Cube Content Governance Limited

DataGardener
cube content governance limited
live
Medium

Cube Content Governance Limited

03519663Private Limited With Share Capital

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

01/03/1998

Company Age

28 years

Directors

4

Employees

173

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Cube Content Governance Limited (03519663) is a private limited with share capital incorporated on 01/03/1998 (28 years old) and registered in london, EC2N1HN. The company operates under SIC code 62020 and is classified as Medium.

Cube is a saas-based regtech designed to take the complexity out of regulation using artificial intelligence and automation to deliver automated regulatory intelligence (ari). born out of the 2008 financial crisis, cube has become the world’s most comprehensive and robust source of classified, and m...

Private Limited With Share Capital
SIC: 62020
Medium
Incorporated 01/03/1998
EC2N1HN
173 employees

Financial Overview

Total Assets

£39.74M

Liabilities

£22.30M

Net Assets

£17.45M

Turnover

£32.69M

Cash

£6.84M

Key Metrics

173

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2026
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
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
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:01-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-01-2024
Legacy
Category:Accounts
Date:13-01-2024
Legacy
Category:Other
Date:13-01-2024
Legacy
Category:Other
Date:13-01-2024
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:11-04-2023
Legacy
Category:Accounts
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2023
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2022
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:16-07-2021
Memorandum Articles
Category:Incorporation
Date:16-06-2021
Resolution
Category:Resolution
Date:16-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
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
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:25-04-2017
Resolution
Category:Resolution
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
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
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:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
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:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
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:07-03-2014
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
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:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Legacy
Category:Mortgage
Date:12-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2012
Change Of Name Notice
Category:Change Of Name
Date:09-07-2012
Capital Alter Shares Subdivision
Category:Capital
Date:16-05-2012
Resolution
Category:Resolution
Date:23-04-2012
Change Of Name Notice
Category:Change Of Name
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date08/01/2026
Latest Accounts31/03/2025

Trading Addresses

3 Temple Buildings, Bath Lane, Newcastle-Upon-Tyne, Tyne And Wear, NE45SP
Tower 42, International Financial Centre, 25 Old Broad Street, London, EC2N1HNRegistered

Contact