Company NameCubed Space London Limited
DirectorRussell Lee Becker
Company StatusActive
Company Number08117270
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Previous NameFirstbond Limited

Business Activity

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

Directors

Director NameMr Russell Lee Becker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Russell Becker
50.00%
Ordinary
50 at £1Sally Becker
50.00%
Ordinary

Financials

Year2014
Net Worth£7,782
Cash£61,878
Current Liabilities£54,237

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
10 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 923 Finchley Road London NW11 7PE to Aston House Cornwall Avenue London N3 1LF on 18 June 2019 (1 page)
19 July 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
17 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Notification of Russell Lee Becker as a person with significant control on 1 July 2016 (2 pages)
28 July 2017Notification of Sally Becker as a person with significant control on 1 July 2016 (2 pages)
28 July 2017Notification of Russell Lee Becker as a person with significant control on 1 July 2016 (2 pages)
28 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 July 2017Notification of Sally Becker as a person with significant control on 1 July 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 March 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
3 March 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
14 September 2012Company name changed firstbond LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed firstbond LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2012 (2 pages)
27 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
26 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
26 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
26 June 2012Appointment of Mr Russell Lee Becker as a director (2 pages)
26 June 2012Appointment of Mr Russell Lee Becker as a director (2 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)