Background WavePink WaveYellow Wave

CUBEX INDUSTRIES LTD (12122407)

CUBEX INDUSTRIES LTD (12122407) is an active UK company. incorporated on 25 July 2019. with registered office in Tunbridge Wells. The company operates in the Manufacturing sector, engaged in unknown sic code (23610) and 2 other business activities. CUBEX INDUSTRIES LTD has been registered for 6 years. Current directors include CARDEW, Alexander Justin, FARRANT, David Jonathan, PHELINES, Charles Francois.

Company Number
12122407
Status
active
Type
ltd
Incorporated
25 July 2019
Age
6 years
Address
The Barn, Hendal Farm, Cherry Gardens Hill, Tunbridge Wells, TN3 9NU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
CARDEW, Alexander Justin, FARRANT, David Jonathan, PHELINES, Charles Francois
SIC Codes
23610, 23650, 23690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBEX INDUSTRIES LTD

CUBEX INDUSTRIES LTD is an active company incorporated on 25 July 2019 with the registered office located in Tunbridge Wells. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610) and 2 other business activities. CUBEX INDUSTRIES LTD was registered 6 years ago.(SIC: 23610, 23650, 23690)

Status

active

Active since 6 years ago

Company No

12122407

LTD Company

Age

6 Years

Incorporated 25 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

WHITECUBE INDUSTRIES LIMITED
From: 25 July 2019To: 20 August 2020
Contact
Address

The Barn, Hendal Farm, Cherry Gardens Hill Groombridge Tunbridge Wells, TN3 9NU,

Previous Addresses

The Old Storage Building Hendal Farm Cherry Gardens Hill, Groombridge Tunbridge Wells East Sussex TN3 9NU England
From: 4 October 2019To: 3 November 2024
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 25 July 2019To: 4 October 2019
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 19
New Owner
Jul 20
Funding Round
Jul 20
Funding Round
Jun 22
Funding Round
Jun 23
Loan Cleared
Jul 23
Director Left
Aug 23
Funding Round
Feb 24
Loan Secured
Oct 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PHELINES, Charles

Active
Hendal Farm, Cherry Gardens Hill, Tunbridge WellsTN3 9NU
Secretary
Appointed 25 Jul 2019

CARDEW, Alexander Justin

Active
Hendal Farm, Cherry Gardens Hill, Tunbridge WellsTN3 9NU
Born October 1960
Director
Appointed 22 Nov 2019

FARRANT, David Jonathan

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born October 1969
Director
Appointed 01 Oct 2019

PHELINES, Charles Francois

Active
Hendal Farm, Cherry Gardens Hill, Tunbridge WellsTN3 9NU
Born February 1960
Director
Appointed 25 Jul 2019

FARRANT, Camilla Jane

Resigned
Hendal Farm, Tunbridge WellsTN3 9NU
Born July 1971
Director
Appointed 22 Nov 2019
Resigned 01 Aug 2023

Persons with significant control

2

Mr David Jonathan Farrant

Active
Hendal Farm, Cherry Gardens Hill, Tunbridge WellsTN3 9NU
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2020

Mr Charles Francois Phelines

Active
Hendal Farm, Cherry Gardens Hill, Tunbridge WellsTN3 9NU
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Resolution
20 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 July 2020
CH03Change of Secretary Details
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Incorporation Company
25 July 2019
NEWINCIncorporation