Company NameCube Plus Limited
DirectorMohammad Shaid Ayoob
Company StatusActive
Company Number09076555
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Previous NamePropertix Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Mohammad Shaid Ayoob
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address370-372 Manchester Road
Oldham
OL9 7PG

Location

Registered Address13 Werneth Crescent
Oldham
OL8 4LT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

14 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 June 2021Confirmation statement made on 9 June 2021 with updates (3 pages)
5 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 January 2021Registered office address changed from 370-372 Manchester Road Oldham OL9 7PG to 13 Werneth Crescent Oldham OL8 4LT on 5 January 2021 (1 page)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 May 2019Notification of Mohammed Shaid Ayoob as a person with significant control on 13 May 2019 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Company name changed propertix LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
13 July 2015Company name changed propertix LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)