Company NameCube International Housing Limited
Company StatusActive
Company Number04791861
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Previous NameTree Finance Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoakim Scholdstrom
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLojtnantsgatan 3
115 50
Stockholm
Sweden
Director NameOla Wengberg
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTulevagen 18
Lidingo
Sweden
Director NameJan Severa
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBrahegatan 18
114 37
Stockholm
Sweden
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed27 May 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

504 at £0.01Due Secondi Capital Ou
56.00%
Ordinary
396 at £0.01Owal Capital Ou
44.00%
Ordinary

Financials

Year2014
Turnover£303,854
Net Worth£76,404
Cash£251,863
Current Liabilities£583,737

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

2 September 2023Total exemption full accounts made up to 30 December 2022 (11 pages)
25 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
24 July 2023Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
23 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Termination of appointment of Joint Secretarial Services Limited as a secretary on 27 May 2022 (1 page)
16 June 2022Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 May 2022 (2 pages)
6 June 2022Total exemption full accounts made up to 30 December 2020 (11 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 December 2019 (11 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 June 2020Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 (1 page)
16 March 2020Total exemption full accounts made up to 30 December 2018 (11 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 30 September 2019 (1 page)
18 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 30 December 2017 (11 pages)
15 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
30 May 2018Notification of a person with significant control statement (2 pages)
9 October 2017Total exemption full accounts made up to 30 December 2016 (12 pages)
9 October 2017Total exemption full accounts made up to 30 December 2016 (12 pages)
22 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 September 2017Director's details changed for Jan Severa on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Jan Severa on 22 September 2017 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Total exemption full accounts made up to 30 December 2015 (12 pages)
10 January 2017Total exemption full accounts made up to 30 December 2015 (12 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 9
(7 pages)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 9
(7 pages)
28 July 2016Director's details changed for Ola Wengberg on 30 June 2014 (2 pages)
28 July 2016Director's details changed for Ola Wengberg on 30 June 2014 (2 pages)
28 July 2016Director's details changed for Ola Wengberg on 30 June 2014 (2 pages)
28 July 2016Director's details changed for Ola Wengberg on 30 June 2014 (2 pages)
19 February 2016Total exemption full accounts made up to 30 December 2014 (9 pages)
19 February 2016Total exemption full accounts made up to 30 December 2014 (9 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9
(6 pages)
19 February 2015Total exemption full accounts made up to 30 December 2013 (9 pages)
19 February 2015Total exemption full accounts made up to 30 December 2013 (9 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 9
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 9
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 9
(6 pages)
19 November 2013Total exemption full accounts made up to 30 December 2012 (11 pages)
19 November 2013Total exemption full accounts made up to 30 December 2012 (11 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption full accounts made up to 30 December 2011 (9 pages)
6 January 2013Total exemption full accounts made up to 30 December 2011 (9 pages)
13 December 2012Memorandum and Articles of Association (13 pages)
13 December 2012Memorandum and Articles of Association (13 pages)
11 December 2012Company name changed tree finance LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
11 December 2012Company name changed tree finance LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Change of name notice (2 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 June 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
14 June 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
3 November 2011Total exemption full accounts made up to 30 December 2010 (9 pages)
3 November 2011Total exemption full accounts made up to 30 December 2010 (9 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 30 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 30 December 2009 (10 pages)
12 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption full accounts made up to 30 December 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 30 December 2008 (11 pages)
3 July 2009Return made up to 09/06/09; full list of members (4 pages)
3 July 2009Director's change of particulars / ola wengberg / 10/06/2008 (1 page)
3 July 2009Director's change of particulars / ola wengberg / 10/06/2008 (1 page)
3 July 2009Director's change of particulars / jan severa / 10/06/2008 (1 page)
3 July 2009Director's change of particulars / jan severa / 10/06/2008 (1 page)
3 July 2009Return made up to 09/06/09; full list of members (4 pages)
3 July 2009Director's change of particulars / joakim scholdstrom / 10/06/2008 (1 page)
3 July 2009Director's change of particulars / joakim scholdstrom / 10/06/2008 (1 page)
21 November 2008Total exemption full accounts made up to 30 December 2007 (12 pages)
21 November 2008Total exemption full accounts made up to 30 December 2007 (12 pages)
9 July 2008Return made up to 09/06/08; full list of members (5 pages)
9 July 2008Return made up to 09/06/08; full list of members (5 pages)
24 September 2007Total exemption full accounts made up to 30 December 2006 (11 pages)
24 September 2007Total exemption full accounts made up to 30 December 2006 (11 pages)
3 July 2007Return made up to 09/06/07; full list of members (7 pages)
3 July 2007Return made up to 09/06/07; full list of members (7 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house 1 king street london EC2V 8AU (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house 1 king street london EC2V 8AU (1 page)
25 October 2006Total exemption full accounts made up to 30 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 30 December 2005 (10 pages)
27 June 2006Return made up to 09/06/06; full list of members (7 pages)
27 June 2006Return made up to 09/06/06; full list of members (7 pages)
6 September 2005Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
6 September 2005Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
29 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 June 2005Return made up to 09/06/05; full list of members (7 pages)
21 June 2005Return made up to 09/06/05; full list of members (7 pages)
6 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
22 June 2004Return made up to 09/06/04; full list of members (7 pages)
22 June 2004Return made up to 09/06/04; full list of members (7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
25 June 2003Ad 09/06/03--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
25 June 2003Ad 09/06/03--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
9 June 2003Incorporation (18 pages)
9 June 2003Incorporation (18 pages)