Company NameCube Group Limited
Company StatusDissolved
Company Number06509746
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameF.R.Joseph Anton Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ferdinand Reginold Joseph Anton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 13 July 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Community Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMr Joseph Anton Anthonymuthu
Date of BirthApril 1944 (Born 80 years ago)
NationalitySri Lankan
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address140/5, New Chetty Street
Colombo 13, Sri Lanka
Colombo
Secretary NamePhilomena Vasantha Joseph Anton
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address140/5, New Chetty Street
Colombo 13, Sri Lanka
Colombo
Director NameMrs Sharmila Anthony Rajah
Date of BirthJune 1973 (Born 50 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 February 2016(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 February 2018)
RoleBusiness
Country of ResidenceSri Lanka
Correspondence AddressStudio 42 2 Veridion Way
Erith
Kent
DA18 4AL

Contact

Websitewww.frjosephanton.co.uk

Location

Registered AddressRiverside Community Centre
Dickens Road
Gravesend
Kent
DA12 2JY
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £10Joseph Anton Anthonymutthu
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,960
Cash£2,274

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 October 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
6 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
22 June 2020Change of details for Mr Ferdinand Reginold Joseph Anton as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to Riverside Community Centre Dickens Road Gravesend Kent DA12 2JY on 22 June 2020 (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
9 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
23 July 2019Registered office address changed from Riverside Centre Dickens Road Gravesend Kent DA12 2JY England to Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 23 July 2019 (1 page)
27 May 2019Registered office address changed from Studio 42 2 Veridion Way Erith Kent DA18 4AL to Riverside Centre Dickens Road Gravesend Kent DA12 2JY on 27 May 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 July 2018Cessation of Sharmila Anthony Rajah as a person with significant control on 21 February 2018 (1 page)
30 July 2018Change of details for Mr Ferdinand Reginold Joseph Anton as a person with significant control on 21 February 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
30 July 2018Termination of appointment of Philomena Vasantha Joseph Anton as a secretary on 21 February 2018 (1 page)
30 July 2018Termination of appointment of Sharmila Anthony Rajah as a director on 21 February 2018 (1 page)
30 July 2018Cessation of Joseph Anton Anthonymutthu as a person with significant control on 21 February 2018 (1 page)
3 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
25 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(4 pages)
20 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(4 pages)
1 February 2016Appointment of Mrs Sharmila Anthony Rajah as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Sharmila Anthony Rajah as a director on 1 February 2016 (2 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 October 2015Company name changed F.R.joseph anton LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
21 October 2015Company name changed F.R.joseph anton LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
19 October 2015Director's details changed for Mr Ferdinand Reginold Joseph Anton on 15 April 2015 (2 pages)
19 October 2015Director's details changed for Mr Ferdinand Reginold Joseph Anton on 15 April 2015 (2 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
24 February 2014Director's details changed for Mr Joseph Reginold Joseph Anton on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Joseph Reginold Joseph Anton on 24 February 2014 (2 pages)
28 January 2014Appointment of Mr Joseph Reginold Joseph Anton as a director (2 pages)
28 January 2014Termination of appointment of Joseph Anthonymuthu as a director (1 page)
28 January 2014Termination of appointment of Joseph Anthonymuthu as a director (1 page)
28 January 2014Appointment of Mr Joseph Reginold Joseph Anton as a director (2 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 September 2012Registered office address changed from 9 Gunnery Terrace Royal Arsenal Woolwich London Greater London SE18 6SW on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 9 Gunnery Terrace Royal Arsenal Woolwich London Greater London SE18 6SW on 25 September 2012 (1 page)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Director's details changed for Joseph Anton Anthonymuthu on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Joseph Anton Anthonymuthu on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Joseph Anton Anthonymuthu on 2 October 2009 (2 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 October 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 October 2009 (2 pages)
18 March 2009Return made up to 20/02/09; full list of members (3 pages)
18 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2008Incorporation (15 pages)
20 February 2008Incorporation (15 pages)