Company NamePcubed Limited
DirectorsJean Luc Soula and Gregory Jean Paul Duval
Company StatusActive
Company Number08983039
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJean Luc Soula
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed23 July 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAvenue De Loccitane
Labege
31670
France
Director NameCfo Gregory Jean Paul Duval
Date of BirthMay 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameMr Graham Garth Wallace
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Newstead Avenue
Orpington
Kent
BR6 9RN
Secretary NameMr Nicholas William Crook
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Broadway Avenue
Giffard Park
Milton Keynes
Bucks
MK14 4QB
Secretary NameMr Andrew Michael Vanston
StatusResigned
Appointed01 February 2018(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitepcubed.com
Telephone020 74620100
Telephone regionLondon

Location

Registered Address3-5 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Program Planning Professionals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

10 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
10 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Andrew Michael Vanston as a secretary on 31 January 2021 (1 page)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Nicholas William Crook as a secretary on 1 February 2018 (1 page)
7 February 2018Appointment of Mr Andrew Michael Vanston as a secretary on 1 February 2018 (2 pages)
7 February 2018Registered office address changed from Artemis House 4 Bramley Road Milton Keynes MK1 1PT to 3-5 Crutched Friars London EC3N 2HT on 7 February 2018 (1 page)
7 February 2018Appointment of Mr Andrew Michael Vanston as a secretary (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 February 2017Appointment of Cfo Gregory Jean Paul Duval as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Cfo Gregory Jean Paul Duval as a director on 1 February 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 January 2017Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017 (2 pages)
26 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Secretary's details changed for Mr Nicholas William Crook on 27 July 2014 (1 page)
20 January 2016Secretary's details changed for Mr Nicholas William Crook on 27 July 2014 (1 page)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
31 August 2014Appointment of Jean Luc Soula as a director on 23 July 2014 (2 pages)
31 August 2014Appointment of Jean Luc Soula as a director on 23 July 2014 (2 pages)
7 August 2014Termination of appointment of Graham Garth Wallace as a director on 28 July 2014 (2 pages)
7 August 2014Termination of appointment of Graham Garth Wallace as a director on 28 July 2014 (2 pages)
9 April 2014Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
9 April 2014Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
9 April 2014Appointment of Mr Nicholas William Crook as a secretary (2 pages)
9 April 2014Appointment of Mr Nicholas William Crook as a secretary (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)