Background WavePink WaveYellow Wave

JACK CUBE LTD (10329080)

JACK CUBE LTD (10329080) is an active UK company. incorporated on 15 August 2016. with registered office in Hampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32120) and 3 other business activities. JACK CUBE LTD has been registered for 9 years. Current directors include PARK, Hee Ryong.

Company Number
10329080
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
69 Station Road, Hampton, TW12 2BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
PARK, Hee Ryong
SIC Codes
32120, 46650, 47750, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK CUBE LTD

JACK CUBE LTD is an active company incorporated on 15 August 2016 with the registered office located in Hampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120) and 3 other business activities. JACK CUBE LTD was registered 9 years ago.(SIC: 32120, 46650, 47750, 47910)

Status

active

Active since 9 years ago

Company No

10329080

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

69 Station Road Hampton, TW12 2BT,

Previous Addresses

C/O Furuichoi & Co Winchester House 259-269 Old Marylebone Road London NW1 5RA England
From: 2 September 2018To: 7 March 2019
200 Uxbridge Road London W12 7JP England
From: 2 March 2018To: 2 September 2018
86-90 Paul Street London EC2A 4NE England
From: 19 July 2017To: 2 March 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 15 August 2016To: 19 July 2017
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Apr 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARK, Hee Ryong

Active
Station Road, HamptonTW12 2BT
Born November 1976
Director
Appointed 25 Aug 2017

CHOI, Mooryong

Resigned
Paul Street, LondonEC2A 4NE
Born August 1966
Director
Appointed 19 Jul 2017
Resigned 25 Aug 2017

PARK, Hee Ryong

Resigned
127-1, Jung-Gu04547
Born November 1976
Director
Appointed 15 Aug 2016
Resigned 18 Jul 2017

Persons with significant control

1

Mr Hee Ryong Park

Active
Station Road, HamptonTW12 2BT
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Incorporation Company
15 August 2016
NEWINCIncorporation