Company NameThecadcube Ltd
Company StatusActive
Company NumberSC405083
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Philip John Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
Director NameMr Mark Howell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
Secretary NameMr Hywel Evans
StatusCurrent
Appointed11 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
Director NameMr Hywel Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceWales
Correspondence Address133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
Director NameMr Darren Lester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address39 Osprey Walk
Newcastle Upon Tyne
NE13 9DU
Director NameMr Jonathan Andrew Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Shian Farm Glen Quaich
Amulree
Perthshire
PH8 0DB
Scotland

Contact

Websitebeta.specifiedby.com

Location

Registered Address133 Fountainbridge
Edinburgh
Midlothian
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £0.001Darren Lester
78.49%
Ordinary
750 at £0.001Euan Marshall
5.89%
Ordinary
750 at £0.001Tim Garratt
5.89%
Ordinary
250 at £0.001Gerald Boon
1.96%
Ordinary
250 at £0.001North East Accelerator Fund
1.96%
Ordinary
250 at £0.001North East Technology Fund
1.96%
Ordinary
125 at £0.001Fiona Crozier
0.98%
Ordinary
125 at £0.001Hotspur Capital Partners LTD
0.98%
Ordinary
100 at £0.001Doug Scott
0.78%
Ordinary
40 at £0.001Andy Stevens
0.31%
Ordinary
40 at £0.001Simon Bachara
0.31%
Ordinary
23 at £0.001Lyndsey Britton
0.18%
Ordinary
23 at £0.001Paul Smith
0.18%
Ordinary
23 at £0.001Tristan Watson
0.18%
Ordinary

Financials

Year2014
Net Worth£80,283
Cash£73,118
Current Liabilities£1,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

18 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
18 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
11 November 2022Appointment of Mr Hywel Evans as a director on 11 November 2022 (2 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 August 2022Second filing of Confirmation Statement dated 10 August 2022 (3 pages)
17 August 2022Memorandum and Articles of Association (51 pages)
17 August 2022Statement of capital following an allotment of shares on 11 October 2021
  • GBP 22.031
(3 pages)
17 August 2022Resolutions
  • RES13 ‐ Ratifications of decisions made 11/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 August 202210/08/22 Statement of Capital gbp 22.031
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/08/2022
(6 pages)
6 January 2022Previous accounting period extended from 30 August 2021 to 31 December 2021 (1 page)
15 October 2021Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 15 October 2021 (1 page)
13 October 2021Notification of Causeway Technologies Limited as a person with significant control on 11 October 2021 (2 pages)
12 October 2021Appointment of Mr Philip Brown as a director on 11 October 2021 (2 pages)
12 October 2021Termination of appointment of Darren Lester as a director on 11 October 2021 (1 page)
12 October 2021Appointment of Mr Hywel Evans as a secretary on 11 October 2021 (2 pages)
12 October 2021Appointment of Mr Mark Howell as a director on 11 October 2021 (2 pages)
12 October 2021Cessation of Darren Lester as a person with significant control on 11 October 2021 (1 page)
26 August 2021Director's details changed for Mr Darren Lester on 1 June 2017 (2 pages)
26 August 2021Change of details for Mr Darren Lester as a person with significant control on 1 June 2017 (2 pages)
20 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 August 2020 (1 page)
27 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (1 page)
12 October 2017Registered office address changed from 3.8 Techcube Summerhall Edinburgh EH9 1PL Scotland to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 3.8 Techcube Summerhall Edinburgh EH9 1PL Scotland to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 12 October 2017 (1 page)
21 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
3 May 2017Registered office address changed from 16/1 Springvalley Gardens Edinburgh EH10 4QG to 3.8 Techcube Summerhall Edinburgh EH9 1PL on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 16/1 Springvalley Gardens Edinburgh EH10 4QG to 3.8 Techcube Summerhall Edinburgh EH9 1PL on 3 May 2017 (1 page)
16 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 21.35
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 21.35
(4 pages)
2 December 2016Termination of appointment of Jonathan Andrew Fuller as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Jonathan Andrew Fuller as a director on 30 November 2016 (1 page)
30 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 December 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 21.13
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 21.13
(5 pages)
10 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12.740018
(6 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12.740018
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Appointment of Mr Jonathan Andrew Fuller as a director on 17 March 2014 (2 pages)
20 May 2015Appointment of Mr Jonathan Andrew Fuller as a director on 17 March 2014 (2 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12.74
(5 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12.74
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 12.74
(5 pages)
28 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 12.74
(5 pages)
28 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 12.74
(5 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2014Registered office address changed from 16 16/1 Springvalley Gardens Edinburgh EH10 4QG Scotland on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 16 16/1 Springvalley Gardens Edinburgh EH10 4QG Scotland on 20 February 2014 (1 page)
6 January 2014Registered office address changed from C/O Specifiedby 25 Greenside Place Silicon Walk Edinburgh EH1 3AA Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Specifiedby 25 Greenside Place Silicon Walk Edinburgh EH1 3AA Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Specifiedby 25 Greenside Place Silicon Walk Edinburgh EH1 3AA Scotland on 6 January 2014 (1 page)
27 December 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 25
(4 pages)
27 December 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 25
(4 pages)
27 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 10,000 ordinary shares of £0.001 24/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 December 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 12.49
(4 pages)
27 December 2013Consolidation of shares on 24 October 2013 (5 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
27 December 2013Consolidation of shares on 24 October 2013 (5 pages)
27 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 10,000 ordinary shares of £0.001 24/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 December 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 12.49
(4 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
10 September 2013Registered office address changed from , 1/3 Millar Place, Edinburgh, EH10 5HJ, United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from , 1/3 Millar Place, Edinburgh, EH10 5HJ, United Kingdom on 10 September 2013 (1 page)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders (3 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 August 2012Director's details changed for Mr Darren Lester on 1 July 2012 (2 pages)
10 August 2012Director's details changed for Mr Darren Lester on 1 July 2012 (2 pages)
10 August 2012Director's details changed for Mr Darren Lester on 1 July 2012 (2 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from , 17 (Gf1), Lochrin Place, Edinburgh, EH3 9QT, United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from , 17 (Gf1), Lochrin Place, Edinburgh, EH3 9QT, United Kingdom on 11 July 2012 (1 page)
29 March 2012Registered office address changed from , C/O Darren Lester, 8/2 Lauriston Park, Edinburgh, EH3 9JA, United Kingdom on 29 March 2012 (1 page)
29 March 2012Director's details changed for Mr Darren Lester on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from , C/O Darren Lester, 8/2 Lauriston Park, Edinburgh, EH3 9JA, United Kingdom on 29 March 2012 (1 page)
29 March 2012Director's details changed for Mr Darren Lester on 29 March 2012 (2 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)