You are here: bizstats.co.uk > a-z index > 4 list > 4C list

4cube Investments Limited WOODFORD GREEN


4cube Investments started in year 2013 as Private Limited Company with registration number 08753478. The 4cube Investments company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Woodford Green at The Retreat. Postal code: IG8 8EY.

The firm has one director. Spencer F., appointed on 29 October 2013. There are currently no secretaries appointed. As of 11 July 2025, there were 2 ex directors - Simon B., Steven G. and others listed below. There were no ex secretaries.

4cube Investments Limited Address / Contact

Office Address The Retreat
Office Address2 406 Roding Lane South
Town Woodford Green
Post code IG8 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08753478
Date of Incorporation Tue, 29th Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Spencer F.

Position: Director

Appointed: 29 October 2013

Simon B.

Position: Director

Appointed: 29 October 2013

Resigned: 15 July 2024

Steven G.

Position: Director

Appointed: 29 October 2013

Resigned: 15 July 2024

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Spencer F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dockside Property Services (Kent) Limited that put Barnet, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Steven G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dockside Property Services (Kent) Limited

Northside House Mount Pleasant, Barnet, EN4 9EE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05534691
Notified on 15 July 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven G.

Notified on 6 April 2016
Ceased on 15 July 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon B.

Notified on 6 April 2016
Ceased on 15 July 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-95342 304795 924       
Balance Sheet
Cash Bank In Hand128 17112 857       
Cash Bank On Hand  12 85718 95014 93925 626277 4738 38910 12013 521
Current Assets20513 859237 361240 379210 682127 239381 427112 205119 74324 891
Debtors1935 688224 504221 429195 743101 613103 954103 816109 62311 370
Net Assets Liabilities  795 924806 883796 727840 136232 413247 388275 283330 444
Net Assets Liabilities Including Pension Asset Liability 42 304795 924       
Other Debtors  224 504 5 7435161 819   
Tangible Fixed Assets142 537200 0001 150 000       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve-9659108 380       
Shareholder Funds-95342 304795 924       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    116 060101 515    
Amounts Owed By Associates   220 529190 000100 000100 000100 190100 190 
Average Number Employees During Period  33333333
Bank Borrowings Overdrafts  555 000535 000515 000495 000100 000120 00096 00084 000
Creditors  555 000535 000515 000495 000100 000120 00096 00084 000
Creditors Due After One Year  555 000       
Creditors Due Within One Year143 695171 55536 437       
Dividends Paid   34 00033 000     
Investment Property  1 150 0001 150 0001 266 0601 392 575425 000425 000425 000425 000
Investment Property Fair Value Model  1 150 0001 150 0001 266 0601 392 575425 000425 000425 000 
Net Current Assets Liabilities-143 490-157 696200 924191 88345 667-57 439-92 587-57 612-53 717-10 556
Number Shares Allotted121212       
Other Creditors  14 04016 31927 69821 236193 63815 06017 94616 061
Other Taxation Social Security Payable  2 39712 1776 78719 396138 33032 71111 4687 106
Par Value Share111       
Profit Loss   44 95921 844     
Revaluation Reserve 41 382787 532       
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Additions142 53716 081203 850       
Tangible Fixed Assets Cost Or Valuation142 537200 0001 150 000       
Tangible Fixed Assets Increase Decrease From Revaluations 41 382746 150       
Total Assets Less Current Liabilities-95342 3041 350 9241 342 8831 311 7271 335 136332 413367 388371 283414 444
Trade Creditors Trade Payables    -1     
Trade Debtors Trade Receivables   900 1 0972 1353 6269 43311 370
Disposals Investment Property Fair Value Model      967 575   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 087534780006, created on 2025/05/02
filed on: 13th, May 2025
Free Download (20 pages)

Company search

Advertisements