Company NameCube-Sherman Ip Limited
DirectorJan Shakespeare
Company StatusActive
Company Number07414095
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Jan Shakespeare
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Gideon Cube-Sherman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address33 Fournier Street
London
E1 6QE
Secretary NameMr Gideon Cube-Sherman
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Fournier Street
London
E1 6QE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

300 at £1Ms Jan Shakespeare
75.00%
Ordinary
100 at £1Mr Gideon Cube-sherman
25.00%
Ordinary

Financials

Year2014
Net Worth-£143,839
Cash£328

Accounts

Latest Accounts26 October 2022 (1 year, 6 months ago)
Next Accounts Due26 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End26 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 26 October 2019 (8 pages)
25 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 26 October 2018 (7 pages)
16 July 2019Previous accounting period shortened from 27 October 2018 to 26 October 2018 (1 page)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 July 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page)
5 July 2018Registered office address changed from 33 Fournier Street London E1 6QE to 86-90 Paul Street London EC2A 4NE on 5 July 2018 (1 page)
26 June 2018Termination of appointment of Gideon Cube-Sherman as a secretary on 15 June 2018 (1 page)
26 June 2018Termination of appointment of Gideon Cube-Sherman as a director on 15 June 2018 (1 page)
13 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
13 November 2017Change of details for Ms Jan Shakespeare as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
13 November 2017Change of details for Ms Jan Shakespeare as a person with significant control on 1 October 2017 (2 pages)
26 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
24 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
11 February 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 October 2011 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 October 2012 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 October 2012 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 October 2011 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 400
(6 pages)
20 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 400
(6 pages)
2 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 400
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 400
(3 pages)
1 October 2015Director's details changed for Ms Jan Shakespeare on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Ms Jan Shakespeare on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Ms Jan Shakespeare on 1 October 2015 (2 pages)
29 September 2015Appointment of Ms Jan Shakespeare as a director on 24 September 2015 (2 pages)
29 September 2015Appointment of Ms Jan Shakespeare as a director on 24 September 2015 (2 pages)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)