Background WavePink WaveYellow Wave

CUBE LOGIC LIMITED (07054261)

CUBE LOGIC LIMITED (07054261) is an active UK company. incorporated on 22 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CUBE LOGIC LIMITED has been registered for 16 years. Current directors include CAMPBELL, Lee Justin, WINTER, Richard David.

Company Number
07054261
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
3rd Floor North And South Aldermary House, London, EC4N 1TX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPBELL, Lee Justin, WINTER, Richard David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE LOGIC LIMITED

CUBE LOGIC LIMITED is an active company incorporated on 22 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CUBE LOGIC LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07054261

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

3rd Floor North And South Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX United Kingdom
From: 16 December 2025To: 17 December 2025
3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX United Kingdom
From: 16 December 2025To: 16 December 2025
Door 3, 1-2 Silex Street London SE1 0DP England
From: 10 May 2023To: 16 December 2025
Door 3 1-2 Silex Street London SE1 0DW England
From: 29 December 2022To: 10 May 2023
12-105 10 York Road London SE1 7nd England
From: 16 December 2020To: 29 December 2022
3rd Floor News Building 3 London Bridge Street London SE1 9SG United Kingdom
From: 6 September 2016To: 16 December 2020
10 Finsbury Square London EC2A 1AF United Kingdom
From: 23 February 2016To: 6 September 2016
Ten Dominion Street London EC2M 2EE
From: 23 August 2012To: 23 February 2016
, 141 Dedworth Road, Windsor, Berkshire, SL4 5BB, England
From: 22 October 2009To: 23 August 2012
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Funding Round
May 12
Funding Round
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Sept 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Sept 17
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Jan 21
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Director Left
Mar 24
Loan Secured
Apr 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CAMPBELL, Lee Justin

Active
10-15 Queen Street, LondonEC4N 1TX
Born March 1971
Director
Appointed 31 Aug 2016

WINTER, Richard David

Active
10-15 Queen Street, LondonEC4N 1TX
Born March 1970
Director
Appointed 09 Oct 2025

JASINSKI, John Paul

Resigned
Dedworth Road, WindsorSL4 5BB
Secretary
Appointed 22 Oct 2009
Resigned 20 Aug 2012

MATUS CAMPBELL, Alejandra

Resigned
3 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 31 Aug 2016
Resigned 25 Jun 2020

HEXAGON TDS LIMITED

Resigned
Finsbury Square, LondonEC2A 1AF
Corporate secretary
Appointed 20 Aug 2012
Resigned 31 Aug 2016

BOYLAND, Terrence

Resigned
Apartamento 606, Ceara6017 -70
Born November 1964
Director
Appointed 22 Oct 2009
Resigned 23 Oct 2010

CAMPBELL, Lee Justin

Resigned
Sumatra Road, West HampsteadNW6 1PR
Born March 1971
Director
Appointed 01 Nov 2011
Resigned 16 Aug 2012

CAPOZZI, Claudio

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born September 1963
Director
Appointed 07 Apr 2016
Resigned 09 Jun 2016

CHUNG, Wendy Wun Man

Resigned
1-2 Silex Street, LondonSE1 0DP
Born November 1977
Director
Appointed 11 Dec 2024
Resigned 04 Feb 2025

EDWARDS, Tom

Resigned
1-2 Silex Street, LondonSE1 0DP
Born September 1967
Director
Appointed 13 Feb 2024
Resigned 11 Dec 2024

GREENE, Mark Nissen

Resigned
West 72nd Street, New York
Born July 1954
Director
Appointed 05 Aug 2013
Resigned 22 Sept 2015

MURPHY, Matthew

Resigned
Finsbury Square, LondonEC2A 1AF
Born January 1980
Director
Appointed 11 Feb 2016
Resigned 31 Aug 2016

O'MALLEY, John Edward

Resigned
Finsbury Square, LondonEC2A 1AF
Born June 1956
Director
Appointed 11 Feb 2016
Resigned 31 Aug 2016

OBSTLER, David

Resigned
Rxr Plaza, Uniondale
Born December 1958
Director
Appointed 05 Aug 2013
Resigned 22 Sept 2015

PRIESTLEY, Charles David

Resigned
1-2 Silex Street, LondonSE1 0DP
Born August 1956
Director
Appointed 23 Oct 2010
Resigned 13 Feb 2024

RISS, Jean-Claude

Resigned
Floor 5, LondonEC2V 7HR
Born February 1952
Director
Appointed 16 Aug 2012
Resigned 05 Aug 2013

TITLEY, Mitchell Cunningham

Resigned
1-2 Silex Street, LondonSE1 0DP
Born May 1972
Director
Appointed 04 Feb 2025
Resigned 09 Oct 2025

WARHURST, Charlie

Resigned
1-2 Silex Street, LondonSE1 0DP
Born January 1982
Director
Appointed 13 Feb 2024
Resigned 11 Dec 2024

Persons with significant control

1

10-15 Queen Street, LondonEC4N 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Memorandum Articles
26 February 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
25 February 2021
AAMDAAMD
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
29 March 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 September 2013
RP04RP04
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Accounts Amended With Made Up Date
30 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Gazette Filings Brought Up To Date
26 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Incorporation Company
22 October 2009
NEWINCIncorporation