Background WavePink WaveYellow Wave

CUBE 6 IT LTD (06312419)

CUBE 6 IT LTD (06312419) is an active UK company. incorporated on 13 July 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CUBE 6 IT LTD has been registered for 18 years. Current directors include GARRETT, David, GARRETT, Lynne, MARSON, Peter Nicholas.

Company Number
06312419
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GARRETT, David, GARRETT, Lynne, MARSON, Peter Nicholas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE 6 IT LTD

CUBE 6 IT LTD is an active company incorporated on 13 July 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CUBE 6 IT LTD was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06312419

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 August 2025 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

122 Feering Hill Feering Colchester CO5 9PY England
From: 4 May 2020To: 27 February 2026
Warden House 37 Manor Road Colchester Essex CO3 3LX
From: 8 June 2011To: 4 May 2020
4 Cusak Road Chelmer Village Chelmsford Essex CM2 6XH
From: 13 July 2007To: 8 June 2011
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 18
Funding Round
Sept 18
Funding Round
Dec 21
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GARRETT, Lynne

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 21 Aug 2007

GARRETT, David

Active
Great Portland Street, LondonW1W 5PF
Born March 1976
Director
Appointed 13 Jul 2007

GARRETT, Lynne

Active
Great Portland Street, LondonW1W 5PF
Born May 1985
Director
Appointed 11 Jul 2018

MARSON, Peter Nicholas

Active
Feering Hill, ColchesterCO5 9PY
Born March 1971
Director
Appointed 20 Feb 2026

FORDER, Ian Murray

Resigned
100 Beeleigh Link, ChelmsfordCM2 6RG
Secretary
Appointed 13 Jul 2007
Resigned 02 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr David Garrett

Ceased
Great Portland Street, LondonW1W 5PF
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2026

Mrs Lynne Garrett

Ceased
Great Portland Street, LondonW1W 5PF
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Current Extended
27 February 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Legacy
24 August 2011
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
11 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
287Change of Registered Office
Incorporation Company
13 July 2007
NEWINCIncorporation