Background WavePink WaveYellow Wave

M CUBED LIMITED (02818027)

M CUBED LIMITED (02818027) is an active UK company. incorporated on 14 May 1993. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. M CUBED LIMITED has been registered for 32 years. Current directors include LYNCH, James Lawrence Francis.

Company Number
02818027
Status
active
Type
ltd
Incorporated
14 May 1993
Age
32 years
Address
Unit 8 The Courtyard Gaulby Lane, Leicester, LE2 2FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LYNCH, James Lawrence Francis
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M CUBED LIMITED

M CUBED LIMITED is an active company incorporated on 14 May 1993 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. M CUBED LIMITED was registered 32 years ago.(SIC: 69201)

Status

active

Active since 32 years ago

Company No

02818027

LTD Company

Age

32 Years

Incorporated 14 May 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

M3 CUBED LIMITED
From: 14 May 1993To: 3 June 1993
Contact
Address

Unit 8 The Courtyard Gaulby Lane Stoughton Leicester, LE2 2FL,

Previous Addresses

9 De Montfort Street Leicester Leicestershire LE1 7GE
From: 7 October 2011To: 28 November 2023
186 London Road Leicester LE2 1ND United Kingdom
From: 14 May 1993To: 7 October 2011
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Funding Round
Jan 10
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Dec 13
Funding Round
Feb 17
Funding Round
Feb 17
New Owner
Jun 18
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Jun 25
Director Left
Jun 25
11
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LYNCH, James

Active
Gaulby Lane, LeicesterLE2 2FL
Secretary
Appointed 02 Jun 2025

LYNCH, James Lawrence Francis

Active
Swanbourne, Milton KeynesMK17 0SH
Born September 1983
Director
Appointed 29 Oct 2024

HOWE, Iris

Resigned
7 Eton Court, IlkestonDE7 6NB
Nominee secretary
Appointed 14 May 1993
Resigned 14 May 1993

MAMUJEE, Azam Mukarram

Resigned
Stoughton Close, LeicesterLE2 4DT
Secretary
Appointed 01 Jan 2008
Resigned 02 Jun 2025

MAMUJEE, Azam Mukarram

Resigned
Stoughton Close, LeicesterLE2 4DT
Secretary
Appointed 14 May 1993
Resigned 13 Jun 2002

MAMUJEE, Zahir Najmudin Adamjee

Resigned
9 Stoughton Close, LeicesterLE2 4DT
Secretary
Appointed 13 Jun 2002
Resigned 31 Dec 2007

HOWE, Kenneth

Resigned
7 Eton Court, IlkestonDE7 6NB
Born April 1928
Nominee director
Appointed 14 May 1993
Resigned 14 May 1993

MAMUJEE, Azam Mukarram

Resigned
Stoughton Close, LeicesterLE2 4DT
Born October 1969
Director
Appointed 01 Jan 2008
Resigned 02 Jun 2025

MAMUJEE, Kaaeed Najmudin Adamjee

Resigned
9 Stoughton Close, LeicesterLE2 4DT
Born July 1965
Director
Appointed 14 May 1993
Resigned 02 Jun 2025

MAMUJEE, Zahir Najmudin Adamjee

Resigned
9 Stoughton Close, LeicesterLE2 4DT
Born May 1975
Director
Appointed 13 Jun 2002
Resigned 31 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Swanbourne, Milton KeynesMK17 0SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Kaaeed Najmudin Adamjee Mamujee

Ceased
Gaulby Lane, LeicesterLE2 2FL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Azam Mukarram Mamujee

Ceased
Gaulby Lane, LeicesterLE2 2FL
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Resolution
8 June 2022
RESOLUTIONSResolutions
Memorandum Articles
8 June 2022
MAMA
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Memorandum Articles
6 December 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Memorandum Articles
11 May 2012
MEM/ARTSMEM/ARTS
Resolution
11 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
287Change of Registered Office
Legacy
2 January 1997
363aAnnual Return
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
287Change of Registered Office
Legacy
21 June 1993
224224
Certificate Change Of Name Company
2 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1993
NEWINCIncorporation