Background WavePink WaveYellow Wave

CUBE19 LIMITED (07677269)

CUBE19 LIMITED (07677269) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CUBE19 LIMITED has been registered for 14 years. Current directors include SYLVESTER, Brian.

Company Number
07677269
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SYLVESTER, Brian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE19 LIMITED

CUBE19 LIMITED is an active company incorporated on 21 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CUBE19 LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07677269

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 January 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Small Company

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CUBE 19 LIMITED
From: 21 June 2011To: 5 August 2011
Contact
Address

7 Devonshire Square 9th Floor London, EC2M 4YH,

Previous Addresses

155 Bishopgate 8th Floor London EC2M 3AJ England
From: 22 November 2021To: 4 July 2025
4th Floor 100 Fenchurch Street London EC3M 5JD England
From: 4 January 2017To: 22 November 2021
Third Floor 111 Charterhouse Street London EC1M 6AW
From: 21 June 2011To: 4 January 2017
Timeline

48 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Apr 12
Director Joined
Apr 12
Share Issue
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 13
Funding Round
Jul 14
Funding Round
Sept 14
Director Left
Sept 14
Funding Round
Oct 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Loan Secured
Dec 15
Funding Round
Jul 16
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Sept 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
29
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SYLVESTER, Brian

Active
Summer Street, Boston02110
Born May 1982
Director
Appointed 09 Nov 2021

CLEMENTS, Russell John

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born February 1965
Director
Appointed 24 Oct 2012
Resigned 09 Nov 2021

MCGUIRE, Daniel Joseph

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born January 1981
Director
Appointed 21 Jun 2011
Resigned 09 Nov 2021

PALFERY-SMITH, Graham John

Resigned
The Street, Upper FarringdonGU34 3DS
Born January 1958
Director
Appointed 28 Mar 2012
Resigned 09 Nov 2021

SEARS, Howard Woodley

Resigned
5th Floor, LondonEC4M 9AF
Born August 1971
Director
Appointed 21 Sept 2018
Resigned 09 Nov 2021

TEMPLE, Ian Richard

Resigned
Kew Gardens Road, RichmondTW9 3HD
Born May 1967
Director
Appointed 24 Oct 2012
Resigned 01 Apr 2014

YOUNG, Marc

Resigned
100 Fenchurch Street, LondonEC3M 5JD
Born September 1978
Director
Appointed 21 Sept 2018
Resigned 09 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Bishopgate, LondonEC2M 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021

Mr Daniel Joseph Mcguire

Ceased
100 Fenchurch Street, LondonEC3M 5JD
Born January 1981

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 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Resolution
3 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Memorandum Articles
26 July 2019
MAMA
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Resolution
31 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 February 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 January 2015
RP04RP04
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Memorandum Articles
9 October 2013
MEM/ARTSMEM/ARTS
Resolution
9 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Resolution
3 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Legacy
14 March 2012
MG01MG01
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2011
NEWINCIncorporation