Company NameDoodle Cube Limited
DirectorAndrew Newstead
Company StatusActive
Company Number06576450
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Newstead
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Brangwyn Crescent
Merton Abbey
London
SW19 2UA
Secretary NameMiss Meleri Jones
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address33a Hornsey Park Road
Hornsey
N8 0JU

Contact

Websitedoodlecube.co.uk

Location

Registered Address22a High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrew Newstead
100.00%
Ordinary

Financials

Year2014
Net Worth£14,148
Cash£30,976
Current Liabilities£20,935

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

8 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
2 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
9 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
17 December 2020Cessation of Mark Allen as a person with significant control on 15 December 2020 (1 page)
15 December 2020Notification of Andrew Newstead as a person with significant control on 15 December 2020 (2 pages)
6 October 2020Registered office address changed from 125 Pyrles Lane Loughton IG10 2NH United Kingdom to 22a High Beech Road Loughton Essex IG10 4BL on 6 October 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 June 2017Registered office address changed from 7 Anns Court Grove Road Surbiton Surrey KT6 4BE England to 125 Pyrles Lane Loughton IG10 2NH on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 7 Anns Court Grove Road Surbiton Surrey KT6 4BE England to 125 Pyrles Lane Loughton IG10 2NH on 19 June 2017 (1 page)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2016Registered office address changed from 125 Pyrles Lane Loughton Essex IG10 2NH England to 7 Anns Court Grove Road Surbiton Surrey KT6 4BE on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 125 Pyrles Lane Loughton Essex IG10 2NH England to 7 Anns Court Grove Road Surbiton Surrey KT6 4BE on 7 July 2016 (1 page)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 June 2015Registered office address changed from 109 Brangwyn Crescent Merton Abbey London SW19 2UA to 125 Pyrles Lane Loughton Essex IG10 2NH on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 109 Brangwyn Crescent Merton Abbey London SW19 2UA to 125 Pyrles Lane Loughton Essex IG10 2NH on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 109 Brangwyn Crescent Merton Abbey London SW19 2UA to 125 Pyrles Lane Loughton Essex IG10 2NH on 9 June 2015 (1 page)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Andrew Newstead on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Andrew Newstead on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Andrew Newstead on 1 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
25 April 2008Incorporation (17 pages)
25 April 2008Incorporation (17 pages)