Background WavePink WaveYellow Wave

CUBO NOTTINGHAM LIMITED (11823992)

CUBO NOTTINGHAM LIMITED (11823992) is an active UK company. incorporated on 13 February 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CUBO NOTTINGHAM LIMITED has been registered for 7 years. Current directors include BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather.

Company Number
11823992
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBO NOTTINGHAM LIMITED

CUBO NOTTINGHAM LIMITED is an active company incorporated on 13 February 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CUBO NOTTINGHAM LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11823992

LTD Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Derwent Business Centre Clarke Street Derby, DE1 2BU,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Dec 21
Director Joined
Apr 23
Loan Secured
Apr 24
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROUGH, Marc Lee

Active
Clarke Street, DerbyDE1 2BU
Born February 1984
Director
Appointed 13 Feb 2019

BROUGH, Rebecca Louise

Active
Clarke Street, DerbyDE1 2BU
Born February 1983
Director
Appointed 13 Feb 2019

NEEDHAM, Heather

Active
Clarke Street, DerbyDE1 2BU
Born September 1987
Director
Appointed 16 Dec 2021

PARSONS, Steve

Resigned
Clarke Street, DerbyDE1 2BU
Secretary
Appointed 01 Apr 2023
Resigned 29 Oct 2024

PARSONS, Steve

Resigned
Clarke Street, DerbyDE1 2BU
Born January 1978
Director
Appointed 01 Apr 2023
Resigned 29 Oct 2024

Persons with significant control

1

Clarke Street, DerbyDE1 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Resolution
18 April 2024
RESOLUTIONSResolutions
Memorandum Articles
18 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
17 March 2021
AAMDAAMD
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2019
NEWINCIncorporation