Cube Content Governance Global Limited

DataGardener
live
Medium

Cube Content Governance Global Limited

07886383Private Limited With Share Capital

Cube Tower 42, 25 Old Broad Street, London, EC2N1HN
Incorporated

19/12/2011

Company Age

14 years

Directors

8

Employees

107

SIC Code

96090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Cube Content Governance Global Limited (07886383) is a private limited with share capital incorporated on 19/12/2011 (14 years old) and registered in london, EC2N1HN. The company operates under SIC code 96090 and is classified as Medium.

Cube content governance global limited is a consumer services company based out of 1 riverside court douglas drive, godalming, united kingdom.

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 19/12/2011
EC2N1HN
107 employees

Financial Overview

Total Assets

£29.86M

Liabilities

£87.03M

Net Assets

£-57.18M

Turnover

£20.57M

Cash

£483.0K

Key Metrics

107

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

98
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-01-2026
Legacy
Category:Accounts
Date:15-01-2026
Legacy
Category:Other
Date:15-01-2026
Legacy
Category:Other
Date:15-01-2026
Capital Allotment Shares
Category:Capital
Date:08-10-2025
Capital Allotment Shares
Category:Capital
Date:07-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-03-2025
Legacy
Category:Accounts
Date:31-03-2025
Legacy
Category:Other
Date:31-03-2025
Legacy
Category:Other
Date:31-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-01-2024
Legacy
Category:Accounts
Date:14-01-2024
Legacy
Category:Other
Date:14-01-2024
Legacy
Category:Other
Date:14-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-04-2023
Legacy
Category:Accounts
Date:13-04-2023
Legacy
Category:Other
Date:13-04-2023
Legacy
Category:Other
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2022
Legacy
Category:Accounts
Date:22-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-07-2022
Legacy
Category:Accounts
Date:20-07-2022
Legacy
Category:Other
Date:01-04-2022
Legacy
Category:Other
Date:01-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2021
Memorandum Articles
Category:Incorporation
Date:17-06-2021
Resolution
Category:Resolution
Date:17-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2015
Change Of Name Notice
Category:Change Of Name
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Incorporation Company
Category:Incorporation
Date:19-12-2011

Risk Assessment

moderate risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date09/01/2026
Latest Accounts31/03/2025

Trading Addresses

130 Wood Street, London, EC2V6DL
Tower 42, International Financial Centre, 25 Old Broad Street, London, EC2N1HNRegistered

Contact

cube.global
Cube Tower 42, 25 Old Broad Street, London, EC2N1HN