Cube Learning And Development Limited LEEDS


Cube Learning And Development started in year 2008 as Private Limited Company with registration number 06560186. The Cube Learning And Development company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leeds at Suite 1C Chapel Allerton House. Postal code: LS7 4NY.

The company has 2 directors, namely Margaret B., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 9 April 2008 and Margaret B. has been with the company for the least time - from 6 November 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David D. who worked with the the company until 31 October 2009.

Cube Learning And Development Limited Address / Contact

Office Address Suite 1C Chapel Allerton House
Office Address2 114 Harrogate Road
Town Leeds
Post code LS7 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06560186
Date of Incorporation Wed, 9th Apr 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Margaret B.

Position: Director

Appointed: 06 November 2018

Christopher B.

Position: Director

Appointed: 09 April 2008

Ann J.

Position: Director

Appointed: 26 July 2010

Resigned: 08 March 2016

Christopher E.

Position: Director

Appointed: 09 April 2008

Resigned: 31 October 2009

David D.

Position: Secretary

Appointed: 09 April 2008

Resigned: 31 October 2009

Paul P.

Position: Director

Appointed: 09 April 2008

Resigned: 31 October 2009

David D.

Position: Director

Appointed: 09 April 2008

Resigned: 31 October 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Christopher B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Margaret B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

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

Margaret B.

Notified on 20 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 75124 79229 89036 37236 27858 71763 72256 568
Current Assets49 65763 91663 05760 12848 671116 941116 151135 098
Debtors18 90639 12433 16723 75612 39358 22452 42978 530
Net Assets Liabilities14 12926 64123 90223 32712 53549 23072 79484 526
Other Debtors2011603871831846 183 121
Property Plant Equipment1 1793302 7841 818852 630420
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment2 6479531 9192 8853 8514 7033 6313 841
Additions Other Than Through Business Combinations Property Plant Equipment 4403 420   841 
Average Number Employees During Period11222222
Creditors36 70737 60541 41038 27436 82767 71143 86750 887
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 964    -1 283 
Disposals Property Plant Equipment -2 983    -1 283 
Increase From Depreciation Charge For Year Property Plant Equipment 270966966966852211210
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities12 95026 31121 64721 85411 84449 23072 28484 211
Other Creditors17 70010 08113 62611 94810 53912 4797 1725 512
Prepayments     6 1836421 671
Property Plant Equipment Gross Cost3 8261 2834 7034 7034 7034 7034 2614 261
Provisions For Liabilities Balance Sheet Subtotal  529345161 120105
Taxation Social Security Payable15 60420 96718 93425 62225 24444 98232 09136 763
Total Assets Less Current Liabilities 26 64124 43123 67212 69649 23072 91484 631
Trade Creditors Trade Payables3 4036 5578 8507041 04410 2504 6048 612
Trade Debtors Trade Receivables18 70538 96432 78023 57312 20952 04151 78776 738

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements