Background WavePink WaveYellow Wave

THE CUBE LAB LIMITED (06558748)

THE CUBE LAB LIMITED (06558748) is an active UK company. incorporated on 8 April 2008. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE CUBE LAB LIMITED has been registered for 18 years. Current directors include HUMPHRIES, Roxane, SHERIFF, Rodney.

Company Number
06558748
Status
active
Type
ltd
Incorporated
8 April 2008
Age
18 years
Address
3.04 Holmfield Mills, Halifax, HX3 6SN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUMPHRIES, Roxane, SHERIFF, Rodney
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CUBE LAB LIMITED

THE CUBE LAB LIMITED is an active company incorporated on 8 April 2008 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE CUBE LAB LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06558748

LTD Company

Age

18 Years

Incorporated 8 April 2008

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 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 23 April 2025To: 13 February 2026
3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England
From: 16 April 2025To: 23 April 2025
3.04 Holmfield Mills Holdsworth Road Halifax HX3 6SN England
From: 12 December 2024To: 16 April 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 3 August 2021To: 12 December 2024
C/O Castle Studios 14 Castle Street Exeter Devon EX4 3PT
From: 5 May 2011To: 3 August 2021
the Studio at Printing.Com Bartholomew House Bartholomew Street West Exeter Devon EX4 3AJ
From: 8 April 2008To: 5 May 2011
Timeline

9 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Owner Exit
Aug 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUMPHRIES, Roxane

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1987
Director
Appointed 02 Jul 2021

SHERIFF, Rodney

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1973
Director
Appointed 02 Jul 2021

BROWN, Rachel

Resigned
Castle Street, ExeterEX4 3PT
Born November 1990
Director
Appointed 02 Dec 2016
Resigned 10 Mar 2017

FAIRWEATHER, Matthew Robin

Resigned
South Grange, ExeterEX2 7EY
Born August 1983
Director
Appointed 08 Apr 2008
Resigned 26 Sept 2008

MARSON, Stephen David

Resigned
Castle Street, ExeterEX4 3PT
Born December 1959
Director
Appointed 08 Apr 2008
Resigned 30 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Rodney Sheriff

Ceased
Whitley Road, DewsburyWF12 0LP
Born August 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jul 2021
Ceased 02 Jul 2021
Holmfield Mills, HalifaxHX3 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2021

Mr Stephen David Marson

Ceased
Castle Street, ExeterEX4 3PT
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2017
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
225Change of Accounting Reference Date
Incorporation Company
8 April 2008
NEWINCIncorporation