Company NameCubicstate Limited
DirectorsPeter George Dimitrijevic and Martin John Joseph Webb
Company StatusActive
Company Number04154765
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter George Dimitrijevic
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Shaw Lane
Oxenhope
Keighley
West Yorkshire
BD22 9QL
Director NameMr Martin John Joseph Webb
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameMr Martin John Joseph Webb
StatusCurrent
Appointed01 February 2012(10 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address23 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameJonathan McNamara
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address5 York Terrace
Akroydon
Halifax
West Yorkshire
HX3 6LZ
Director NameMr Richard Jonathan Parker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlma Farm Cottage
Thick Hollins Road
Holmfirth
West Yorkshire
HD9 3XD
Director NameRichard Parker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 April 2001)
RoleWeb Design
Correspondence Address51 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Secretary NameMr Richard Jonathan Parker
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2012)
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence AddressAlma Farm Cottage
Thick Hollins Road
Holmfirth
West Yorkshire
HD9 3XD
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Contact

Websitecubicstate.com

Location

Registered AddressSuite E Canal Wharf Eshton Road
Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 20 other UK companies use this postal address

Shareholders

501 at £1Martin Webb
50.00%
Ordinary
501 at £1Peter Dimitrijevic
50.00%
Ordinary

Financials

Year2014
Net Worth£31,230
Cash£84,925
Current Liabilities£33,210

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,002
(5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,002
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,002
(5 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,002
(5 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,002
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,002
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,002
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,002
(5 pages)
5 November 2013Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Office D137 Dean Clough Mills Halifax West Yorkshire HX3 5AX on 5 November 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Termination of appointment of Richard Parker as a secretary (1 page)
9 February 2012Termination of appointment of Richard Parker as a director (1 page)
9 February 2012Termination of appointment of Richard Parker as a secretary (1 page)
9 February 2012Termination of appointment of Richard Parker as a director (1 page)
8 February 2012Appointment of Mr Martin Webb as a secretary (2 pages)
8 February 2012Appointment of Mr Martin Webb as a secretary (2 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Richard Parker as a director (1 page)
6 February 2012Termination of appointment of Richard Parker as a director (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Richard Parker as a secretary (1 page)
6 February 2012Termination of appointment of Richard Parker as a secretary (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Mr Richard Jonathan Parker on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Martin Webb on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Peter Dimitrijevic on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Peter Dimitrijevic on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Richard Jonathan Parker on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Martin Webb on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Director and secretary's change of particulars / richard parker / 13/02/2009 (2 pages)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / martin webb / 13/02/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from office D143, dean clough mills halifax west yorkshire HX3 5AX (1 page)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / peter dimitrijevic / 13/02/2009 (1 page)
13 February 2009Director's change of particulars / martin webb / 13/02/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from office D143, dean clough mills halifax west yorkshire HX3 5AX (1 page)
13 February 2009Director and secretary's change of particulars / richard parker / 13/02/2009 (2 pages)
13 February 2009Director's change of particulars / peter dimitrijevic / 13/02/2009 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Director's change of particulars / martin webb / 25/07/2008 (1 page)
12 August 2008Director's change of particulars / martin webb / 25/07/2008 (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 06/02/06; full list of members (3 pages)
23 March 2006Registered office changed on 23/03/06 from: dean clough mills halifax west yorkshire HX3 5AX (1 page)
23 March 2006Return made up to 06/02/06; full list of members (3 pages)
23 March 2006Registered office changed on 23/03/06 from: dean clough mills halifax west yorkshire HX3 5AX (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 06/02/05; full list of members (3 pages)
11 February 2005Return made up to 06/02/05; full list of members (3 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
18 March 2004Return made up to 06/02/04; full list of members (9 pages)
18 March 2004Return made up to 06/02/04; full list of members (9 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Nc inc already adjusted 16/01/04 (1 page)
11 February 2004Ad 31/01/04--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
11 February 2004Ad 31/01/04--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
11 February 2004Nc inc already adjusted 16/01/04 (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Director's particulars changed (2 pages)
18 April 2002Director's particulars changed (2 pages)
18 April 2002Secretary's particulars changed;director's particulars changed (2 pages)
18 April 2002Secretary's particulars changed;director's particulars changed (2 pages)
26 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
20 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
16 May 2001Registered office changed on 16/05/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
23 March 2001Ad 13/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2001Ad 13/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
6 February 2001Incorporation (11 pages)
6 February 2001Incorporation (11 pages)