Background WavePink WaveYellow Wave

CUBE CONTENT GOVERNANCE GLOBAL LIMITED (07886383)

CUBE CONTENT GOVERNANCE GLOBAL LIMITED (07886383) is an active UK company. incorporated on 19 December 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CUBE CONTENT GOVERNANCE GLOBAL LIMITED has been registered for 14 years. Current directors include BROWN, Emma Louise, NOBLE, Jeremy, PEREIRO PEREZ, Pedro and 5 others.

Company Number
07886383
Status
active
Type
ltd
Incorporated
19 December 2011
Age
14 years
Address
Cube Tower 42, London, EC2N 1HN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Emma Louise, NOBLE, Jeremy, PEREIRO PEREZ, Pedro, RICHMOND, Benjamin Christopher, ROSS, Colin David, SAGE, Barry, SKRIPIC, Andrej, WEST, Robert Leslie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE CONTENT GOVERNANCE GLOBAL LIMITED

CUBE CONTENT GOVERNANCE GLOBAL LIMITED is an active company incorporated on 19 December 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CUBE CONTENT GOVERNANCE GLOBAL LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07886383

LTD Company

Age

14 Years

Incorporated 19 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CUBE CONTENT GOVERNANCE LTD
From: 19 December 2011To: 8 October 2015
Contact
Address

Cube Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

130 Wood Street London EC2V 6DL United Kingdom
From: 31 March 2017To: 29 May 2025
1 Riverside Court Douglas Drive Godalming Surrey GU7 1JX
From: 4 October 2016To: 31 March 2017
1 Riverside Court Douglas Drive Catteshall Lane Godalming Surrey GU7 1JX
From: 19 December 2011To: 4 October 2016
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Joined
Dec 13
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Joined
May 17
Director Left
Dec 18
Loan Secured
Mar 19
Director Joined
Feb 20
Director Left
May 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jan 24
Loan Cleared
May 24
Loan Secured
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Funding Round
Jul 25
Funding Round
Oct 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BROWN, Emma Louise

Active
Tower 42, LondonEC2N 1HN
Born February 1985
Director
Appointed 16 Nov 2024

NOBLE, Jeremy

Active
Tower 42, LondonEC2N 1HN
Born October 1975
Director
Appointed 21 Nov 2022

PEREIRO PEREZ, Pedro

Active
Tower 42, LondonEC2N 1HN
Born February 1977
Director
Appointed 21 Nov 2022

RICHMOND, Benjamin Christopher

Active
Tower 42, LondonEC2N 1HN
Born April 1976
Director
Appointed 19 Dec 2011

ROSS, Colin David

Active
Tower 42, LondonEC2N 1HN
Born July 1973
Director
Appointed 20 Jun 2016

SAGE, Barry

Active
Tower 42, LondonEC2N 1HN
Born March 1971
Director
Appointed 20 Jun 2016

SKRIPIC, Andrej

Active
Tower 42, LondonEC2N 1HN
Born March 1985
Director
Appointed 21 Nov 2022

WEST, Robert Leslie

Active
Tower 42, LondonEC2N 1HN
Born May 1976
Director
Appointed 20 Jun 2016

EDMONDS, Andrew Nicola, Dr

Resigned
Riverside Court, GodalmingGU7 1JX
Born November 1955
Director
Appointed 28 Sept 2015
Resigned 25 Mar 2016

JAYASUNDARA, Prabuddha Ranga

Resigned
Wood Street, LondonEC2V 6DL
Born May 1983
Director
Appointed 21 Nov 2022
Resigned 31 Mar 2025

OKHOTINA, Tatiana

Resigned
Wood Street, LondonEC2V 6DL
Born August 1986
Director
Appointed 12 Jul 2023
Resigned 01 Jan 2024

POOL, Stephen Christopher

Resigned
Wood Street, LondonEC2V 6DL
Born May 1976
Director
Appointed 03 Feb 2020
Resigned 30 Apr 2021

ROSS, Colin David

Resigned
Riverside Court, GodalmingGU7 1JX
Born July 1973
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2015

TEARLE, Robert Andrew Charles

Resigned
Riverside Court, GodalmingGU7 1JX
Born March 1966
Director
Appointed 19 Dec 2011
Resigned 30 Sept 2015

YOUNG, Tobias Henry

Resigned
Wood Street, LondonEC2V 6DL
Born May 1976
Director
Appointed 01 May 2017
Resigned 11 Dec 2018

Persons with significant control

1

Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Legacy
22 July 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Certificate Change Of Name Company
8 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
13 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Legacy
12 December 2012
MG01MG01
Legacy
12 December 2012
MG01MG01
Incorporation Company
19 December 2011
NEWINCIncorporation