The Smart Cube Limited LONDON


The Smart Cube started in year 2003 as Private Limited Company with registration number 04655800. The The Smart Cube company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at No 1. Farriers Yard. Postal code: W6 8JA.

The company has 4 directors, namely Samip D., Jyoti S. and John H. and others. Of them, Gautam S. has been with the company the longest, being appointed on 4 February 2003 and Samip D. has been with the company for the least time - from 1 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Smart Cube Limited Address / Contact

Office Address No 1. Farriers Yard
Office Address2 77 Fulham Palace Road
Town London
Post code W6 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04655800
Date of Incorporation Tue, 4th Feb 2003
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Samip D.

Position: Director

Appointed: 01 December 2023

Jyoti S.

Position: Director

Appointed: 15 September 2023

John H.

Position: Director

Appointed: 15 September 2023

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 December 2022

Gautam S.

Position: Director

Appointed: 04 February 2003

Nimesh A.

Position: Director

Appointed: 16 December 2022

Resigned: 21 September 2023

Alpar K.

Position: Director

Appointed: 16 December 2022

Resigned: 21 September 2023

Gaurav K.

Position: Director

Appointed: 28 January 2021

Resigned: 16 December 2022

Jonathan L.

Position: Director

Appointed: 25 April 2016

Resigned: 16 December 2022

Gavin O.

Position: Director

Appointed: 11 December 2015

Resigned: 16 December 2022

Gavin O.

Position: Secretary

Appointed: 03 March 2015

Resigned: 16 December 2022

Gary B.

Position: Director

Appointed: 18 July 2013

Resigned: 21 January 2014

John H.

Position: Director

Appointed: 30 September 2011

Resigned: 16 December 2022

Jordan M.

Position: Director

Appointed: 30 September 2011

Resigned: 25 April 2016

Omer A.

Position: Director

Appointed: 20 September 2005

Resigned: 16 December 2022

Sameer W.

Position: Director

Appointed: 20 September 2005

Resigned: 16 December 2022

Niraja S.

Position: Director

Appointed: 04 February 2003

Resigned: 20 September 2005

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 04 February 2003

Resigned: 04 February 2003

Gautam S.

Position: Secretary

Appointed: 04 February 2003

Resigned: 16 December 2022

Rm Nominees Limited

Position: Corporate Director

Appointed: 04 February 2003

Resigned: 04 February 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Wns Global Services (Uk) Limited from London, United Kingdom. This PSC is categorised as "a corporate", 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. Another entity in the persons with significant control register is Gautam S. This PSC owns 50,01-75% shares.

Wns Global Services (Uk) Limited

Acre House 11-15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02292251
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gautam S.

Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements