Background WavePink WaveYellow Wave

CUBICLE 5 LTD (13342743)

CUBICLE 5 LTD (13342743) is an active UK company. incorporated on 19 April 2021. with registered office in Hornchurch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CUBICLE 5 LTD has been registered for 4 years. Current directors include BRADDY, Mathew, KING, Maxwell Tjaden, O'BRIEN, Lee Martin and 2 others.

Company Number
13342743
Status
active
Type
ltd
Incorporated
19 April 2021
Age
4 years
Address
Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADDY, Mathew, KING, Maxwell Tjaden, O'BRIEN, Lee Martin, POWELL, Andrew Peter, ROBERTS, Graham Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBICLE 5 LTD

CUBICLE 5 LTD is an active company incorporated on 19 April 2021 with the registered office located in Hornchurch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CUBICLE 5 LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13342743

LTD Company

Age

4 Years

Incorporated 19 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch, RM11 1DW,

Previous Addresses

Bruce Allen Llp, 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom
From: 19 April 2021To: 5 September 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BRADDY, Mathew

Active
Crown House, HornchurchRM11 1DW
Born March 1974
Director
Appointed 19 Apr 2021

KING, Maxwell Tjaden

Active
Crown House, HornchurchRM11 1DW
Born January 1973
Director
Appointed 19 Apr 2021

O'BRIEN, Lee Martin

Active
Crown House, HornchurchRM11 1DW
Born August 1984
Director
Appointed 19 Apr 2021

POWELL, Andrew Peter

Active
Scottish Mutual House, HornchurchRM11 1RS
Born September 1980
Director
Appointed 19 Apr 2021

ROBERTS, Graham Thomas

Active
Crown House, HornchurchRM11 1DW
Born December 1980
Director
Appointed 19 Apr 2021

Persons with significant control

1

Mr Andrew Peter Powell

Active
Crown House, HornchurchRM11 1DW
Born September 1980

Nature of Control

Right to appoint and remove directors
Notified 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2021
MR01Registration of a Charge
Incorporation Company
19 April 2021
NEWINCIncorporation