Realcube Technology Limited BOURNEMOUTH


Founded in 2012, Realcube Technology, classified under reg no. 08139888 is an active company. Currently registered at 2 St Stephens Court BH2 6LA, Bournemouth the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Gareth S., Glynis F. and David R.. Of them, Gareth S., Glynis F., David R. have been with the company the longest, being appointed on 19 March 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward J. who worked with the the firm until 31 May 2021.

Realcube Technology Limited Address / Contact

Office Address 2 St Stephens Court
Office Address2 St. Stephens Road
Town Bournemouth
Post code BH2 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08139888
Date of Incorporation Thu, 12th Jul 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 19 March 2021

Glynis F.

Position: Director

Appointed: 19 March 2021

David R.

Position: Director

Appointed: 19 March 2021

Jeremy W.

Position: Director

Appointed: 25 June 2013

Resigned: 12 April 2016

John H.

Position: Director

Appointed: 17 August 2012

Resigned: 16 June 2015

Edward J.

Position: Director

Appointed: 12 July 2012

Resigned: 31 May 2021

Robert H.

Position: Director

Appointed: 12 July 2012

Resigned: 31 January 2014

Jeremy W.

Position: Director

Appointed: 12 July 2012

Resigned: 01 August 2012

Edward J.

Position: Secretary

Appointed: 12 July 2012

Resigned: 31 May 2021

Kevin H.

Position: Director

Appointed: 12 July 2012

Resigned: 19 March 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Hunters Property Plc from York, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hunters Property Group Limited that entered York, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hunters Property Plc

Apollo House Eboracum Way, York, North Yorkshire, YO31 7RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09448465
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hunters Property Group Limited

Apollo House Eboracum Way, York, YO31 7RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03947557
Notified on 12 July 2016
Ceased on 13 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Debtors294 405294 405
Net Assets Liabilities275 155275 155
Other Debtors265265
Other
Amounts Owed By Group Undertakings294 140294 140
Creditors19 25019 250
Further Item Creditors Component Total Creditors19 25019 250
Investments Fixed Assets100100
Investments In Subsidiaries100100
Net Current Assets Liabilities294 305294 305
Other Creditors100100
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities294 405294 405

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, October 2023
Free Download (12 pages)

Company search