ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelmsford Cube Limited

Chelmsford Cube Limited is an active company incorporated on 16 September 2021 with the registered office located in London, Greater London. Chelmsford Cube Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13627484
Private limited company
Age
4 years
Incorporated 16 September 2021
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 2 September 2025 (4 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Fifth Floor
20 Air Street
London
W1B 5AN
England
Address changed on 15 Sep 2025 (4 months ago)
Previous address was 1 James Street London W1U 1DR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1983
Director • Commercial Director • British • Lives in England • Born in Dec 1974
Director • British • Lives in England • Born in Dec 1968
Redevco Cube Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portsmouth Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Poole Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Hailsham Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Gravesend Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Maidstone Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Weston Super Mare Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Eccles Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Bolton Cube Limited
Jonathan Robert Brown, Christopher John Fleetwood, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£66K
Decreased by £1.69M (-96%)
Turnover
£3.74M
Decreased by £1.12M (-23%)
Employees
3
Same as previous period
Total Assets
£64.48M
Increased by £4.24M (+7%)
Total Liabilities
-£38.75M
Decreased by £8.53M (-18%)
Net Assets
£25.73M
Increased by £12.78M (+99%)
Debt Ratio (%)
60%
Decreased by 18.4% (-23%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 19 Dec 2025
Registered Address Changed
4 Months Ago on 15 Sep 2025
Confirmation Submitted
4 Months Ago on 4 Sep 2025
Thomas Edmund Hoye Resigned
5 Months Ago on 22 Aug 2025
Mrs Deborah Louise Green Appointed
5 Months Ago on 30 Jul 2025
Charge Satisfied
1 Year Ago on 21 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 12 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 9 Dec 2024
Redevco Cube Limited (PSC) Appointed
1 Year 1 Month Ago on 9 Dec 2024
Box+ Iii Holdings (Uk) Limited (PSC) Resigned
1 Year 1 Month Ago on 9 Dec 2024
Get Credit Report
Discover Chelmsford Cube Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 19 Dec 2025
Registered office address changed from 1 James Street London W1U 1DR England to Fifth Floor 20 Air Street London W1B 5AN on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 4 Sep 2025
Termination of appointment of Thomas Edmund Hoye as a director on 22 August 2025
Submitted on 30 Aug 2025
Appointment of Mrs Deborah Louise Green as a director on 30 July 2025
Submitted on 30 Jul 2025
Satisfaction of charge 136274840001 in full
Submitted on 21 Jan 2025
Certificate of change of name
Submitted on 18 Dec 2024
Second filing for the appointment of Mr Christopher John Fleetwood as a director
Submitted on 13 Dec 2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to 1 James Street London W1U 1DR on 12 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year