Background WavePink WaveYellow Wave

ECUBE HOLDINGS LIMITED (11441353)

ECUBE HOLDINGS LIMITED (11441353) is an active UK company. incorporated on 29 June 2018. with registered office in Bro Tathan West. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. ECUBE HOLDINGS LIMITED has been registered for 7 years. Current directors include GREEN, Sharon Huskey, MCCONNELLOGUE, Lee Dermot, Mr., NIGHTENGALE, Caryn and 2 others.

Company Number
11441353
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
Hangar 208 Hangar 208, Bro Tathan West, CF62 4AF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
GREEN, Sharon Huskey, MCCONNELLOGUE, Lee Dermot, Mr., NIGHTENGALE, Caryn, NOLAN, Simon, VOLLRATH II, David Lee
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECUBE HOLDINGS LIMITED

ECUBE HOLDINGS LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Bro Tathan West. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. ECUBE HOLDINGS LIMITED was registered 7 years ago.(SIC: 38320)

Status

active

Active since 7 years ago

Company No

11441353

LTD Company

Age

7 Years

Incorporated 29 June 2018

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 6 October 2025 (5 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Hangar 208 Hangar 208 Dragon Way Bro Tathan West, CF62 4AF,

Previous Addresses

Hanger 208 Dragon Way, Bro Tathan West St. Athan Barry Vale of Glamorgan CF62 4AF Wales
From: 14 November 2019To: 1 September 2021
Hanger 208, St Athan Airfield Llantwit Road St Athan Barry South Glamorgan CF62 4LZ United Kingdom
From: 29 June 2018To: 14 November 2019
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Share Issue
Dec 19
Funding Round
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Sept 20
Director Joined
Jul 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Director Left
Apr 25
Director Left
Sept 25
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GREEN, Sharon Huskey

Active
W. Camelback Road, Litchfield Park85340
Born September 1964
Director
Appointed 29 Aug 2024

MCCONNELLOGUE, Lee Dermot, Mr.

Active
Hangar 208, Bro Tathan WestCF62 4AF
Born October 1980
Director
Appointed 01 Jun 2022

NIGHTENGALE, Caryn

Active
15132 W Camelback Rd, Glendale85340
Born September 1977
Director
Appointed 06 Nov 2024

NOLAN, Simon

Active
Hangar 208, Bro Tathan WestCF62 4AF
Born August 1981
Director
Appointed 15 Feb 2023

VOLLRATH II, David Lee

Active
W. Camelback Road, Litchfield Park85340
Born June 1964
Director
Appointed 29 Aug 2024

CORNE, Julie Elizabeth

Resigned
Dragon Way, Bro Tathan West, BarryCF62 4AF
Born September 1962
Director
Appointed 29 Jun 2018
Resigned 18 Aug 2020

CORNE, Michael

Resigned
Hangar 208, Bro Tathan WestCF62 4AF
Born April 1962
Director
Appointed 29 Jun 2018
Resigned 30 Sept 2022

CORNE, Stephen

Resigned
Dragon Way, Bro Tathan West, BarryCF62 4AF
Born November 1951
Director
Appointed 20 Sept 2018
Resigned 18 Aug 2020

DUNSFORD, Peter James

Resigned
Hangar 208, Bro Tathan WestCF62 4AF
Born April 1965
Director
Appointed 29 Jun 2018
Resigned 31 Jul 2022

JOHN, Dafydd Rhys

Resigned
Hangar 208, Bro Tathan WestCF62 4AF
Born March 1974
Director
Appointed 27 Jul 2021
Resigned 22 May 2023

LADD, David Ian

Resigned
Hangar 208, Bro Tathan WestCF62 4AF
Born December 1964
Director
Appointed 22 May 2023
Resigned 22 Apr 2025

SCHMIDT, Rosemary Anne

Resigned
Dragon Way, Bro Tathan West, BarryCF62 4AF
Born September 1965
Director
Appointed 29 Jun 2018
Resigned 18 Aug 2020

SCHMIDT, Timothy Martin

Resigned
Hangar 208, Bro Tathan WestCF62 4AF
Born March 1963
Director
Appointed 29 Jun 2018
Resigned 30 Jun 2023

TAYLOR, Steven John

Resigned
Hangar 208, Bro Tathan WestCF62 4AF
Born March 1981
Director
Appointed 27 Oct 2021
Resigned 23 Sept 2025

VANDERSLUIS, Conrad David

Resigned
Dorking Office Park, DorkingRH4 1HJ
Born November 1967
Director
Appointed 29 Aug 2024
Resigned 06 Nov 2024

Persons with significant control

1

Bro Tathan West, St. Athan, BarryCF62 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Resolution
30 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Memorandum Articles
24 September 2020
MAMA
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Resolution
9 August 2018
RESOLUTIONSResolutions
Incorporation Company
29 June 2018
NEWINCIncorporation