2008 1
MCGREGOR APS 01 October 2008 21 March 2016 1
MSN SERVICE APS 07 October 2008 12 September 2014 1
S-CUBED APS 01 October 2008 08 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 March 2018
AD01 - Change of registered office address 06 July 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 14 March 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 24 March 2015
RESOLUTIONS - N/A 29 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2014
SH06 - Notice of cancellation of shares 29 October 2014
SH03 - Return of purchase of own shares 29 October 2014
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 March 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
CH02 - Change of particulars for corporate director 18 August 2010
CH02 - Change of particulars for corporate director 18 August 2010
RESOLUTIONS - N/A 30 March 2010
AA - Annual Accounts 25 February 2010
AA01 - Change of accounting reference date 07 October 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 02 March 2009
RESOLUTIONS - N/A 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.