Company NameScube Limited
DirectorsPraveen Kumar Matam and Madhuri Vanamala
Company StatusActive
Company Number04901349
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Praveen Kumar Matam
NationalityIndian
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleConsulting
Correspondence Address44 Elmira Street
London
SE13 7GA
Director NameMr Praveen Kumar Matam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2010(6 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address58 Unit 5
58 Marsh Wall
London
E14 9TP
Director NameMrs Madhuri Vanamala
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Unit 5
58 Marsh Wall
London
E14 9TP
Director NameMrs Madhuri Vanamala
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence Address44 Elmira Street
London
SE13 7GA
Director NameMr Ramachandran Vettakorumakan Balakrishnan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed27 January 2010(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 August 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameMr Shivaji Ramachandra Patil
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed16 March 2010(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameMr Sandeep Kumar Reddy Jinkala
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2012(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2014)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameDr Raja Phani Pappu
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameMr Hemanth Manupati
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2013(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 St Augustine Court
Mornington Road
London
E11 3BQ
Director NameMr Balakrishna Inakollu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed05 June 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameMr Sandeep Madhav Shanbhag
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed27 August 2014(10 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, Fitzroy Court Whitehorse Road
Croydon
CR0 2AX
Director NameMr Pradeep Kumar Chaubey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed27 May 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2016)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameMr Suneet Nayak
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2015(12 years after company formation)
Appointment Duration1 year (resigned 19 September 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameMr Pradeep Kumar Chaubey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2016(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 16 January 2017)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressSuite 5, Ensign House
Admirals Way
London
E14 9XQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitescubedimensions.com
Email address[email protected]
Telephone020 70933776
Telephone regionLondon

Location

Registered Address12 Farwig Lane
Bromley
BR1 3RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1H. Chittaboina
3.64%
Ordinary B
11 at £1Shweta Kaur
3.64%
Ordinary B
10 at £1Dhamaresh Kothakota
3.31%
Ordinary B
10 at £1V.k. Gulapally
3.31%
Ordinary B
66 at £1Kavitha Dhandapani
21.85%
Ordinary B
54 at £1Venkatesh Ramachandraiah
17.88%
Ordinary B
46 at £1Sandeep Shanbhag
15.23%
Ordinary B
39 at £1Praveen Kumar Matam
12.91%
Ordinary B
38 at £1Madhuri Vanamala
12.58%
Ordinary B
6 at £1Amandeep Kapoor
1.99%
Ordinary B
6 at £1S. Panda
1.99%
Ordinary B
3 at £1Sunil Seelam
0.99%
Ordinary B
1 at £1Madhuri Vanamala
0.33%
Ordinary A
1 at £1Praveen K. Matam
0.33%
Ordinary A

Financials

Year2014
Net Worth£90,087
Cash£214,484
Current Liabilities£224,049

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

1 February 2021Delivered on: 2 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 January 2012Delivered on: 7 January 2012
Satisfied on: 12 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with updates (3 pages)
1 June 2023Registered office address changed from 58 Unit 5 58 Marsh Wall London E14 9TP England to 12 Farwig Lane Bromley BR1 3RB on 1 June 2023 (1 page)
14 April 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
7 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
23 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 February 2021Registration of charge 049013490002, created on 1 February 2021 (24 pages)
6 August 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 400
(3 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (6 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
3 January 2018Registered office address changed from Suite 5, Ensign House Admirals Way London E14 9XQ to 58 Unit 5 58 Marsh Wall London E14 9TP on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Suite 5, Ensign House Admirals Way London E14 9XQ to 58 Unit 5 58 Marsh Wall London E14 9TP on 3 January 2018 (1 page)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
16 January 2017Termination of appointment of Pradeep Kumar Chaubey as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Pradeep Kumar Chaubey as a director on 16 January 2017 (1 page)
16 November 2016Appointment of Mr Pradeep Kumar Chaubey as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Pradeep Kumar Chaubey as a director on 16 November 2016 (2 pages)
19 September 2016Termination of appointment of Suneet Nayak as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Pradeep Kumar Chaubey as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Suneet Nayak as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Pradeep Kumar Chaubey as a director on 19 September 2016 (1 page)
10 May 2016Termination of appointment of Raja Phani Pappu as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Raja Phani Pappu as a director on 10 May 2016 (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 302
(6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 302
(6 pages)
12 January 2016Termination of appointment of Balakrishna Inakollu as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Balakrishna Inakollu as a director on 12 January 2016 (1 page)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 302
(8 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 302
(8 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 September 2015Appointment of Mr Suneet Nayak as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Suneet Nayak as a director on 15 September 2015 (2 pages)
28 May 2015Appointment of Mr Pradeep Kumar Chaubey as a director on 27 May 2015 (2 pages)
28 May 2015Appointment of Mr Pradeep Kumar Chaubey as a director on 27 May 2015 (2 pages)
23 January 2015Termination of appointment of Sandeep Madhav Shanbhag as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Sandeep Madhav Shanbhag as a director on 23 January 2015 (1 page)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 302
(8 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 302
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 302
(8 pages)
28 August 2014Appointment of Mr Sandeep Madhav Shanbhag as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr Sandeep Madhav Shanbhag as a director on 27 August 2014 (2 pages)
13 June 2014Termination of appointment of Hemanth Manupati as a director (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 302
(7 pages)
13 June 2014Termination of appointment of Hemanth Manupati as a director (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 302
(7 pages)
5 June 2014Appointment of Mr Balakrishna Inakollu as a director (2 pages)
5 June 2014Appointment of Mr Balakrishna Inakollu as a director (2 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 January 2014Termination of appointment of Sandeep Jinkala as a director (1 page)
8 January 2014Termination of appointment of Sandeep Jinkala as a director (1 page)
16 September 2013Appointment of Mr Hemanth Manupati as a director (2 pages)
16 September 2013Appointment of Mr Hemanth Manupati as a director (2 pages)
12 July 2013Satisfaction of charge 1 in full (1 page)
12 July 2013Satisfaction of charge 1 in full (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
23 April 2013Appointment of Dr Raja Phani Pappu as a director (2 pages)
23 April 2013Appointment of Dr Raja Phani Pappu as a director (2 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Appointment of Mr Sandeep Kumar Reddy Jinkala as a director (2 pages)
17 September 2012Appointment of Mr Sandeep Kumar Reddy Jinkala as a director (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2011Termination of appointment of Madhuri Vanamala as a director (1 page)
21 November 2011Appointment of Mrs Madhuri Vanamala as a director (2 pages)
21 November 2011Termination of appointment of Madhuri Vanamala as a director (1 page)
21 November 2011Appointment of Mrs Madhuri Vanamala as a director (2 pages)
15 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mr Praveen Matam on 15 August 2011 (2 pages)
15 November 2011Director's details changed for Mr Praveen Matam on 15 August 2011 (2 pages)
15 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
25 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Praveen Kumar Matam on 15 September 2010 (1 page)
25 November 2010Director's details changed for Madhuri Vanamala on 15 September 2010 (2 pages)
25 November 2010Termination of appointment of Ramachandran Vettakorumakan Balakrishnan as a director (1 page)
25 November 2010Secretary's details changed for Praveen Kumar Matam on 15 September 2010 (1 page)
25 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
25 November 2010Termination of appointment of Shivaji Patil as a director (1 page)
25 November 2010Termination of appointment of Ramachandran Vettakorumakan Balakrishnan as a director (1 page)
25 November 2010Director's details changed for Madhuri Vanamala on 15 September 2010 (2 pages)
25 November 2010Termination of appointment of Shivaji Patil as a director (1 page)
16 March 2010Appointment of Mr Shivaji Ramachandra Patil as a director (2 pages)
16 March 2010Appointment of Mr Shivaji Ramachandra Patil as a director (2 pages)
14 March 2010Appointment of Mr Praveen Matam as a director (2 pages)
14 March 2010Appointment of Mr Praveen Matam as a director (2 pages)
28 January 2010Appointment of Mr Ramachandran Vettakorumakan Balakrishnan as a director (2 pages)
28 January 2010Appointment of Mr Ramachandran Vettakorumakan Balakrishnan as a director (2 pages)
30 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 November 2009Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 2 November 2009 (1 page)
10 September 2009Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
10 September 2009Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 September 2008Partial exemption accounts made up to 30 November 2007 (11 pages)
22 September 2008Partial exemption accounts made up to 30 November 2007 (11 pages)
17 September 2008Ad 24/09/07\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
17 September 2008Secretary's change of particulars / praveen matam / 24/09/2007 (1 page)
17 September 2008Secretary's change of particulars / praveen matam / 24/09/2007 (1 page)
17 September 2008Ad 24/09/07\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
17 September 2008Director's change of particulars / madhuri vanamala / 24/09/2007 (1 page)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / madhuri vanamala / 24/09/2007 (1 page)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
19 September 2007Partial exemption accounts made up to 30 November 2006 (11 pages)
19 September 2007Partial exemption accounts made up to 30 November 2006 (11 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
13 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
13 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
2 October 2006Return made up to 16/09/06; full list of members (6 pages)
2 October 2006Return made up to 16/09/06; full list of members (6 pages)
14 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2004Partial exemption accounts made up to 30 November 2004 (12 pages)
23 December 2004Partial exemption accounts made up to 30 November 2004 (12 pages)
30 November 2004Registered office changed on 30/11/04 from: 16 century house armoury road deptford london SE4 8LH (1 page)
30 November 2004Registered office changed on 30/11/04 from: 16 century house armoury road deptford london SE4 8LH (1 page)
17 September 2004Return made up to 16/09/04; full list of members (6 pages)
17 September 2004Return made up to 16/09/04; full list of members (6 pages)
23 April 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
23 April 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 September 2003Incorporation (14 pages)
16 September 2003Incorporation (14 pages)