Background WavePink WaveYellow Wave

THE SMART CUBE LIMITED (04655800)

THE SMART CUBE LIMITED (04655800) is an active UK company. incorporated on 4 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. THE SMART CUBE LIMITED has been registered for 23 years. Current directors include DAS, Samip Kumar, HAYWARD, John William, SHARMA, Jyoti and 1 others.

Company Number
04655800
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAS, Samip Kumar, HAYWARD, John William, SHARMA, Jyoti, SINGH, Gautam Shah
SIC Codes
70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SMART CUBE LIMITED

THE SMART CUBE LIMITED is an active company incorporated on 4 February 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. THE SMART CUBE LIMITED was registered 23 years ago.(SIC: 70229, 73200)

Status

active

Active since 23 years ago

Company No

04655800

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Previous Addresses

No 1. Farriers Yard 77 Fulham Palace Road London W6 8JA England
From: 16 November 2015To: 1 July 2024
Elsinore House 77 Fulham Palace Road London W6 8JA United Kingdom
From: 20 April 2012To: 16 November 2015
40 Queensmill Road London SW6 6JS
From: 4 February 2003To: 20 April 2012
Timeline

32 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Share Issue
Oct 11
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Mar 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jan 17
Director Joined
Feb 21
Funding Round
Feb 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Funding Round
Jan 23
Loan Cleared
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
7
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 16 Dec 2022

DAS, Samip Kumar

Active
Plant 10/11, Mumbai400079
Born December 1972
Director
Appointed 01 Dec 2023

HAYWARD, John William

Active
11-15 William Road, LondonNW1 3ER
Born April 1966
Director
Appointed 15 Sept 2023

SHARMA, Jyoti

Active
11-15 William Road, LondonNW1 3ER
Born December 1986
Director
Appointed 15 Sept 2023

SINGH, Gautam Shah

Active
11-15 William Road, LondonNW1 3ER
Born July 1968
Director
Appointed 04 Feb 2003

O'BRIEN, Gavin Pierce

Resigned
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 03 Mar 2015
Resigned 16 Dec 2022

SINGH, Gautam

Resigned
77 Fulham Palace Road, LondonW6 8JA
Secretary
Appointed 04 Feb 2003
Resigned 16 Dec 2022

RM REGISTRARS LIMITED

Resigned
2nd Floor, LondonEC2A 3RX
Corporate secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

ABDULLAH, Omer

Resigned
2948 North Paulina, Chicago
Born November 1968
Director
Appointed 20 Sept 2005
Resigned 16 Dec 2022

AKHAURI, Nimesh Priya

Resigned
36 - 38 Piccadilly, LondonW1J 0DP
Born January 1970
Director
Appointed 16 Dec 2022
Resigned 21 Sept 2023

BULLARD, Gary Bruce

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born April 1957
Director
Appointed 18 Jul 2013
Resigned 21 Jan 2014

HEWETT, John Clinton

Resigned
11 Arlington Street, LondonSW1A 1RD
Born December 1963
Director
Appointed 30 Sept 2011
Resigned 16 Dec 2022

KAMBER, Alpar

Resigned
36 - 38 Piccadilly, LondonW1J 0DP
Born March 1975
Director
Appointed 16 Dec 2022
Resigned 21 Sept 2023

KUMAR, Gaurav

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born March 1982
Director
Appointed 28 Jan 2021
Resigned 16 Dec 2022

LERNER, Jonathan Andrew

Resigned
11 Arlington Street, LondonSW1A 1RD
Born July 1981
Director
Appointed 25 Apr 2016
Resigned 16 Dec 2022

MAYO, Jordan

Resigned
St James's Street, LondonSW1A 1ES
Born February 1981
Director
Appointed 30 Sept 2011
Resigned 25 Apr 2016

O'BRIEN, Gavin Pierce

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born October 1961
Director
Appointed 11 Dec 2015
Resigned 16 Dec 2022

SINGH, Niraja

Resigned
40 Queensmill Road, LondonSW6 6JS
Born October 1970
Director
Appointed 04 Feb 2003
Resigned 20 Sept 2005

WALIA, Sameer

Resigned
R-120 First Floor, Greater Kailash - I
Born September 1969
Director
Appointed 20 Sept 2005
Resigned 16 Dec 2022

RM NOMINEES LIMITED

Resigned
Second Floor 80 Great Eastern Street, LondonEC2A 3RX
Corporate director
Appointed 04 Feb 2003
Resigned 04 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr Gautam Shah Singh

Ceased
77 Fulham Palace Road, LondonW6 8JA
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Memorandum Articles
8 January 2023
MAMA
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 December 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Capital Cancellation Shares
22 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Resolution
16 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Auditors Resignation Company
4 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Resolution
7 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
7 October 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 March 2010
AR01AR01
Accounts Amended With Made Up Date
5 March 2010
AAMDAAMD
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
122122
Statement Of Affairs
17 August 2005
SASA
Legacy
17 August 2005
88(2)R88(2)R
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation