Background WavePink WaveYellow Wave

3 CUBS LIMITED (12386900)

3 CUBS LIMITED (12386900) is an active UK company. incorporated on 6 January 2020. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 3 CUBS LIMITED has been registered for 6 years. Current directors include AHSON, Mehar, Dr, RIZVI, Fahad Aziz, Professor.

Company Number
12386900
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
32 Demontfort Street, Leicester, LE1 7GD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHSON, Mehar, Dr, RIZVI, Fahad Aziz, Professor
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 CUBS LIMITED

3 CUBS LIMITED is an active company incorporated on 6 January 2020 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 3 CUBS LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12386900

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

32 Demontfort Street Leicester, LE1 7GD,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jul 20
Loan Secured
Aug 22
Loan Secured
Sept 22
New Owner
Mar 24
Loan Secured
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AHSON, Mehar, Dr

Active
LeicesterLE2 4QX
Born September 1978
Director
Appointed 06 Jan 2020

RIZVI, Fahad Aziz, Professor

Active
LeicesterLE1 7GD
Born December 1975
Director
Appointed 06 Jan 2020

Persons with significant control

2

Dr Mehar Ahson

Active
LeicesterLE2 4QX
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020

Professor Fahad Aziz Rizvi

Active
LeicesterLE1 7GD
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
13 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Incorporation Company
6 January 2020
NEWINCIncorporation