ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cubic Property Consulting Limited

Cubic Property Consulting Limited is an active company incorporated on 20 April 2020 with the registered office located in Cardiff, South Glamorgan. Cubic Property Consulting Limited was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12563652
Private limited company
Age
5 years
Incorporated 20 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (4 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
4385
12563652 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 19 Aug 2025 (3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Targa Tech Limited
David Johnson is a mutual person.
Active
KMGMT Limited
David Johnson is a mutual person.
Active
Champions Grill And Burger Ltd
David Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£583
Decreased by £9.65K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£209.06K
Increased by £15.33K (+8%)
Total Liabilities
-£212.7K
Increased by £19.23K (+10%)
Net Assets
-£3.64K
Decreased by £3.9K (-1472%)
Debt Ratio (%)
102%
Increased by 1.88% (+2%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 11 Nov 2025
Compulsory Gazette Notice
2 Months Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 24 Jul 2025
Registered Address Changed
4 Months Ago on 24 Jul 2025
Mr David Johnson Appointed
4 Months Ago on 24 Jul 2025
David Johnson (PSC) Appointed
4 Months Ago on 24 Jul 2025
Juliette Mary Coles Resigned
4 Months Ago on 24 Jul 2025
Juliette Mary Coles (PSC) Resigned
4 Months Ago on 24 Jul 2025
Simon Clifford Coles Resigned
4 Months Ago on 24 Jul 2025
Simon Clifford Coles (PSC) Resigned
4 Months Ago on 24 Jul 2025
Get Credit Report
Discover Cubic Property Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Nov 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Submitted on 19 Aug 2025
Submitted on 19 Aug 2025
Submitted on 19 Aug 2025
Cessation of Simon Clifford Coles as a person with significant control on 24 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Simon Clifford Coles as a director on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 24 July 2025 with updates
Submitted on 24 Jul 2025
Registered office address changed from Verona Bolney Road Shiplake Henley on Thames Oxfordshire RG9 3NT England to 83 Ducie Street Manchester M1 2JQ on 24 July 2025
Submitted on 24 Jul 2025
Cessation of Juliette Mary Coles as a person with significant control on 24 July 2025
Submitted on 24 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year