Background WavePink WaveYellow Wave

CLINICAL CUBE LIMITED (08731841)

CLINICAL CUBE LIMITED (08731841) is an active UK company. incorporated on 14 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CLINICAL CUBE LIMITED has been registered for 12 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
08731841
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL CUBE LIMITED

CLINICAL CUBE LIMITED is an active company incorporated on 14 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CLINICAL CUBE LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08731841

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

56 Church Street Weybridge Surrey KT13 8DP
From: 14 November 2014To: 14 September 2017
, Beacon Hill Chambers Churt Road, Hindhead, Surrey, GU26 6NW, England
From: 28 March 2014To: 14 November 2014
, Pens Place Pound Lane, Marlow, Buckinghamshire, SL7 2AE, England
From: 14 October 2013To: 28 March 2014
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Aug 18
Director Left
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
May 22
Director Joined
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOLPHIN, Tim

Active
4045 Kingswood Road, Citywest Business Park
Born November 1964
Director
Appointed 16 Aug 2017

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

HANRATTY, Robert

Resigned
4045 Kingswood Road, Citywest Business Park
Secretary
Appointed 16 Aug 2017
Resigned 01 May 2019

QUIBELL, John Boyd

Resigned
Church Street, WeybridgeKT13 8DP
Secretary
Appointed 24 Mar 2014
Resigned 16 Aug 2017

CLARKE, Steven Derek

Resigned
Queen Annes Road, WindsorSL4 2BJ
Born August 1968
Director
Appointed 04 Apr 2014
Resigned 26 Apr 2017

DEMPSEY, Padraic

Resigned
4045 Kingswood Road, Citywest Business Park
Born September 1977
Director
Appointed 16 Aug 2017
Resigned 20 May 2022

MORGAN, Owain Tudor

Resigned
Church Street, WeybridgeKT13 8DP
Born May 1961
Director
Appointed 24 Mar 2014
Resigned 16 Aug 2017

WATTS, Peter Martin

Resigned
4045 Kingswood Road, Dublin
Born November 1962
Director
Appointed 14 Oct 2013
Resigned 24 Feb 2020

Persons with significant control

1

Church Street, SurreyKT13 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
2 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Gazette Notice Compulsory
17 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Incorporation Company
14 October 2013
NEWINCIncorporation