ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Promontoria Cubic Ltd

Promontoria Cubic Ltd is an active company incorporated on 29 June 2021 with the registered office located in London, Greater London. Promontoria Cubic Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13484014
Private limited company
Age
4 years
Incorporated 29 June 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
England
Address changed on 4 Apr 2025 (5 months ago)
Previous address was 10th Floor 5 Churchill Place Canary Wharf London Canary Wharf E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Dutch • Lives in Netherlands • Born in May 1967
Director • British • Lives in England • Born in Dec 1989
Director • Belgian • Lives in UK • Born in Jul 1988
Director • British • Lives in England • Born in Oct 1981
Director • Dutch • Lives in UK • Born in Sep 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aldgate Hotel Opco Limited
Gerardus Johannes Schipper, Renda Manyika, and 4 more are mutual people.
Active
Promontoria Battersea Ltd
Gerardus Johannes Schipper, Renda Manyika, and 4 more are mutual people.
Active
Promontoria Hurlingham Ltd
Gerardus Johannes Schipper, Renda Manyika, and 4 more are mutual people.
Active
Brew Holdings Ltd
Raoul Rene Hofland, Gerardus Johannes Schipper, and 4 more are mutual people.
Active
Brew Propco Ltd
Raoul Rene Hofland, Gerardus Johannes Schipper, and 4 more are mutual people.
Active
Promontoria Umbrella Acquisitions Ltd
Raoul Rene Hofland, Renda Manyika, and 4 more are mutual people.
Active
CSC Directors (No.3) Limited
Aline Sternberg, Renda Manyika, and 3 more are mutual people.
Active
CSC Corporate Services (London) Limited
Aline Sternberg, Renda Manyika, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£879K
Increased by £697K (+383%)
Turnover
£499K
Increased by £137K (+38%)
Employees
3
Same as previous period
Total Assets
£19.39M
Increased by £7.9M (+69%)
Total Liabilities
-£10.62M
Increased by £4.13M (+64%)
Net Assets
£8.77M
Increased by £3.76M (+75%)
Debt Ratio (%)
55%
Decreased by 1.67% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Registered Address Changed
5 Months Ago on 4 Apr 2025
Ms Aline Sternberg Appointed
5 Months Ago on 1 Apr 2025
Catherine Mary Elizabeth Mcgrath Resigned
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Inspection Address Changed
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Mr Renda Manyika Appointed
1 Year 9 Months Ago on 11 Dec 2023
Get Credit Report
Discover Promontoria Cubic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Statement of capital following an allotment of shares on 7 April 2025
Submitted on 8 Apr 2025
Appointment of Ms Aline Sternberg as a director on 1 April 2025
Submitted on 4 Apr 2025
Registered office address changed from 10th Floor 5 Churchill Place Canary Wharf London Canary Wharf E14 5HU United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 1 April 2025
Submitted on 4 Apr 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 20 Feb 2025
Statement of capital following an allotment of shares on 24 December 2024
Submitted on 29 Jan 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 17 Dec 2024
Confirmation statement made on 14 December 2024 with no updates
Submitted on 16 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year