Company Information for 1 RED CUBE LTD
23 BILSTON STREET, DUDLEY, DY3 1JA,
|
Company Registration Number
06322834 Private Limited Company
Active |
| Company Name | |
|---|---|
| 1 RED CUBE LTD | |
| Legal Registered Office | |
| 23 BILSTON STREET DUDLEY DY3 1JA Other companies in DY5 | |
| Company Number | 06322834 | |
|---|---|---|
| Company ID Number | 06322834 | |
| Date formed | 2007-07-24 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/09/2024 | |
| Account next due | 30/06/2026 | |
| Latest return | 24/07/2015 | |
| Return next due | 21/08/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB920860730 |
| Last Datalog update: | 2025-07-05 09:44:46 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
NATHANAEL WILLIAM THOMAS HIGNELL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SHAKIEL AKHTAR ZAMAN |
Company Secretary | ||
PHILIPPA ELLEN THOMAS |
Director | ||
MILES GRAHAM PIERCE |
Company Secretary | ||
MILES GRAHAM PIERCE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| DIRECTOR APPOINTED MRS STEPHANIE JANE HIGNELL | ||
| 30/09/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 03/03/25, WITH NO UPDATES | ||
| 30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
| 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
| AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
| AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM 3 Hagley Court South Waterfront East, Level Street Brierley Hill West Midlands DY5 1XE | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
| AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
| AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
| AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
| AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
| TM02 | Termination of appointment of Shakiel Akhtar Zaman on 2016-07-27 | |
| LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
| AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/04/15 FROM 3 the Waterfront Level Street Brierley Hill West Midlands DY5 1XE | |
| SH01 | 20/09/14 STATEMENT OF CAPITAL GBP 200 | |
| LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM REAR ENTRANCE 145-147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY UNITED KINGDOM | |
| AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
| AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
| AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
| AA01 | Current accounting period extended from 31/07/11 TO 30/09/11 | |
| AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Nathanael William Thomas Hignell on 2010-01-01 | |
| AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR PHILIPPA THOMAS | |
| 287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM | |
| 287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 131 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4JS | |
| AA | 31/07/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 122 | S-DIV | |
| RES13 | SUB DIVISION 12/03/2008 | |
| 88(2) | AD 24/07/07 GBP SI 99@1=99 GBP IC 1/100 | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: | |
| 287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: TEMPLE HOUSE, TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QH | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.54 | 92 |
| MortgagesNumMortOutstanding | 0.31 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
| Creditors Due After One Year | 2011-10-01 | £ 5,721 |
|---|---|---|
| Creditors Due Within One Year | 2011-10-01 | £ 37,262 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 RED CUBE LTD
| Called Up Share Capital | 2011-10-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2011-10-01 | £ 22,883 |
| Current Assets | 2011-10-01 | £ 68,742 |
| Debtors | 2011-10-01 | £ 44,359 |
| Fixed Assets | 2011-10-01 | £ 21,251 |
| Shareholder Funds | 2011-10-01 | £ 46,110 |
| Stocks Inventory | 2011-10-01 | £ 1,500 |
| Tangible Fixed Assets | 2011-10-01 | £ 21,251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as 1 RED CUBE LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |