ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pcubed Management Solutions Ltd

Pcubed Management Solutions Ltd is an active company incorporated on 8 October 2015 with the registered office located in Wetherby, West Yorkshire. Pcubed Management Solutions Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09814442
Private limited company
Age
9 years
Incorporated 8 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 735 days
Dated 22 August 2022 (3 years ago)
Next confirmation dated 22 August 2023
Was due on 5 September 2023 (2 years ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 771 days
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2022
Was due on 31 July 2023 (2 years 1 month ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 13 Aug 2024 (1 year ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£21.54K
Decreased by £15.36K (-42%)
Total Liabilities
-£23.52K
Decreased by £4.68K (-17%)
Net Assets
-£1.98K
Decreased by £10.69K (-123%)
Debt Ratio (%)
109%
Increased by 32.79% (+43%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year Ago on 13 Aug 2024
Mr Neville Anthony Taylor Details Changed
1 Year Ago on 12 Aug 2024
Mr Neville Taylor (PSC) Details Changed
1 Year Ago on 12 Aug 2024
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 10 Oct 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
3 Years Ago on 26 Aug 2022
Registered Address Changed
3 Years Ago on 26 Aug 2022
Mr Neville Taylor Appointed
3 Years Ago on 22 Aug 2022
Olusolape Fagbemi Resigned
3 Years Ago on 22 Aug 2022
Get Credit Report
Discover Pcubed Management Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Neville Anthony Taylor on 12 August 2024
Submitted on 13 Aug 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 13 August 2024
Submitted on 13 Aug 2024
Change of details for Mr Neville Taylor as a person with significant control on 12 August 2024
Submitted on 13 Aug 2024
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Notification of Neville Taylor as a person with significant control on 22 August 2022
Submitted on 26 Aug 2022
Cessation of Olusolape Fagbemi as a person with significant control on 22 August 2022
Submitted on 26 Aug 2022
Termination of appointment of Olusolape Fagbemi as a director on 22 August 2022
Submitted on 26 Aug 2022
Registered office address changed from Amba House, 15 College Road, Harrow, HA1 1BA England to 61 Bridge Street Kington HR5 3DJ on 26 August 2022
Submitted on 26 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year