Background WavePink WaveYellow Wave

AC CUBED LIMITED (09780672)

AC CUBED LIMITED (09780672) is an active UK company. incorporated on 16 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AC CUBED LIMITED has been registered for 10 years. Current directors include COLLINS, Andrew Charles Michael, COLLINS, Crystal Esme Grace.

Company Number
09780672
Status
active
Type
ltd
Incorporated
16 September 2015
Age
10 years
Address
5 Luke Street, London, EC2A 4PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINS, Andrew Charles Michael, COLLINS, Crystal Esme Grace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC CUBED LIMITED

AC CUBED LIMITED is an active company incorporated on 16 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AC CUBED LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09780672

LTD Company

Age

10 Years

Incorporated 16 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

5 Luke Street London, EC2A 4PX,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Loan Secured
Oct 18
Loan Secured
Dec 21
Loan Cleared
Jan 22
Funding Round
Jul 23
Funding Round
Jul 25
Owner Exit
Aug 25
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COLLINS, Crystal Esme Grace

Active
Greater LondonEC2A 4PX
Secretary
Appointed 20 Aug 2025

COLLINS, Andrew Charles Michael

Active
LondonEC2A 4PX
Born January 1980
Director
Appointed 16 Sept 2015

COLLINS, Crystal Esme Grace

Active
LondonEC2A 4PX
Born September 1982
Director
Appointed 16 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Crystal Esme Grace Collins

Ceased
LondonEC2A 4PX
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2025

Mr Andrew Charles Michael Collins

Active
LondonEC2A 4PX
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 August 2025
AP03Appointment of Secretary
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2017
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2016
MR01Registration of a Charge
Incorporation Company
16 September 2015
NEWINCIncorporation