Background WavePink WaveYellow Wave

CUBICWORKS LTD (12154582)

CUBICWORKS LTD (12154582) is an active UK company. incorporated on 13 August 2019. with registered office in Salford. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 2 other business activities. CUBICWORKS LTD has been registered for 6 years. Current directors include BRUNT, Rachel Hannah, KHAMBATA, Shanahan, OGLESBY, Christopher George and 3 others.

Company Number
12154582
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
2nd Floor, Spinnaker Court, Salford, M50 2YR
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BRUNT, Rachel Hannah, KHAMBATA, Shanahan, OGLESBY, Christopher George, ROBERTS, Christopher Andrew, SPAVIN, Mark Francis, WRIGHT, Mark Stephen
SIC Codes
43220, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBICWORKS LTD

CUBICWORKS LTD is an active company incorporated on 13 August 2019 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 2 other business activities. CUBICWORKS LTD was registered 6 years ago.(SIC: 43220, 43390, 43999)

Status

active

Active since 6 years ago

Company No

12154582

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

2nd Floor, Spinnaker Court 31 Broadway Salford, M50 2YR,

Previous Addresses

Trafford House Chester Road Stretford Manchester M32 0RS England
From: 19 February 2020To: 17 November 2020
10 Park Place Manchester M4 4EY England
From: 13 August 2019To: 19 February 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Loan Secured
Oct 21
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRUNT, Rachel Hannah

Active
31 Broadway, SalfordM50 2YR
Born June 1990
Director
Appointed 13 Jan 2025

KHAMBATA, Shanahan

Active
31 Broadway, SalfordM50 2YR
Born February 1979
Director
Appointed 13 Aug 2019

OGLESBY, Christopher George

Active
31 Broadway, SalfordM50 2YR
Born September 1967
Director
Appointed 01 Oct 2020

ROBERTS, Christopher Andrew

Active
31 Broadway, SalfordM50 2YR
Born September 1971
Director
Appointed 01 Oct 2020

SPAVIN, Mark Francis

Active
31 Broadway, SalfordM50 2YR
Born June 1980
Director
Appointed 13 Aug 2019

WRIGHT, Mark Stephen

Active
31 Broadway, SalfordM50 2YR
Born September 1981
Director
Appointed 13 Aug 2019

CROTTY, Kevin James

Resigned
31 Broadway, SalfordM50 2YR
Born March 1976
Director
Appointed 01 Oct 2020
Resigned 13 Jan 2025

VOKES, Katharine Jane

Resigned
31 Broadway, SalfordM50 2YR
Born March 1969
Director
Appointed 01 Oct 2020
Resigned 28 Dec 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher George Oglesby

Active
31 Broadway, SalfordM50 2YR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2020

Mr Mark Francis Spavin

Ceased
Chester Road, ManchesterM32 0RS
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 14 Feb 2020

Mr Mark Stephen Wright

Ceased
Chester Road, ManchesterM32 0RS
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 14 Feb 2020

Mr Shanahan Khambata

Ceased
Chester Road, ManchesterM32 0RS
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Memorandum Articles
14 October 2020
MAMA
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Incorporation Company
13 August 2019
NEWINCIncorporation