Company NameCube Financial Planning Limited
Company StatusDissolved
Company Number07457002
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 October 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(10 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Neil Richard Emburey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address430 The Grange
Romsey Road
Romsey
Hampshire
SO51 0AE
Director NameMr Michael Stephen Godfrey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address430 The Grange
Romsey Road
Romsey
Hampshire
SO51 0AE
Secretary NameMr Leigh Richard Godfrey
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address430 The Grange
Romsey Road
Romsey
Hampshire
SO51 0AE
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(9 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 May 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitewww.cubefp.com/
Telephone01794 367465
Telephone regionRomsey

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

5k at £1Diane Elizabeth Godfrey
25.00%
Ordinary A
5k at £1Michael Stephen Godfrey
25.00%
Ordinary A
3k at £1Julie Anne Emburey
15.00%
Ordinary B
3k at £1Neil Richard Emburey
15.00%
Ordinary B
2k at £1Jonathan Stephen Godfrey
10.00%
Ordinary D
2k at £1Leigh Richard Godfrey
10.00%
Ordinary C

Financials

Year2014
Net Worth£73,346
Cash£127,871
Current Liabilities£74,728

Accounts

Latest Accounts1 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Filing History

14 December 2020Total exemption full accounts made up to 1 October 2020 (11 pages)
13 November 2020Previous accounting period shortened from 30 November 2020 to 1 October 2020 (1 page)
20 October 2020Resolutions
  • RES13 ‐ Transfer shares 29/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2020Registered office address changed from The White Building 1-4 Cumberland Place Southampton SO15 2NP England to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 16 October 2020 (1 page)
15 October 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 October 2020 (2 pages)
15 October 2020Termination of appointment of Leigh Richard Godfrey as a secretary on 1 October 2020 (1 page)
15 October 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 October 2020 (2 pages)
15 October 2020Cessation of Michael Stephen Godfrey as a person with significant control on 1 October 2020 (1 page)
15 October 2020Notification of Fairstone Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
15 October 2020Termination of appointment of Michael Stephen Godfrey as a director on 1 October 2020 (1 page)
15 October 2020Appointment of Mr Tom Taylor as a director on 1 October 2020 (2 pages)
15 October 2020Cessation of Neil Richard Emburey as a person with significant control on 1 October 2020 (1 page)
15 October 2020Termination of appointment of Neil Richard Emburey as a director on 1 October 2020 (1 page)
15 October 2020Appointment of Mr Lee Graham Hartley as a director on 1 October 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (7 pages)
12 May 2020Confirmation statement made on 1 May 2020 with updates (7 pages)
24 January 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 June 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 21,052
(9 pages)
2 May 2019Memorandum and Articles of Association (31 pages)
1 May 2019Notification of Neil Richard Emburey as a person with significant control on 26 April 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (6 pages)
1 May 2019Director's details changed for Mr Neil Richard Emburey on 30 April 2019 (2 pages)
1 May 2019Director's details changed for Mr Michael Stephen Godfrey on 30 April 2019 (2 pages)
1 May 2019Notification of Michael Stephen Godfrey as a person with significant control on 26 April 2019 (2 pages)
1 May 2019Withdrawal of a person with significant control statement on 1 May 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 30 November 2018 (10 pages)
3 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 30 November 2017 (13 pages)
19 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
4 April 2016Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 4 April 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000
(8 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000
(8 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000
(8 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000
(8 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000
(8 pages)
10 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
30 May 2014Statement of capital on 11 April 2014
  • GBP 20,000.00
(7 pages)
30 May 2014Statement of capital on 11 April 2014
  • GBP 20,000.00
(7 pages)
16 April 2014Resolutions
  • RES13 ‐ Approve proposed payment of £128,843 out of capital - redemption of 200,000 preference shares 11/04/2014
(1 page)
16 April 2014Resolutions
  • RES13 ‐ Approve proposed payment of £128,843 out of capital - redemption of 200,000 preference shares 11/04/2014
(1 page)
16 April 2014Form of directors statement under sec 714 & auditors report - relating to redemption out of capital of 200,000 preference shares of £1 each (2 pages)
16 April 2014Form of directors statement under sec 714 & auditors report - relating to redemption out of capital of 200,000 preference shares of £1 each (2 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 December 2013Secretary's details changed for Mr Leigh Richard Godfrey on 1 December 2013 (1 page)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
9 December 2013Director's details changed for Mr Michael Stephen Godfrey on 1 December 2013 (2 pages)
9 December 2013Secretary's details changed for Mr Leigh Richard Godfrey on 1 December 2013 (1 page)
9 December 2013Director's details changed for Mr Michael Stephen Godfrey on 1 December 2013 (2 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
9 December 2013Secretary's details changed for Mr Leigh Richard Godfrey on 1 December 2013 (1 page)
9 December 2013Director's details changed for Mr Neil Richard Emburey on 1 December 2013 (2 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
9 December 2013Director's details changed for Mr Neil Richard Emburey on 1 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Neil Richard Emburey on 1 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Michael Stephen Godfrey on 1 December 2013 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the rights attaching to the a ordinary shares in the capital of the comapny be varied as set out in the draft articles of association 20/12/2010
(37 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the rights attaching to the a ordinary shares in the capital of the comapny be varied as set out in the draft articles of association 20/12/2010
(37 pages)
7 June 2012Registered office address changed from Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 7 June 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
20 January 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
20 January 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
1 December 2010Incorporation (28 pages)
1 December 2010Incorporation (28 pages)