Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUBEMAKER GP LIMITED
Company Information for

CUBEMAKER GP LIMITED

LONDON, W1B,
Company Registration Number
06642256
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Cubemaker Gp Ltd
CUBEMAKER GP LIMITED was founded on 2008-07-09 and had its registered office in London. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
CUBEMAKER GP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06642256
Date formed 2008-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-17 23:31:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUBEMAKER GP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PATRICK OLIVER
Company Secretary 2008-09-11
STUART CAMPBELL LOGGIE
Director 2008-09-11
CHRISTOPHER PATRICK OLIVER
Director 2008-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL HAYNE
Director 2008-07-30 2016-09-21
BRIAN CHARLES TISDALL
Director 2008-07-30 2011-12-22
EPS SECRETARIES LIMITED
Company Secretary 2008-07-09 2008-09-11
MIKJON LIMITED
Director 2008-07-09 2008-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (PIER) LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER CUBE REAL ESTATE LIMITED Company Secretary 2003-02-10 CURRENT 2002-05-03 Liquidation
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 Active
CHRISTOPHER PATRICK OLIVER COMMUNICATE TECHNOLOGY LIMITED Director 2016-03-10 CURRENT 2011-12-01 Active
CHRISTOPHER PATRICK OLIVER SILVERSURFERS LIMITED Director 2014-07-15 CURRENT 2005-01-27 Active - Proposal to Strike off
CHRISTOPHER PATRICK OLIVER SILVERHAIRS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
CHRISTOPHER PATRICK OLIVER SILVERHAIRS.COM LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-05-20
CHRISTOPHER PATRICK OLIVER ELEAMA LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2017-03-14
CHRISTOPHER PATRICK OLIVER MONDE INTELLIGENCE LIMITED Director 2010-06-21 CURRENT 2005-01-06 Dissolved 2016-10-27
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER 436 HOLLOWAY ROAD LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
CHRISTOPHER PATRICK OLIVER DSWF TRADING COMPANY LIMITED Director 2002-12-24 CURRENT 1984-08-07 Active
CHRISTOPHER PATRICK OLIVER CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
CHRISTOPHER PATRICK OLIVER BOHICA INVESTMENTS LIMITED Director 1992-05-01 CURRENT 1992-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-22DS01APPLICATION FOR STRIKING-OFF
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / ROPEMAKER DEANSGATE LIMITED / 13/07/2017
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK OLIVER / 13/07/2017
2017-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK OLIVER / 13/07/2017
2017-06-29AA01PREVSHO FROM 30/09/2016 TO 31/08/2016
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYNE
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-02-19AA30/09/15 TOTAL EXEMPTION FULL
2016-02-19AA30/09/15 TOTAL EXEMPTION FULL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0109/07/15 FULL LIST
2015-03-11AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-01-12AA31/03/14 TOTAL EXEMPTION FULL
2015-01-12AA31/03/14 TOTAL EXEMPTION FULL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-09AR0109/07/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-07-15AR0109/07/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-07-09AR0109/07/12 FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 10 IVORY HOUSE PLANTATION WHARF BATTERSEA LONDON SW11 3TN
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TISDALL
2011-08-11AR0109/07/11 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-26AR0109/07/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 10 IVORY HOUSE PLANTATION WHARF LONDON SW11 3TN
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2008-09-18288bAPPOINTMENT TERMINATE, SECRETARY EPS SECRETARIES LIMITED LOGGED FORM
2008-09-18288aDIRECTOR APPOINTED STUART CAMPBELL LOGGIE
2008-09-18288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER PATRICK OLIVER
2008-09-15RES01ADOPT ARTICLES 11/09/2008
2008-09-15RES12VARYING SHARE RIGHTS AND NAMES
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM CHERTSEY ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7BP
2008-09-1588(2)AD 11/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-04RES01ALTER MEMORANDUM 30/07/2008
2008-08-04288aDIRECTOR APPOINTED TIMOTHY MICHAEL HAYNE
2008-08-04288aDIRECTOR APPOINTED BRIAN CHARLES TISDALL
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR MIKJON LIMITED
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM LACON HOUSE THEOBALD`S ROAD LONDON WC1X 8RW
2008-08-04225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CUBEMAKER GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUBEMAKER GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUBEMAKER GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of CUBEMAKER GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUBEMAKER GP LIMITED
Trademarks
We have not found any records of CUBEMAKER GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBEMAKER GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CUBEMAKER GP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CUBEMAKER GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUBEMAKER GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUBEMAKER GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.