Company Name3Cubed Limited
DirectorsMichael Stanley Aspinall and Colin George Faragher
Company StatusActive
Company Number04438272
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Stanley Aspinall
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleInformation Technology Manager
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
Cheshire
WA7 4QX
Director NameMr Colin George Faragher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleInformation Technology Manager
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
Cheshire
WA7 4QX
Secretary NameMr Colin George Faragher
NationalityBritish
StatusCurrent
Appointed02 July 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleInformation Technology Manager
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
Cheshire
WA7 4QX
Director NameCharles Edward Morris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleIT Director
Correspondence Address56 Daventry Road
Manchester
Lancashire
M21 0ZP
Secretary NameMr Colin George Faragher
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address5 Lansdowne Way
Stafford
ST17 4RD
Secretary NameCharles Edward Morris
NationalityBritish
StatusResigned
Appointed10 June 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 02 July 2003)
RoleIT Director
Correspondence Address56 Daventry Road
Manchester
Lancashire
M21 0ZP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Colin George Faragher
50.00%
Ordinary
5k at £1Michael Stanley Aspinall
50.00%
Ordinary

Financials

Year2014
Net Worth-£173,931
Cash£108
Current Liabilities£228,311

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (10 months, 3 weeks ago)
Next Return Due15 May 2024 (1 month, 3 weeks from now)

Charges

11 June 2002Delivered on: 27 June 2002
Satisfied on: 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Michael Stanley Aspinall on 1 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Colin George Faragher on 1 May 2019 (2 pages)
9 May 2019Secretary's details changed for Mr Colin George Faragher on 1 May 2019 (1 page)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
8 May 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Satisfaction of charge 1 in full (1 page)
20 May 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
24 April 2015Registered office address changed from The Heath Business and Technical Park Po Box 13 Runcorn Cheshire WA7 4QF to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 April 2015 (1 page)
24 April 2015Registered office address changed from The Heath Business and Technical Park Po Box 13 Runcorn Cheshire WA7 4QF to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 April 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Director's details changed for Michael Stanley Aspinall on 29 April 2010 (2 pages)
21 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Stanley Aspinall on 29 April 2010 (2 pages)
21 June 2010Director's details changed for Colin George Faragher on 29 April 2010 (2 pages)
21 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Colin George Faragher on 29 April 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2009Return made up to 29/04/09; full list of members (4 pages)
14 July 2009Return made up to 29/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 July 2008Return made up to 29/04/08; full list of members (4 pages)
15 July 2008Return made up to 29/04/08; full list of members (4 pages)
11 July 2008Return made up to 29/04/07; full list of members (4 pages)
11 July 2008Return made up to 29/04/07; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 April 2005Return made up to 29/04/05; full list of members (3 pages)
29 April 2005Return made up to 29/04/05; full list of members (3 pages)
17 November 2004Return made up to 14/05/04; full list of members (7 pages)
17 November 2004Return made up to 14/05/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2002Company name changed 3 cubed LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed 3 cubed LIMITED\certificate issued on 16/07/02 (2 pages)
27 June 2002Particulars of mortgage/charge (7 pages)
27 June 2002Particulars of mortgage/charge (7 pages)
19 June 2002Ad 14/05/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
19 June 2002Ad 14/05/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: newport house newport road stafford ST16 1DA (1 page)
10 June 2002Registered office changed on 10/06/02 from: newport house newport road stafford ST16 1DA (1 page)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Incorporation (12 pages)
14 May 2002Incorporation (12 pages)