Background WavePink WaveYellow Wave

PORTSMOUTH CUBE LIMITED (04640340)

PORTSMOUTH CUBE LIMITED (04640340) is an active UK company. incorporated on 17 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PORTSMOUTH CUBE LIMITED has been registered for 23 years.

Company Number
04640340
Status
active
Type
ltd
Incorporated
17 January 2003
Age
23 years
Address
Fifth Floor, London, W1B 5AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH CUBE LIMITED

PORTSMOUTH CUBE LIMITED is an active company incorporated on 17 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PORTSMOUTH CUBE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04640340

LTD Company

Age

23 Years

Incorporated 17 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

BOX+III PORTSMOUTH LIMITED
From: 27 September 2021To: 19 December 2024
THE POMPEY CENTRE REAL ESTATE LIMITED
From: 2 January 2020To: 27 September 2021
SELLAR PROPERTIES (PORTSMOUTH-PHASE 1) LTD
From: 3 February 2003To: 2 January 2020
STOCKSURE LTD
From: 17 January 2003To: 3 February 2003
Contact
Address

Fifth Floor 20 Air Street London, W1B 5AN,

Previous Addresses

1 James Street London W1U 1DR England
From: 12 December 2024To: 15 September 2025
8 Sackville Street London W1S 3DG England
From: 23 September 2021To: 12 December 2024
Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR England
From: 23 December 2019To: 23 September 2021
42-44 Bermondsey Street London SE1 3UD England
From: 23 October 2017To: 23 December 2019
110 Park Street Mayfair London W1K 6NX
From: 17 January 2003To: 23 October 2017
Timeline

49 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Aug 11
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Owner Exit
Jan 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Sept 21
Funding Round
Oct 21
Loan Secured
Oct 21
Funding Round
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Loan Cleared
Jan 25
Director Joined
Jul 25
Director Left
Aug 25
5
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Statement Of Companys Objects
2 December 2024
CC04CC04
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 January 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 October 2021
MAMA
Resolution
1 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 September 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Termination Secretary Company
16 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 November 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Resolution
13 September 2011
RESOLUTIONSResolutions
Legacy
7 September 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Auditors Resignation Company
8 August 2008
AUDAUD
Legacy
18 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
20 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 February 2006
AAMDAAMD
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
287Change of Registered Office
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
88(2)R88(2)R
Legacy
13 February 2003
123Notice of Increase in Nominal Capital
Resolution
13 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
287Change of Registered Office
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2003
287Change of Registered Office
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Incorporation Company
17 January 2003
NEWINCIncorporation