Background WavePink WaveYellow Wave

PLACECUBE LIMITED (09914106)

PLACECUBE LIMITED (09914106) is an active UK company. incorporated on 14 December 2015. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. PLACECUBE LIMITED has been registered for 10 years. Current directors include FAHY, Jason Thomas, HUTCHINSON, Hazel Catherine, MCTIGHE, Steven Edward.

Company Number
09914106
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FAHY, Jason Thomas, HUTCHINSON, Hazel Catherine, MCTIGHE, Steven Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLACECUBE LIMITED

PLACECUBE LIMITED is an active company incorporated on 14 December 2015 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PLACECUBE LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09914106

LTD Company

Age

10 Years

Incorporated 14 December 2015

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

MYGOV LIMITED
From: 14 December 2015To: 26 April 2019
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FAHY, Jason Thomas

Active
London Street, ReadingRG1 4PN
Born October 1967
Director
Appointed 14 Dec 2015

HUTCHINSON, Hazel Catherine

Active
London Street, ReadingRG1 4PN
Born November 1958
Director
Appointed 02 Nov 2018

MCTIGHE, Steven Edward

Active
London Street, ReadingRG1 4PN
Born July 1968
Director
Appointed 07 Jan 2016

Persons with significant control

1

Mr Jason Thomas Fahy

Active
London Street, ReadingRG1 4PN
Born October 1967

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

41

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
1 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Resolution
26 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Resolution
25 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Resolution
15 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Incorporation Company
14 December 2015
NEWINCIncorporation