Background WavePink WaveYellow Wave

CUBE PUTNEY LTD (15236481)

CUBE PUTNEY LTD (15236481) is an active UK company. incorporated on 25 October 2023. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CUBE PUTNEY LTD has been registered for 2 years. Current directors include BRODY, Simon Jonathan.

Company Number
15236481
Status
active
Type
ltd
Incorporated
25 October 2023
Age
2 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRODY, Simon Jonathan
SIC Codes
41100, 41201, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBE PUTNEY LTD

CUBE PUTNEY LTD is an active company incorporated on 25 October 2023 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CUBE PUTNEY LTD was registered 2 years ago.(SIC: 41100, 41201, 68100)

Status

active

Active since 2 years ago

Company No

15236481

LTD Company

Age

2 Years

Incorporated 25 October 2023

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 25 October 2023 - 30 August 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

TRI CAPITAL PUT LIMITED
From: 25 October 2023To: 20 March 2024
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Previous Addresses

Amshold House Goldings Hill Loughton, Essex IG10 2RW United Kingdom
From: 25 October 2023To: 17 April 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
May 24
Funding Round
May 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRODY, Simon Jonathan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972
Director
Appointed 05 Feb 2024

DUMONT, Jonathan

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 25 Oct 2023
Resigned 11 Apr 2024

JIBNA, Pravesh

Resigned
Goldings Hill, LoughtonIG10 2RW
Born January 1981
Director
Appointed 25 Oct 2023
Resigned 11 Apr 2024

KESSEL, Jonathan Robert

Resigned
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1973
Director
Appointed 26 Oct 2023
Resigned 11 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Raza Louis Gardezi

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2024
406 Roding Lane South, Woodford GreenIG8 8EY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Jan 2024
Goldings Hill, Loughton, EssexIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2023
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
20 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
26 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Incorporation Company
25 October 2023
NEWINCIncorporation