Background WavePink WaveYellow Wave

CUBE CONTENT GOVERNANCE LIMITED (03519663)

CUBE CONTENT GOVERNANCE LIMITED (03519663) is an active UK company. incorporated on 1 March 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CUBE CONTENT GOVERNANCE LIMITED has been registered for 28 years. Current directors include BROWN, Emma Louise, RICHMOND, Benjamin Christopher, SAGE, Barry and 1 others.

Company Number
03519663
Status
active
Type
ltd
Incorporated
1 March 1998
Age
28 years
Address
Cube Tower 42, London, EC2N 1HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Emma Louise, RICHMOND, Benjamin Christopher, SAGE, Barry, WEST, Robert Leslie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE CONTENT GOVERNANCE LIMITED

CUBE CONTENT GOVERNANCE LIMITED is an active company incorporated on 1 March 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CUBE CONTENT GOVERNANCE LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03519663

LTD Company

Age

28 Years

Incorporated 1 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CONTENT SOLUTIONS EUROPE LIMITED
From: 9 July 2012To: 8 October 2015
THE CONTENT GROUP LTD
From: 27 April 2004To: 9 July 2012
PRINT ELECTRONICS LIMITED
From: 1 March 1998To: 27 April 2004
Contact
Address

Cube Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

130 Wood Street London EC2V 6DL United Kingdom
From: 31 March 2017To: 29 May 2025
1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX England
From: 5 October 2016To: 31 March 2017
C/O Robert Tearle 1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX
From: 11 July 2011To: 5 October 2016
, One Riverside Court Douglas Drive, Catteshall Lane, Godalming, Surrey, GU7 1JX
From: 1 March 1998To: 11 July 2011
Timeline

36 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jan 10
Director Joined
Jul 11
Share Issue
May 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Mar 16
Director Left
Apr 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Share Issue
Apr 17
Director Joined
May 17
Director Left
Dec 18
Loan Secured
Mar 19
Director Joined
Feb 20
Director Left
May 21
Loan Cleared
May 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Jul 23
Director Left
Jan 24
Loan Cleared
May 24
Loan Secured
Nov 24
Director Joined
Nov 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BROWN, Emma Louise

Active
Tower 42, LondonEC2N 1HN
Born February 1985
Director
Appointed 16 Nov 2024

RICHMOND, Benjamin Christopher

Active
Tower 42, LondonEC2N 1HN
Born April 1976
Director
Appointed 28 Sept 2015

SAGE, Barry

Active
Tower 42, LondonEC2N 1HN
Born March 1971
Director
Appointed 31 Mar 2015

WEST, Robert Leslie

Active
Tower 42, LondonEC2N 1HN
Born May 1976
Director
Appointed 31 Mar 2015

EAMES, Nathan

Resigned
Flat 5, HoveBN3 2JD
Secretary
Appointed 01 Mar 1998
Resigned 10 Feb 2003

GANDER, Rachel

Resigned
93 Crowhurst Crescent, StorringtonRH20 4QU
Secretary
Appointed 01 Dec 2004
Resigned 15 Jun 2009

KELL, Robert Joseph

Resigned
Douglas Drive, GodalmingGU7 1JX
Secretary
Appointed 15 Jun 2009
Resigned 31 Mar 2010

PERRIAM, Lee Martin

Resigned
78 Poynder Drive, SnodlandME6 5SF
Secretary
Appointed 10 Feb 2003
Resigned 30 Nov 2004

EAMES, Nathan

Resigned
Flat 5, HoveBN3 2JD
Born June 1974
Director
Appointed 30 Sept 2000
Resigned 10 Feb 2003

ELGHAZALY, Mohamed Medhat Mohamed Aly

Resigned
Riverside Court, GodalmingGU7 1JX
Born January 1977
Director
Appointed 31 Mar 2015
Resigned 01 Dec 2015

GAIR, Matthew Chapman

Resigned
Riverside Court, GodalmingGU7 1JX
Born July 1987
Director
Appointed 31 Mar 2015
Resigned 28 Sept 2015

KELL, Robert Joseph

Resigned
39 Cumberland Avenue, GuildfordGU2 9RQ
Born December 1973
Director
Appointed 01 Apr 2008
Resigned 04 Jan 2010

OKHOTINA, Tatiana

Resigned
Wood Street, LondonEC2V 6DL
Born August 1986
Director
Appointed 12 Jul 2023
Resigned 01 Jan 2024

PERRIAM, Lee Martin

Resigned
78 Poynder Drive, SnodlandME6 5SF
Born October 1963
Director
Appointed 10 Feb 2003
Resigned 30 Nov 2004

POOL, Stephen Christopher

Resigned
Wood Street, LondonEC2V 6DL
Born May 1976
Director
Appointed 03 Feb 2020
Resigned 30 Apr 2021

RICHMOND, Benjamin Christopher

Resigned
Riverside Court, GodalmingGU7 1JX
Born April 1976
Director
Appointed 01 Mar 1998
Resigned 31 Mar 2015

TEARLE, Robert Andrew Charles

Resigned
Riverside Court, GodalmingGU7 1JX
Born March 1966
Director
Appointed 31 May 2011
Resigned 31 Mar 2015

YOUNG, Tobias Henry

Resigned
Wood Street, LondonEC2V 6DL
Born May 1976
Director
Appointed 01 May 2017
Resigned 11 Dec 2018

Persons with significant control

1

Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Legacy
22 July 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
25 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
8 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
21 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
12 December 2012
MG01MG01
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2012
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
16 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Legacy
7 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
17 October 2009
MG02MG02
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
12 December 2008
287Change of Registered Office
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Legacy
6 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
287Change of Registered Office
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288cChange of Particulars
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
2 September 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
363sAnnual Return (shuttle)
Incorporation Company
1 March 1998
NEWINCIncorporation