ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cube Cost Consultants Limited

Cube Cost Consultants Limited is an active company incorporated on 14 May 2013 with the registered office located in Cheadle, Greater Manchester. Cube Cost Consultants Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08528618
Private limited company
Age
12 years
Incorporated 14 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (6 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Cn House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
England
Address changed on 21 Mar 2025 (5 months ago)
Previous address was 7 st Petersgate Stockport Cheshire SK1 1EB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jan 1966
Director • British • Lives in UK • Born in Apr 1975
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in UK • Born in May 1968
Belgen Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cube Cost Holdings Limited
Stuart Russell and Jacqueline Russell are mutual people.
Active
Belgen Limited
Sarah Amy Maunder and Matthew Christian Nicholas Maunder are mutual people.
Active
WCBG Developments Ltd
Matthew Christian Nicholas Maunder is a mutual person.
Active
Ovi Homes Limited
Matthew Christian Nicholas Maunder is a mutual person.
Active
Ovi Developments Limited
Matthew Christian Nicholas Maunder is a mutual person.
Active
Ovi Group Limited
Matthew Christian Nicholas Maunder is a mutual person.
Active
Ovi Stoke Crown Works Ltd
Matthew Christian Nicholas Maunder is a mutual person.
Active
Belgen Property Services Limited
Matthew Christian Nicholas Maunder is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£87.07K
Decreased by £19.96K (-19%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£93.92K
Decreased by £29.51K (-24%)
Total Liabilities
-£67.11K
Decreased by £30.94K (-32%)
Net Assets
£26.81K
Increased by £1.42K (+6%)
Debt Ratio (%)
71%
Decreased by 7.98% (-10%)
Latest Activity
Registered Address Changed
5 Months Ago on 21 Mar 2025
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Mr Stuart Russell (PSC) Details Changed
6 Months Ago on 21 Feb 2025
Belgen Limited (PSC) Appointed
6 Months Ago on 21 Feb 2025
Mr Matthew Christian Nicholas Maunder Appointed
6 Months Ago on 21 Feb 2025
Mrs Sarah Amy Maunder Appointed
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
7 Months Ago on 14 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years 6 Months Ago on 9 Mar 2023
Get Credit Report
Discover Cube Cost Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 21 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 21 Mar 2025
Memorandum and Articles of Association
Submitted on 6 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Notification of Belgen Limited as a person with significant control on 21 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Matthew Christian Nicholas Maunder as a director on 21 February 2025
Submitted on 3 Mar 2025
Change of details for Mr Stuart Russell as a person with significant control on 21 February 2025
Submitted on 3 Mar 2025
Appointment of Mrs Sarah Amy Maunder as a director on 21 February 2025
Submitted on 3 Mar 2025
Statement of capital following an allotment of shares on 21 February 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year