ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cube Content Governance Limited

Cube Content Governance Limited is an active company incorporated on 1 March 1998 with the registered office located in London, City of London. Cube Content Governance Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03519663
Private limited company
Age
27 years
Incorporated 1 March 1998
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cube Tower 42
25 Old Broad Street
London
EC2N 1HN
United Kingdom
Address changed on 29 May 2025 (3 months ago)
Previous address was 130 Wood Street London EC2V 6DL United Kingdom
Telephone
01483523890
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Cse Delivery Director • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Mar 1971
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1976
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1985
Cube Content Governance Global Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cube Content Governance Global Limited
Barry Sage, Robert Leslie West, and 2 more are mutual people.
Active
The Hub Artificial Intelligence Limited
Barry Sage, Robert Leslie West, and 1 more are mutual people.
Active
The Content Group (TCG) Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
Acin Limited
Benjamin Christopher Richmond and Emma Louise Brown are mutual people.
Active
Mach 1 Bidco Limited
Benjamin Christopher Richmond and Emma Louise Brown are mutual people.
Active
Mach 1 Midco Limited
Emma Louise Brown and Benjamin Christopher Richmond are mutual people.
Active
Cube Content Governance Holding (UK) Limited
Benjamin Christopher Richmond and Emma Louise Brown are mutual people.
Active
Framework Housing Association
Emma Louise Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.39M
Increased by £2.05M (+28%)
Turnover
£22.33M
Increased by £6.37M (+40%)
Employees
139
Increased by 37 (+36%)
Total Assets
£35.53M
Increased by £8.75M (+33%)
Total Liabilities
-£19.93M
Increased by £5.92M (+42%)
Net Assets
£15.6M
Increased by £2.84M (+22%)
Debt Ratio (%)
56%
Increased by 3.76% (+7%)
Latest Activity
Cube Content Governance Global Ltd (PSC) Details Changed
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Subsidiary Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Director Emma Louise Brown Appointed
9 Months Ago on 16 Nov 2024
New Charge Registered
9 Months Ago on 14 Nov 2024
Charge Satisfied
1 Year 4 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 13 Jan 2024
Tatiana Okhotina Resigned
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover Cube Content Governance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Cube Content Governance Global Ltd as a person with significant control on 29 May 2025
Submitted on 30 May 2025
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom to Cube Tower 42 25 Old Broad Street London EC2N 1HN on 29 May 2025
Submitted on 29 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 31 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 31 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 31 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 3 Mar 2025
Appointment of Director Emma Louise Brown as a director on 16 November 2024
Submitted on 18 Nov 2024
Registration of charge 035196630011, created on 14 November 2024
Submitted on 15 Nov 2024
Satisfaction of charge 035196630010 in full
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year