3cubed Limited

General information

Name:

3cubed Ltd

Office Address:

The Heath Business & Technical Park The Heath Business & Technical Park WA7 4QX Runcorn

Number: 04438272

Incorporation date: 2002-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

3cubed is a business located at WA7 4QX Runcorn at The Heath Business & Technical Park. The enterprise was formed in 2002 and is registered as reg. no. 04438272. The enterprise has existed on the British market for 22 years now and its last known state is active. Founded as 3 Cubed, the firm used the business name up till 16th July 2002, then it was replaced by 3cubed Limited. The company's SIC and NACE codes are 62090 meaning Other information technology service activities. Tue, 31st May 2022 is the last time when company accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £21,402 in total. The company also worked with the Redbridge (1 transaction worth £31 in total). 3cubed was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Communications And Computing.

As the data suggests, this firm was started 22 years ago and has been run by three directors, and out of them two (Michael A. and Colin F.) are still active. To provide support to the directors, the firm has been using the skills of Colin F. as a secretary for the last 21 years.

  • Previous company's names
  • 3cubed Limited 2002-07-16
  • 3 Cubed Limited 2002-05-14

Financial data based on annual reports

Company staff

Colin F.

Role: Secretary

Appointed: 02 July 2003

Latest update: 26 January 2024

Michael A.

Role: Director

Appointed: 14 May 2002

Latest update: 26 January 2024

Colin F.

Role: Director

Appointed: 14 May 2002

Latest update: 26 January 2024

People with significant control

Executives who control the firm include: Michael A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 30th October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30th October 2014
Annual Accounts 10th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10th February 2016
Annual Accounts 16th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 12th December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 12th December 2012
Annual Accounts 31st January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31st January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Redbridge 1 £ 31.20
2012-01-31 60168116 £ 31.20 Supplies And Services / Communications And Computing
2011 Manchester City Council 1 £ 21 402.00
2011-12-28 5100512527 £ 21 402.00 Payments For Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies