Background WavePink WaveYellow Wave

BLUECUBES ENTERPRISES LTD (NI045251)

BLUECUBES ENTERPRISES LTD (NI045251) is an active UK company. incorporated on 24 January 2003. with registered office in Boucher Place. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLUECUBES ENTERPRISES LTD has been registered for 23 years. Current directors include COUSINS, Stephen Alexander.

Company Number
NI045251
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
Suite 1, Boucher Place, BT12 6HT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COUSINS, Stephen Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECUBES ENTERPRISES LTD

BLUECUBES ENTERPRISES LTD is an active company incorporated on 24 January 2003 with the registered office located in Boucher Place. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLUECUBES ENTERPRISES LTD was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

NI045251

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Suite 1 5a Meadows Retail Park Boucher Place, BT12 6HT,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
New Owner
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COUSINS, Karen

Active
Suite 1, Boucher PlaceBT12 6HT
Secretary
Appointed 21 Mar 2007

COUSINS, Stephen Alexander

Active
Suite 1, Boucher PlaceBT12 6HT
Born January 1976
Director
Appointed 24 Jan 2003

HADDOCK, Michael

Resigned
110 Warren Road, Co DownBT21 0PQ
Secretary
Appointed 24 Jan 2003
Resigned 21 Mar 2007

HADDOCK, Michael

Resigned
110 Warren Road, Co DownBT21 0PQ
Born April 1960
Director
Appointed 24 Jan 2003
Resigned 21 Mar 2007

KELLS, Trevor Alfred

Resigned
241 Scrabo Road, Co DownBT23 4SL
Born April 1952
Director
Appointed 24 Jan 2003
Resigned 21 Mar 2007

Persons with significant control

2

Mrs Karen Cousins

Active
Suite 1, Boucher PlaceBT12 6HT
Born May 1975

Nature of Control

Significant influence or control
Notified 10 Sept 2020

Mr Stephen Alexander Cousins

Active
Suite 1, Boucher PlaceBT12 6HT
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Legacy
1 May 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
5 August 2008
AC(NI)AC(NI)
Legacy
3 July 2008
295(NI)295(NI)
Legacy
25 April 2008
371SR(NI)371SR(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
28 March 2007
296(NI)296(NI)
Legacy
23 March 2007
AC(NI)AC(NI)
Legacy
22 February 2007
296(NI)296(NI)
Legacy
15 February 2007
371S(NI)371S(NI)
Legacy
7 July 2006
AC(NI)AC(NI)
Legacy
16 February 2006
371S(NI)371S(NI)
Legacy
8 July 2005
AC(NI)AC(NI)
Legacy
5 January 2005
AC(NI)AC(NI)
Legacy
3 June 2004
371S(NI)371S(NI)
Legacy
2 May 2003
233(NI)233(NI)
Legacy
2 May 2003
G98-2(NI)G98-2(NI)
Legacy
10 February 2003
296(NI)296(NI)
Legacy
24 January 2003
MEM(NI)MEM(NI)
Legacy
24 January 2003
ARTS(NI)ARTS(NI)
Legacy
24 January 2003
G23(NI)G23(NI)
Legacy
24 January 2003
G21(NI)G21(NI)