Background WavePink WaveYellow Wave

STAINES CUBE LIMITED (13627483)

STAINES CUBE LIMITED (13627483) is an active UK company. incorporated on 16 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAINES CUBE LIMITED has been registered for 4 years. Current directors include BROWN, Jonathan Robert, FLEETWOOD, Christopher John, GREEN, Deborah Louise.

Company Number
13627483
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
Fifth Floor, London, W1B 5AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Jonathan Robert, FLEETWOOD, Christopher John, GREEN, Deborah Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINES CUBE LIMITED

STAINES CUBE LIMITED is an active company incorporated on 16 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAINES CUBE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13627483

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

BOX+ III STAINES LIMITED
From: 16 February 2022To: 18 December 2024
BOX+ III SEVENOAKS LIMITED
From: 16 September 2021To: 16 February 2022
Contact
Address

Fifth Floor 20 Air Street London, W1B 5AN,

Previous Addresses

1 James Street London W1U 1DR England
From: 12 December 2024To: 15 September 2025
8 Sackville Street London W1S 3DG England
From: 16 September 2021To: 12 December 2024
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Jan 22
Loan Secured
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Loan Cleared
Jan 25
Director Joined
Jul 25
Director Left
Aug 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROWN, Jonathan Robert

Active
20 Air Street, LondonW1B 5AN
Born December 1983
Director
Appointed 09 Dec 2024

FLEETWOOD, Christopher John

Active
20 Air Street, LondonW1B 5AN
Born December 1968
Director
Appointed 09 Dec 2024

GREEN, Deborah Louise

Active
20 Air Street, LondonW1B 5AN
Born December 1974
Director
Appointed 30 Jul 2025

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 16 Sept 2021
Resigned 27 Oct 2022

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Resigned
47 Esplanade, St HelierJE2 0BD
Corporate secretary
Appointed 27 Oct 2022
Resigned 09 Dec 2024

BOADLE, James Alexander

Resigned
122 Leadenhall Street, LondonEC4V 4AB
Born February 1985
Director
Appointed 16 Sept 2021
Resigned 08 Feb 2024

CHEN, Joy

Resigned
Leadenhall Street, LondonEC3V 4AB
Born September 1987
Director
Appointed 08 Feb 2024
Resigned 09 Dec 2024

HODGETTS, Ann Mary

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born September 1971
Director
Appointed 16 Sept 2021
Resigned 22 May 2023

HOYE, Thomas Edmund

Resigned
James Street, LondonW1U 1DR
Born August 1981
Director
Appointed 09 Dec 2024
Resigned 22 Aug 2025

JHITA, Ruby Kaur

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born June 1987
Director
Appointed 26 May 2023
Resigned 10 Oct 2023

LAMBERT, Alison Jane, Ms.

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1966
Director
Appointed 16 Sept 2021
Resigned 07 Jun 2023

PETERS, Alicia Marie

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born July 1991
Director
Appointed 08 Jun 2023
Resigned 09 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Redevco Cube Limited

Active
James Street, LondonW1U 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2024
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Sept 2021
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 April 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 February 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Incorporation Company
16 September 2021
NEWINCIncorporation